Ellesmere Port
CH65 3EY
Wales
Director Name | Alexander Beard Global Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2021(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 June 2023) |
Correspondence Address | 14-16 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY Wales |
Director Name | Christine Banham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Independent Financial Advisor |
Correspondence Address | 28 Claughton Firs Prenton Birkenhead Wirral CH43 5TQ Wales |
Director Name | Mr John Winston Croasdale |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 John Yeoman Close Little Neston Neston Cheshire CH64 4BF Wales |
Secretary Name | Christine Banham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Independent Financial Advisor |
Correspondence Address | 28 Claughton Firs Prenton Birkenhead Wirral CH43 5TQ Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Wendy Croasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | 6 John Yeoman Close Little Neston Neston Cheshire CH64 4BF Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 14-16 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
1000 at £1 | Mr John Winston Croasdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,106 |
Cash | £12,182 |
Current Liabilities | £10,542 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 March 2001 | Delivered on: 30 March 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2023 | Application to strike the company off the register (2 pages) |
3 February 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
18 March 2022 | Appointment of Mr Paul Douglas Beard as a director on 18 March 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
19 November 2021 | Satisfaction of charge 1 in full (1 page) |
10 September 2021 | Appointment of Alexander Beard Global Services Limited as a director on 1 September 2021 (2 pages) |
10 September 2021 | Registered office address changed from C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to 14-16 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 10 September 2021 (1 page) |
9 September 2021 | Termination of appointment of Wendy Croasdale as a secretary on 31 August 2021 (1 page) |
9 September 2021 | Termination of appointment of John Winston Croasdale as a director on 31 August 2021 (1 page) |
9 September 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
9 September 2021 | Cessation of John Winston Croasdale as a person with significant control on 31 August 2021 (1 page) |
9 September 2021 | Notification of Paul Douglas Beard as a person with significant control on 1 September 2021 (2 pages) |
13 July 2021 | Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
22 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
14 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
14 January 2019 | Change of details for Mr John Winston Croasdale as a person with significant control on 28 December 2018 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 March 2017 | Registered office address changed from C/O Jan Mcdermott & Co Chartered Accountants Ltd 51 Hamilton Square Birkenhead Merseyside CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from C/O Jan Mcdermott & Co Chartered Accountants Ltd 51 Hamilton Square Birkenhead Merseyside CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 22 March 2017 (1 page) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Secretary's details changed for Wendy Taylor on 20 August 2013 (1 page) |
20 August 2013 | Secretary's details changed for Wendy Taylor on 20 August 2013 (1 page) |
14 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 29 January 2013 (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 23 February 2011 (2 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Memorandum of capital - 26/08/09 reduce issd cap to £1000 (1 page) |
23 March 2010 | Statement by directors (1 page) |
23 March 2010 | Resolutions
|
23 March 2010 | Memorandum of capital - 26/08/09 reduce issd cap to £1000 (1 page) |
23 March 2010 | Statement by directors (1 page) |
23 March 2010 | Solvency statement dated 20/08/09 (1 page) |
23 March 2010 | Solvency statement dated 20/08/09 (1 page) |
23 March 2010 | Resolutions
|
15 March 2010 | Director's details changed for Mr John Winston Croasdale on 29 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr John Winston Croasdale on 29 December 2009 (2 pages) |
15 March 2010 | Registered office address changed from 1 Evesham Road Wallasey Merseyside CH45 3JR on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 1 Evesham Road Wallasey Merseyside CH45 3JR on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 March 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 March 2006 | Return made up to 29/12/05; full list of members (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 5 bridge street birkenhead merseyside CH41 1AS (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 5 bridge street birkenhead merseyside CH41 1AS (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2004 | Return made up to 29/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 29/12/04; full list of members (6 pages) |
6 October 2004 | Secretary resigned;director resigned (1 page) |
6 October 2004 | Secretary resigned;director resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
16 December 2003 | Return made up to 29/12/03; full list of members
|
16 December 2003 | Return made up to 29/12/03; full list of members
|
31 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page) |
17 January 2002 | Return made up to 29/12/01; full list of members
|
17 January 2002 | Return made up to 29/12/01; full list of members
|
8 November 2001 | Ad 06/09/01--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
8 November 2001 | Resolutions
|
8 November 2001 | Nc inc already adjusted 06/09/01 (1 page) |
8 November 2001 | Resolutions
|
8 November 2001 | Ad 06/09/01--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
8 November 2001 | Nc inc already adjusted 06/09/01 (1 page) |
17 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
17 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Ad 29/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Ad 29/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
29 December 2000 | Incorporation (17 pages) |
29 December 2000 | Incorporation (17 pages) |