Brighton Le Sands
Merseyside
L22 6RB
Secretary Name | Alan David Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Park Road Heswall Wirral Cheshire CH60 2SL Wales |
Secretary Name | Elaine Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(3 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | 3 Sandheys Terrace Waterloo Liverpool Merseyside L22 7RR |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 13 Village Road Bebington Wirral Merseyside CH63 8PP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Maureen Ann Sinclair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78 |
Cash | £1,767 |
Current Liabilities | £3,419 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2022 | Termination of appointment of Elaine Roach as a secretary on 31 August 2021 (1 page) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
30 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
23 August 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
14 July 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
28 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
27 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
11 May 2017 | Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 11 May 2017 (1 page) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 September 2013 | Registered office address changed from C/O Sinclair 298 St. Marys Road Garston Liverpool L19 0NQ United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from C/O Sinclair 298 St. Marys Road Garston Liverpool L19 0NQ United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Registered office address changed from 298 Saint Marys Road Garston Liverpool Merseyside L19 0NQ on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 298 Saint Marys Road Garston Liverpool Merseyside L19 0NQ on 24 August 2012 (1 page) |
24 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 September 2008 | Amended accounts made up to 31 July 2007 (3 pages) |
19 September 2008 | Amended accounts made up to 31 July 2007 (3 pages) |
16 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 12/07/07; full list of members (3 pages) |
9 July 2008 | Return made up to 12/07/07; full list of members (3 pages) |
2 June 2008 | Return made up to 12/07/06; full list of members (3 pages) |
2 June 2008 | Return made up to 12/07/06; full list of members (3 pages) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Appointment terminated secretary alan middleton (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Appointment terminated secretary alan middleton (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 11 westward view waterloo L22 6RB (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 11 westward view waterloo L22 6RB (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
8 June 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
8 June 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
26 October 2004 | Return made up to 12/07/04; full list of members; amend (6 pages) |
26 October 2004 | Return made up to 12/07/04; full list of members; amend (6 pages) |
7 September 2004 | Return made up to 12/07/04; full list of members (6 pages) |
7 September 2004 | Return made up to 12/07/04; full list of members (6 pages) |
4 June 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
4 June 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
31 August 2003 | Return made up to 12/07/03; full list of members
|
31 August 2003 | Return made up to 12/07/03; full list of members
|
4 September 2002 | Registered office changed on 04/09/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
12 July 2002 | Incorporation (15 pages) |
12 July 2002 | Incorporation (15 pages) |