About

Registered Number: 05636441
Date of Incorporation: 25/11/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 5 months ago)
Registered Address: Third Floor 51 Hamilton Square, Hamilton Square, Birkenhead, Merseyside, CH41 5BN,

 

Wirral Wetroom Installations Ltd was registered on 25 November 2005 with its registered office in Birkenhead in Merseyside, it has a status of "Dissolved". The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SERGISON, Maria 25 November 2005 01 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 13 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2013
DISS16(SOAS) - N/A 23 April 2013
GAZ1 - First notification of strike-off action in London Gazette 12 February 2013
DISS16(SOAS) - N/A 20 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 06 December 2011
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 17 March 2011
AA01 - Change of accounting reference date 03 February 2011
AR01 - Annual Return 29 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
CERTNM - Change of name certificate 08 July 2010
CONNOT - N/A 08 July 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD01 - Change of registered office address 23 November 2009
AA - Annual Accounts 06 July 2009
RESOLUTIONS - N/A 29 April 2009
123 - Notice of increase in nominal capital 29 April 2009
RESOLUTIONS - N/A 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
363a - Annual Return 15 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 11 February 2008
363a - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
225 - Change of Accounting Reference Date 18 October 2007
AA - Annual Accounts 23 September 2007
363s - Annual Return 22 January 2007
NEWINC - New incorporation documents 25 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.