This company is commonly known as Birkenhead Market Limited. The company was founded 22 years ago and was given the registration number 04403580. The firm's registered office is in BIRKENHEAD. You can find them at 238-240 Conway Street, , Birkenhead, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BIRKENHEAD MARKET LIMITED |
---|---|---|
Company Number | : | 04403580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 March 2002 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 238-240 Conway Street, Birkenhead, England, CH41 4AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Bakers Yard, Uxbridge, UB8 1JZ | Director | 19 January 2012 | Active |
Beech House, 33 Stanley Avenue, Higher Bebington, CH63 5QE | Secretary | 14 February 2003 | Active |
7 Spencer Avenue, Moreton, Wirral, CH46 9PL | Secretary | 30 September 2006 | Active |
Sirama Little Boundes Close, London Road Southborough, Tunbridge Wells, TN4 0RS | Secretary | 17 October 2006 | Active |
Sirama Little Boundes Close, London Road Southborough, Tunbridge Wells, TN4 0RS | Secretary | 26 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 March 2002 | Active |
47 Upland Road, Upton, CH49 6LW | Director | 31 July 2003 | Active |
Ever Green, 5 Chestnut Close, Greasby, Wirral, CW49 3QA | Director | 12 August 2010 | Active |
Evergreen, 5 Chestnut Close, Greasby, CH49 3QA | Director | 31 July 2003 | Active |
Beech House, 33 Stanley Avenue, Higher Bebbington, CH63 5QE | Director | 26 March 2002 | Active |
Beech House, 33 Stanley Avenue, Higher Bebbington, England, CH63 5QE | Director | 09 May 2011 | Active |
24, South Drive, Upton, Wirral, England, CH49 6LA | Director | 01 April 2008 | Active |
7 Spencer Avenue, Moreton, Wirral, CH46 9PL | Director | 20 September 2007 | Active |
10, Moreton Road, Upton, Wirral, CH49 6LL | Director | 08 August 2010 | Active |
167 Brookdale Avenue South, Greasby, CH49 1SR | Director | 31 July 2003 | Active |
Sirama Little Boundes Close, London Road Southborough, Tunbridge Wells, TN4 0RS | Director | 02 August 2003 | Active |
85 Grange Road West, Birkenhead, CH43 4XB | Director | 17 October 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 March 2002 | Active |
Mr Lawrence Denis Embra | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Market Office, Claughton Road, Birkenhead, United Kingdom, CH41 2YH |
Nature of control | : |
|
Mr Lawrence Denis Embra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | 2, Bakers Yard, Uxbridge, UB8 1JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Termination secretary company with name termination date. | Download |
2018-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Address | Change registered office address company with date old address new address. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Address | Change registered office address company with date old address new address. | Download |
2014-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.