99 Meols Drive West Kirby
Wirral
Cheshire
CH48 5DE
Wales
Director Name | Mr Andrew McCready |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Birkenhead Road Wirral Merseyside CH47 5AG Wales |
Secretary Name | Mr Andrew McCready |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Birkenhead Road Wirral Merseyside CH47 5AG Wales |
Director Name | Mr Andrew McReady |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Birkenhead Road Meols Wirral Cheshire CH47 5AG Wales |
Secretary Name | Andrew McReady |
---|---|
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Birkenhead Road Meols Wirral Cheshire CH47 5AG Wales |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew Mcready 50.00% Ordinary |
---|---|
50 at £1 | Julian Lea 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,806 |
Cash | £3,843 |
Current Liabilities | £39,542 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 10 April 2014 (15 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (15 pages) |
15 October 2013 | Registered office address changed from 3 Dee Lane Wirral Merseyside CH48 0QA England on 15 October 2013 (2 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Statement of affairs with form 4.19 (5 pages) |
23 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
6 April 2010 | Director's details changed for Mr Julian Lea on 4 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Julian Lea on 4 February 2010 (2 pages) |
6 April 2010 | Registered office address changed from 3 Dee Lane West Kirby Wirral Cheshire Ch48 Oqa on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 3 Dee Lane West Kirby Wirral Cheshire Ch48 Oqa on 6 April 2010 (1 page) |
6 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Andrew Mccready on 4 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Andrew Mccready on 4 February 2010 (2 pages) |
10 February 2009 | Appointment terminated director andrew mcready (1 page) |
10 February 2009 | Appointment terminated secretary andrew mcready (1 page) |
10 February 2009 | Director appointed mr andrew mccready (1 page) |
10 February 2009 | Secretary appointed mr andrew mccready (1 page) |
4 February 2009 | Incorporation (17 pages) |