Gayton
Wirral
Cheshire
CH62 6BE
Wales
Director Name | Mrs Barbara Ann Moran |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2003(same day as company formation) |
Role | Furnishings Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Westwood Road Prenton Wirral CH43 9RQ Wales |
Secretary Name | Mrs Barbara Ann Moran |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2003(same day as company formation) |
Role | Furnishings Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Westwood Road Prenton Wirral CH43 9RQ Wales |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | arnoldsinteriors.co.uk |
---|---|
Telephone | 0151 3439696 |
Telephone region | Liverpool |
Registered Address | 2-4-6 Dinsdale Road Croft Business Park, Bromborough Wirral CH62 3PY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
50 at £1 | Barbara Ann Moran 50.00% Ordinary |
---|---|
50 at £1 | Richard Brian Arnold 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,741 |
Cash | £19,099 |
Current Liabilities | £145,438 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks from now) |
24 February 2004 | Delivered on: 2 March 2004 Persons entitled: National Westminster 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. Outstanding |
---|
3 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
15 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 April 2018 | Notification of Richard Brian Arnold as a person with significant control on 1 September 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 September 2010 | Director's details changed for Richard Brian Arnold on 19 May 2010 (2 pages) |
15 September 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Secretary's details changed for Barbara Ann Moran on 19 May 2010 (1 page) |
15 September 2010 | Director's details changed for Mrs Barbara Ann Moran on 19 May 2010 (2 pages) |
15 September 2010 | Director's details changed for Richard Brian Arnold on 19 May 2010 (2 pages) |
15 September 2010 | Director's details changed for Mrs Barbara Ann Moran on 19 May 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Barbara Ann Moran on 19 May 2010 (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 January 2010 | Annual return made up to 19 May 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 19 May 2008 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 19 May 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 19 May 2008 with a full list of shareholders (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
17 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
2 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
31 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
10 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
14 April 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
14 April 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
19 May 2003 | Incorporation (18 pages) |
19 May 2003 | Incorporation (18 pages) |