West Kirby
Wirral
Merseyside
CH48 1LH
Wales
Secretary Name | Mr Christopher Michael Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2003(1 day after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 November 2011) |
Role | Company Director |
Correspondence Address | Flat 12 Meols Court 6 Meols Drive Hoylake Wirral CH47 4AQ Wales |
Director Name | Mr Christopher Michael Young |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(7 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 29 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pickerings Road Halebank Industrial Estate Halebank Widnes Cheshire WA8 8XW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Pickerings Road Halebank Industrial Estate Halebank Widnes Cheshire WA8 8XW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
851 at 1 | Michael David Young 85.10% Ordinary |
---|---|
149 at 1 | Michael David Young Discretinary Trust 14.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,680,286 |
Gross Profit | £1,286,987 |
Net Worth | £494,868 |
Cash | £4,899 |
Current Liabilities | £3,715,407 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Group of companies' accounts made up to 31 May 2010 (26 pages) |
15 February 2011 | Group of companies' accounts made up to 31 May 2010 (26 pages) |
7 January 2011 | Auditor's resignation (1 page) |
7 January 2011 | Auditor's resignation (1 page) |
10 November 2010 | Appointment of Mr Christopher Michael Young as a director (2 pages) |
10 November 2010 | Appointment of Mr Christopher Michael Young as a director (2 pages) |
26 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
19 November 2009 | Group of companies' accounts made up to 31 May 2009 (26 pages) |
19 November 2009 | Group of companies' accounts made up to 31 May 2009 (26 pages) |
23 April 2009 | Secretary's change of particulars / christopher young / 01/09/2008 (1 page) |
23 April 2009 | Secretary's Change of Particulars / christopher young / 01/09/2008 / HouseName/Number was: , now: flat 12; Street was: 58 bidston road, now: meols court 6 meols drive; Post Town was: prenton, now: hoylake; Region was: , now: wirral; Post Code was: CH43 6UW, now: CH47 4AQ (1 page) |
23 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 31 May 2008 (11 pages) |
6 October 2008 | Full accounts made up to 31 May 2008 (11 pages) |
22 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
31 December 2007 | Full accounts made up to 31 May 2007 (12 pages) |
31 December 2007 | Full accounts made up to 31 May 2007 (12 pages) |
18 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
18 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
10 April 2007 | Full accounts made up to 31 May 2006 (11 pages) |
10 April 2007 | Full accounts made up to 31 May 2006 (11 pages) |
8 June 2006 | Return made up to 22/04/06; full list of members; amend
|
8 June 2006 | Return made up to 22/04/06; full list of members; amend (6 pages) |
18 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
18 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
20 October 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
20 October 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
24 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
24 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
8 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
8 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
10 August 2004 | Ad 15/07/04--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
10 August 2004 | Ad 15/07/04--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
23 June 2003 | Declaration of assistance for shares acquisition (5 pages) |
23 June 2003 | Declaration of assistance for shares acquisition (5 pages) |
20 June 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
20 June 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
1 May 2003 | New secretary appointed (4 pages) |
1 May 2003 | New secretary appointed (4 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (9 pages) |
22 April 2003 | Incorporation (9 pages) |