About

Registered Number: 04405890
Date of Incorporation: 28/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 8 months ago)
Registered Address: C/O Mm Accountants, Maritime House Business Centre, 14-16 Balls Road Oxton, Birkenhead Cheshire, CH43 5RE

 

Founded in 2002, Wirral Car & Radio Hire Ltd are based in 14-16 Balls Road Oxton in Birkenhead Cheshire, it's status is listed as "Dissolved". The company has only one director. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMAHON, Peter 28 March 2002 01 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 12 June 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
CH01 - Change of particulars for director 16 August 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 19 April 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 11 June 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 14 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
363s - Annual Return 09 May 2005
287 - Change in situation or address of Registered Office 28 January 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 18 April 2003
395 - Particulars of a mortgage or charge 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
395 - Particulars of a mortgage or charge 04 May 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 10 May 2002 Outstanding

N/A

Debenture 22 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.