Birkenhead
Merseyside
CH41 5EP
Wales
Director Name | Christian Lingard Saverimutto |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 43a Market Street Hoylake Wirral CH47 2BG Wales |
Secretary Name | Katie Fiona Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Oak Avenue Upton Wirral CH49 4NL Wales |
Secretary Name | Alexander David Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 June 2007) |
Role | Book Keeper |
Correspondence Address | 10 The Lydiate Heswall Merseyside CH60 8PR Wales |
Secretary Name | APL Accountants Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2009) |
Correspondence Address | 9 St. Georges Street Chorley Lancashire PR7 2AA |
Registered Address | 61 Cross Street Birkenhead Merseyside CH41 5EP Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
9 at £10 | Katie Sutton 90.00% Ordinary |
---|---|
1 at £10 | Christian Lingard Saverimutto 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,520 |
Current Liabilities | £3,520 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Registered office address changed from 2 New Chester Road Birkenhead Wirral Merseyside CH41 9AY to 61 Cross Street Birkenhead Merseyside CH41 5EP on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 2 New Chester Road Birkenhead Wirral Merseyside CH41 9AY to 61 Cross Street Birkenhead Merseyside CH41 5EP on 30 April 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 November 2012 | Registered office address changed from 43a Market Street Hoylake Wirral CH47 2BG on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 43a Market Street Hoylake Wirral CH47 2BG on 13 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Christian Saverimutto as a director (1 page) |
12 November 2012 | Termination of appointment of Christian Saverimutto as a director (1 page) |
24 October 2012 | Appointment of Katie Jill Sutton as a director (2 pages) |
24 October 2012 | Appointment of Katie Jill Sutton as a director (2 pages) |
30 July 2010 | Annual return made up to 28 May 2010 (14 pages) |
30 July 2010 | Director's details changed for Christian Lingard Saverimutto on 20 May 2009 (1 page) |
30 July 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
30 July 2010 | Annual return made up to 28 May 2009 with a full list of shareholders (10 pages) |
30 July 2010 | Termination of appointment of Apl Accountants Llp as a secretary (1 page) |
30 July 2010 | Annual return made up to 28 May 2010 (14 pages) |
30 July 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
30 July 2010 | Director's details changed for Christian Lingard Saverimutto on 20 May 2009 (1 page) |
30 July 2010 | Annual return made up to 28 May 2009 with a full list of shareholders (10 pages) |
30 July 2010 | Termination of appointment of Apl Accountants Llp as a secretary (1 page) |
22 July 2010 | Administrative restoration application (3 pages) |
22 July 2010 | Administrative restoration application (3 pages) |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
9 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
9 June 2008 | Secretary's change of particulars / apl accountants LLP / 19/05/2008 (1 page) |
9 June 2008 | Secretary's change of particulars / apl accountants LLP / 19/05/2008 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | Return made up to 28/05/07; no change of members (6 pages) |
17 September 2007 | Return made up to 28/05/07; no change of members (6 pages) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 June 2005 | Return made up to 28/05/05; full list of members
|
21 June 2005 | Return made up to 28/05/05; full list of members
|
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
23 September 2004 | Ad 01/09/03--------- £ si 9@1 (2 pages) |
23 September 2004 | Ad 01/09/03--------- £ si 9@1 (2 pages) |
24 June 2004 | Return made up to 28/05/04; full list of members
|
24 June 2004 | Return made up to 28/05/04; full list of members
|
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 94 market street, hoylake, wirral CH47 3BD (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 94 market street, hoylake, wirral CH47 3BD (1 page) |
28 May 2003 | Incorporation (12 pages) |
28 May 2003 | Incorporation (12 pages) |