Birkenhead
Wirral
CH41 4DA
Wales
Secretary Name | Alison Barnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28-30 Grange Road West Birkenhead Wirral CH41 4DA Wales |
Director Name | Mr Christopher John Plested |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Silverbirch Way Whitby Ellesmere Port CH66 2UX Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.thextons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6701122 |
Telephone region | Liverpool |
Registered Address | 28-30 Grange Road West Birkenhead Wirral CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Simon Thexton 80.00% Ordinary |
---|---|
5 at £1 | Alison Barnett 5.00% Ordinary |
15 at £1 | Christopher Plested 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,443 |
Current Liabilities | £1,207,346 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
29 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
19 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
10 May 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Secretary's details changed for Alison Barnett on 1 January 2012 (1 page) |
16 February 2012 | Secretary's details changed for Alison Barnett on 1 January 2012 (1 page) |
16 February 2012 | Director's details changed for Simon John Thexton on 1 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Simon John Thexton on 1 January 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Alison Barnett on 1 January 2012 (1 page) |
16 February 2012 | Director's details changed for Simon John Thexton on 1 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 March 2011 | Termination of appointment of Christopher Plested as a director (1 page) |
31 March 2011 | Termination of appointment of Christopher Plested as a director (1 page) |
24 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 March 2010 | Director's details changed for Simon John Thexton on 29 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon John Thexton on 29 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Christopher John Plested on 29 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher John Plested on 29 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
31 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
31 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
20 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
20 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
13 September 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
13 September 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
24 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
4 April 2005 | Ad 29/01/04--------- £ si 99@1 (2 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
4 April 2005 | Ad 29/01/04--------- £ si 99@1 (2 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
18 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Incorporation (17 pages) |
29 January 2004 | Incorporation (17 pages) |
29 January 2004 | Secretary resigned (1 page) |