Barnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 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 | Stephen Edward Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Dufton & Kellner Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O Dufton & Kellner Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
1 at £1 | Graham Charles Sayce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43 |
Cash | £6,254 |
Current Liabilities | £9,405 |
Latest Accounts | 23 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 August |
17 August 2017 | Termination of appointment of Stephen Edward Reid as a secretary on 28 July 2017 (2 pages) |
---|---|
28 June 2017 | Restoration by order of the court (3 pages) |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 23 August 2015 (7 pages) |
9 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
12 May 2015 | Total exemption small company accounts made up to 23 August 2014 (7 pages) |
5 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 October 2013 | Total exemption small company accounts made up to 23 August 2013 (13 pages) |
8 October 2013 | Previous accounting period shortened from 31 March 2014 to 23 August 2013 (1 page) |
6 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for Graham Charles Sayce on 21 May 2013 (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Stephen Edward Reid on 17 June 2010 (1 page) |
1 July 2010 | Director's details changed for Graham Charles Sayce on 17 June 2010 (2 pages) |
18 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
30 October 2006 | Return made up to 17/06/06; full list of members (2 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
8 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
29 July 2003 | Resolutions
|
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
9 July 2003 | Secretary resigned (1 page) |
17 June 2003 | Incorporation (13 pages) |