Thingwall
Wirral
CH61 7YH
Wales
Director Name | William John Lavelle |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Foxes Thingwall Wirral CH61 7YH Wales |
Secretary Name | William John Lavelle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Foxes Thingwall Wirral CH61 7YH Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | 127solutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 423580786 |
Telephone region | Mobile |
Registered Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Maria Lavelle 50.00% Ordinary |
---|---|
50 at £1 | William John Lavelle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,359 |
Cash | £26,520 |
Current Liabilities | £4,913 |
Latest Accounts | 15 August 2020 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 August |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2021 | Application to strike the company off the register (1 page) |
10 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 15 August 2020 (13 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 15 August 2019 (13 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 15 August 2018 (13 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
30 April 2018 | Change of details for William John Lavelle as a person with significant control on 30 April 2018 (2 pages) |
30 April 2018 | Change of details for Maria Lavelle as a person with significant control on 30 April 2018 (2 pages) |
16 January 2018 | Total exemption full accounts made up to 15 August 2017 (11 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 15 August 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 15 August 2016 (7 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 December 2015 | Total exemption small company accounts made up to 15 August 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 15 August 2015 (7 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
22 January 2015 | Total exemption small company accounts made up to 15 August 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 15 August 2014 (7 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 January 2014 | Total exemption small company accounts made up to 15 August 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 15 August 2013 (7 pages) |
31 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 15 August 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 15 August 2012 (7 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 15 August 2011 (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 15 August 2011 (7 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 15 August 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 15 August 2010 (7 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for William John Lavelle on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Maria Lavelle on 30 April 2010 (2 pages) |
5 May 2010 | Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for William John Lavelle on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Maria Lavelle on 30 April 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 15 August 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 15 August 2009 (6 pages) |
14 January 2010 | Registered office address changed from C/O M-Jh&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from C/O M-Jh&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 15 August 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 15 August 2008 (6 pages) |
22 May 2008 | Return made up to 30/04/08; no change of members (8 pages) |
22 May 2008 | Return made up to 30/04/08; no change of members (8 pages) |
27 December 2007 | Total exemption small company accounts made up to 15 August 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 15 August 2007 (7 pages) |
21 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
21 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 15 August 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 15 August 2006 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 15 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 15 August 2005 (7 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
9 July 2005 | Total exemption small company accounts made up to 15 August 2004 (7 pages) |
9 July 2005 | Total exemption small company accounts made up to 15 August 2004 (7 pages) |
26 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
27 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 15 August 2003 (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 15 August 2003 (7 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: meacher jones hargreaves & woods murlain house, union street chester cheshire CH1 1QP (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: meacher jones hargreaves & woods murlain house, union street chester cheshire CH1 1QP (1 page) |
17 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 7 thingwall road irby wirral CH61 3UA (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 7 thingwall road irby wirral CH61 3UA (1 page) |
13 September 2002 | Accounting reference date extended from 31/03/03 to 15/08/03 (1 page) |
13 September 2002 | Accounting reference date extended from 31/03/03 to 15/08/03 (1 page) |
24 May 2002 | Ad 08/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
24 May 2002 | Ad 08/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
30 April 2002 | Incorporation (11 pages) |
30 April 2002 | Incorporation (11 pages) |