Widnes Road
Widnes
Cheshire
WA8 6AX
Director Name | David Martin Rhoades |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(1 day after company formation) |
Appointment Duration | 15 years, 1 month (closed 20 August 2019) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Unit A2b Grenfell House Widnes Road Widnes Cheshire WA8 6AX |
Director Name | Mr William Brooks |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2006) |
Role | Print Agent |
Correspondence Address | 6 Edgerley Place Ashton In Makerfield Wigan Lancashire WN4 9JX |
Director Name | Victoria Jayne Murray |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 October 2010) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Derwent Road Orrell Lancashire WN5 8PJ |
Secretary Name | Victoria Jayne Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 October 2010) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Derwent Road Orrell Lancashire WN5 8PJ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | mustangcreative.co.uk |
---|
Registered Address | Unit A2b Grenfell House Widnes Road Widnes Cheshire WA8 6AX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Appleton |
Built Up Area | Widnes |
34 at £1 | David Martin Rhoades 33.33% Ordinary A |
---|---|
34 at £1 | Mark James Edwardson 33.33% Ordinary A |
17 at £1 | David Rhoades 16.67% Ordinary B |
17 at £1 | Mark Edwardson 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£19,142 |
Cash | £866 |
Current Liabilities | £151,811 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 August 2012 | Delivered on: 7 August 2012 Persons entitled: Positive Cashflow Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 January 2008 | Delivered on: 2 February 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
4 April 2006 | Delivered on: 7 April 2006 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 |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2017 | Registered office address changed from Unit 4 Tower Street Brunswick Business Park Liverpool L3 4BJ to Unit a2B Grenfell House Widnes Road Widnes Cheshire WA8 6AX on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Unit 4 Tower Street Brunswick Business Park Liverpool L3 4BJ to Unit a2B Grenfell House Widnes Road Widnes Cheshire WA8 6AX on 12 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 October 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
26 October 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
23 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 January 2015 | Director's details changed for David Martin Rhoades on 28 January 2015 (2 pages) |
28 January 2015 | Director's details changed for David Martin Rhoades on 28 January 2015 (2 pages) |
28 January 2015 | Director's details changed for David Martin Rhoades on 28 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mark James Edwardson on 28 January 2015 (2 pages) |
28 January 2015 | Director's details changed for David Martin Rhoades on 28 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mark James Edwardson on 28 January 2015 (2 pages) |
15 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
3 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Registered office address changed from Unit 5 Ground Floor Pride Point, Ashcroft Road Liverpool Merseyside L33 7UY on 23 September 2011 (1 page) |
23 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Registered office address changed from Unit 5 Ground Floor Pride Point, Ashcroft Road Liverpool Merseyside L33 7UY on 23 September 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
19 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
12 October 2010 | Termination of appointment of Victoria Murray as a secretary (1 page) |
12 October 2010 | Termination of appointment of Victoria Murray as a secretary (1 page) |
11 October 2010 | Termination of appointment of Victoria Murray as a secretary (1 page) |
11 October 2010 | Termination of appointment of Victoria Murray as a director (1 page) |
11 October 2010 | Termination of appointment of Victoria Murray as a director (1 page) |
11 October 2010 | Termination of appointment of Victoria Murray as a secretary (1 page) |
24 September 2010 | Director's details changed for David Martin Rhoades on 1 July 2010 (2 pages) |
24 September 2010 | Director's details changed for David Martin Rhoades on 1 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Victoria Jayne Murray on 1 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Mark James Edwardson on 1 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark James Edwardson on 1 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Victoria Jayne Murray on 1 July 2010 (2 pages) |
24 September 2010 | Director's details changed for David Martin Rhoades on 1 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark James Edwardson on 1 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Victoria Jayne Murray on 1 July 2010 (2 pages) |
23 July 2010 | Change of share class name or designation (2 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Change of share class name or designation (2 pages) |
23 July 2010 | Resolutions
|
22 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
28 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from sefton house north mersey business centre woodward road knowsley ind park merseyside L33 7UY (1 page) |
19 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from sefton house north mersey business centre woodward road knowsley ind park merseyside L33 7UY (1 page) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 February 2008 | Particulars of mortgage/charge (5 pages) |
2 February 2008 | Particulars of mortgage/charge (5 pages) |
7 September 2007 | Ad 30/05/06--------- £ si 2@1 (2 pages) |
7 September 2007 | Ad 30/05/06--------- £ si 2@1 (2 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 July 2006 | Return made up to 14/07/06; full list of members
|
31 July 2006 | Return made up to 14/07/06; full list of members
|
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Return made up to 14/07/05; full list of members
|
17 August 2005 | Return made up to 14/07/05; full list of members
|
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: suite 1, 42 garswood street ashton in makerfield wigan WN4 9AF (1 page) |
23 July 2004 | New secretary appointed;new director appointed (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: suite 1, 42 garswood street ashton in makerfield wigan WN4 9AF (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New secretary appointed;new director appointed (2 pages) |
23 July 2004 | Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Incorporation (12 pages) |
14 July 2004 | Incorporation (12 pages) |