Bebington
Merseyside
CH63 5QT
Wales
Secretary Name | Deborah Anne Masters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 24 Thornton Avenue Bebington Merseyside CH63 5QT Wales |
Director Name | Mrs Deborah Masters |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 February 2016(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Deborah Anne Masters 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Roger Masters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,479 |
Cash | £5,218 |
Current Liabilities | £15,040 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2019 | Application to strike the company off the register (1 page) |
24 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 July 2018 | Previous accounting period shortened from 30 September 2018 to 30 April 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
25 June 2018 | Change of details for Mrs Deborah Masters as a person with significant control on 1 May 2018 (2 pages) |
25 June 2018 | Change of details for Mr Kenneth Roger Masters as a person with significant control on 1 May 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
18 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
18 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
17 May 2017 | Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 17 May 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
18 April 2016 | Appointment of Mrs Deborah Masters as a director on 1 February 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Deborah Masters as a director on 1 February 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
8 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 February 2013 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 28 February 2013 (1 page) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Director's details changed for Kenneth Roger Masters on 5 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Kenneth Roger Masters on 5 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Kenneth Roger Masters on 5 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
19 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 05/06/06; full list of members (2 pages) |
3 July 2007 | Return made up to 05/06/06; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 October 2005 | Return made up to 05/06/05; full list of members (2 pages) |
10 October 2005 | Return made up to 05/06/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
14 July 2004 | Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2004 | Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: c/o north west registration services abbey chester cheshire CH1 2HU (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: c/o north west registration services abbey chester cheshire CH1 2HU (1 page) |
19 June 2003 | Director resigned (1 page) |
5 June 2003 | Incorporation (12 pages) |
5 June 2003 | Incorporation (12 pages) |