Moreton
Wirral
Merseyside
CH46 3RW
Wales
Secretary Name | Andrea Hollywood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Wakefield Drive Moreton Wirral Merseyside CH46 3RW Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 0151 6068496 |
---|---|
Telephone region | Liverpool |
Registered Address | Unit 4 Peninsular Business Park Reeds Lane Moreton Wirral CH46 1DW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
1 at £1 | Lee Norman Hollywood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,084 |
Cash | £29 |
Current Liabilities | £87,083 |
Latest Accounts | 30 September 2018 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
20 March 2015 | Delivered on: 21 March 2015 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
7 July 2004 | Delivered on: 10 July 2004 Satisfied on: 25 March 2015 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. Fully Satisfied |
14 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2021 | Compulsory strike-off action has been suspended (1 page) |
28 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
25 March 2015 | Satisfaction of charge 1 in full (4 pages) |
25 March 2015 | Satisfaction of charge 1 in full (4 pages) |
21 March 2015 | Registration of charge 044373050002, created on 20 March 2015 (39 pages) |
21 March 2015 | Registration of charge 044373050002, created on 20 March 2015 (39 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
19 November 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Lee Norman Hollywood on 10 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Lee Norman Hollywood on 10 May 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from falcongate house unit 2 & 3 docks link wallasey CH44 3EQ (1 page) |
16 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from falcongate house unit 2 & 3 docks link wallasey CH44 3EQ (1 page) |
13 October 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 October 2008 | Return made up to 13/05/08; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 September 2008 | Return made up to 13/05/07; full list of members (3 pages) |
22 September 2008 | Return made up to 13/05/07; full list of members (3 pages) |
29 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members
|
19 May 2006 | Return made up to 13/05/06; full list of members
|
5 January 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 July 2005 | Return made up to 13/05/05; full list of members (6 pages) |
26 July 2005 | Return made up to 13/05/05; full list of members (6 pages) |
30 November 2004 | Return made up to 13/05/04; full list of members
|
30 November 2004 | Return made up to 13/05/04; full list of members
|
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 June 2003 | Return made up to 13/05/03; full list of members
|
25 June 2003 | Return made up to 13/05/03; full list of members
|
18 May 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
18 May 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
18 August 2002 | New secretary appointed (1 page) |
18 August 2002 | New secretary appointed (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 46 wakefield drive moreton merseyside CH46 3RW (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 46 wakefield drive moreton merseyside CH46 3RW (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
13 May 2002 | Incorporation (9 pages) |
13 May 2002 | Incorporation (9 pages) |