29 Column Road
West Kirby
Merseyside
CH48 8AN
Wales
Director Name | John Miller |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seabreeze 29 Column Road West Kirby Merseyside CH48 8AN Wales |
Secretary Name | Catherine Giselle Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(same day as company formation) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Seabreeze 29 Column Road West Kirby Merseyside CH48 8AN Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.x1developments.com |
---|---|
Telephone | 0151 5593333 |
Telephone region | Liverpool |
Registered Address | 62 Vittoria Street Wirral CH41 3NX Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
1 at £1 | Catherine Giselle Miller 50.00% Ordinary |
---|---|
1 at £1 | John Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,265 |
Cash | £14,436 |
Current Liabilities | £78,339 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 August 2007 | Delivered on: 23 August 2007 Satisfied on: 15 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19/23 whitfield street tranmere wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
8 November 2005 | Delivered on: 15 November 2005 Satisfied on: 15 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of martins lane wallasey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 August 2005 | Delivered on: 8 August 2005 Satisfied on: 15 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south-east side of 22 acre lane heswall wirral merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2020 | Application to strike the company off the register (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
28 October 2019 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page) |
12 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
28 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
26 June 2018 | Notification of Catherine Giselle Miller as a person with significant control on 6 April 2016 (2 pages) |
26 June 2018 | Notification of John Miller as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
23 October 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
23 October 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
15 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
15 May 2014 | Satisfaction of charge 1 in full (6 pages) |
15 May 2014 | Satisfaction of charge 2 in full (6 pages) |
15 May 2014 | Satisfaction of charge 2 in full (6 pages) |
15 May 2014 | Satisfaction of charge 3 in full (6 pages) |
15 May 2014 | Satisfaction of charge 3 in full (6 pages) |
15 May 2014 | Satisfaction of charge 1 in full (6 pages) |
19 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 September 2008 | Return made up to 08/09/08; no change of members (7 pages) |
24 September 2008 | Return made up to 08/09/08; no change of members (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 March 2008 | Return made up to 08/09/07; no change of members (7 pages) |
8 March 2008 | Return made up to 08/09/07; no change of members (7 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
4 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
22 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
22 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
26 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
8 August 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
8 September 2004 | Incorporation (8 pages) |
8 September 2004 | Incorporation (8 pages) |