Clayhill
Neston
South Wirral
CH64 3RU
Wales
Secretary Name | Robert John Ireland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 25 August 2015) |
Role | Company Director |
Correspondence Address | Montrose House Clayhill Neston South Wirral CH64 3RU Wales |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Montrose House Clayhill Neston South Wirral CH64 3RU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
25 at £0.01 | Mr Robert John Ireland 25.00% Ordinary D |
---|---|
25 at £0.01 | Mrs Nichola Elizabeth Poyntz-ireland 25.00% Ordinary A |
25 at £0.01 | Mrs Nichola Elizabeth Poyntz-ireland 25.00% Ordinary B |
25 at £0.01 | Mrs Nichola Elizabeth Poyntz-ireland 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £277 |
Cash | £10,288 |
Current Liabilities | £13,851 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Compulsory strike-off action has been suspended (1 page) |
26 February 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
6 March 2012 | Secretary's details changed for Robert John Ireland on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Nichola Elizabeth Poyntz Ireland on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Robert John Ireland on 6 March 2012 (1 page) |
6 March 2012 | Secretary's details changed for Robert John Ireland on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Nichola Elizabeth Poyntz Ireland on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Nichola Elizabeth Poyntz Ireland on 6 March 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
26 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
20 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 October 2007 | Return made up to 12/07/07; full list of members (3 pages) |
23 October 2007 | Return made up to 12/07/07; full list of members (3 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 August 2004 | Return made up to 05/02/04; full list of members (6 pages) |
27 August 2004 | Return made up to 05/02/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 October 2003 | Return made up to 05/02/03; full list of members (6 pages) |
2 October 2003 | Return made up to 05/02/03; full list of members (6 pages) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Return made up to 05/02/01; full list of members (6 pages) |
31 January 2001 | Return made up to 05/02/01; full list of members (6 pages) |
9 May 2000 | Return made up to 05/02/00; full list of members
|
9 May 2000 | Return made up to 05/02/00; full list of members
|
21 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 May 1999 | Return made up to 05/02/99; full list of members (6 pages) |
24 May 1999 | Return made up to 05/02/99; full list of members (6 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
4 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: first floor montrose house clayhill industrial park liverpool road neston south wirral L64 3RU (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: first floor montrose house clayhill industrial park liverpool road neston south wirral L64 3RU (1 page) |
4 February 1999 | New director appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Incorporation (16 pages) |
5 February 1998 | Incorporation (16 pages) |