Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary Name | Mavis Monaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Kevin Joseph Monaghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,899 |
Cash | £40,174 |
Current Liabilities | £41,307 |
Latest Accounts | 31 March 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Application to strike the company off the register (3 pages) |
4 November 2014 | Application to strike the company off the register (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Mavis Monaghan on 13 July 2010 (1 page) |
14 July 2010 | Director's details changed for Kevin Joseph Monaghan on 13 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page) |
14 July 2010 | Secretary's details changed for Mavis Monaghan on 13 July 2010 (1 page) |
14 July 2010 | Director's details changed for Kevin Joseph Monaghan on 13 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Kevin Joseph Monaghan on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mavis Monaghan on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Kevin Joseph Monaghan on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mavis Monaghan on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Kevin Joseph Monaghan on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mavis Monaghan on 2 December 2009 (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
24 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
24 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
29 April 2002 | Incorporation (16 pages) |
29 April 2002 | Incorporation (16 pages) |