147-149 Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
Director Name | Claire Rice |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flensburg House 2a Warwick Drive West Kirby Wirral CH48 2HT Wales |
Director Name | Matthew Rice |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flensburg House 2a Warwick Drive West Kirby Wirral CH48 2HT Wales |
Director Name | Victoria Louisa Barrington |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flensburg House Warwick Drive West Kirby Merseyside CH48 2HT Wales |
Secretary Name | Victoria Louisa Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flensburg House Warwick Drive West Kirby Merseyside CH48 2HT Wales |
Registered Address | 1st Floor 2 Castle Building 147-149 Telegraph Road Heswall Wirral CH60 7SE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 5 other UK companies use this postal address |
3 at £1 | Benjamin Patrick Rice 20.00% Ordinary |
---|---|
3 at £1 | Claire Rice 20.00% Ordinary |
3 at £1 | Joanna Sherlock 20.00% Ordinary |
3 at £1 | Matthew Rice 20.00% Ordinary |
3 at £1 | Victoria Louisa Rice 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£284,193 |
Cash | £236,001 |
Current Liabilities | £616,553 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
24 August 2007 | Delivered on: 11 September 2007 Persons entitled: Beechcroft Property Developments Limited Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to. Particulars: Land at noctorum way/balmoral grove, noctorum, birkenhead, merseyside t/no's MS523687 and MS517772. Outstanding |
---|
11 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
11 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
23 September 2019 | Withdraw the company strike off application (1 page) |
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2019 | Application to strike the company off the register (3 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
21 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Victoria Louisa Rice as a secretary on 1 September 2016 (1 page) |
4 December 2017 | Director's details changed for Victoria Louisa Rice on 1 September 2016 (2 pages) |
4 December 2017 | Termination of appointment of Victoria Louisa Rice as a secretary on 1 September 2016 (1 page) |
4 December 2017 | Director's details changed for Victoria Louisa Rice on 1 September 2016 (2 pages) |
1 November 2017 | Termination of appointment of Claire Rice as a director on 1 November 2016 (1 page) |
1 November 2017 | Termination of appointment of Matthew Rice as a director on 1 November 2016 (1 page) |
1 November 2017 | Termination of appointment of Matthew Rice as a director on 1 November 2016 (1 page) |
1 November 2017 | Termination of appointment of Claire Rice as a director on 1 November 2016 (1 page) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
21 September 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 September 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
10 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
10 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
17 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
13 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
13 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 February 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 December 2009 | Director's details changed for Matthew Rice on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Matthew Rice on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Claire Rice on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Claire Rice on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Victoria Louisa Rice on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Claire Rice on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Matthew Rice on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Victoria Louisa Rice on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Victoria Louisa Rice on 1 October 2009 (2 pages) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Return made up to 28/10/08; full list of members (5 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from flensburg house, 2A warwick drive, wirral merseyside CH48 2HT (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from flensburg house, 2A warwick drive, wirral merseyside CH48 2HT (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Return made up to 28/10/08; full list of members (5 pages) |
20 February 2009 | Location of debenture register (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 December 2007 | Return made up to 28/10/07; no change of members (7 pages) |
29 December 2007 | Return made up to 28/10/07; no change of members (7 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
18 April 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
13 March 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
13 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
13 March 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
13 March 2007 | Return made up to 28/10/06; no change of members (7 pages) |
13 March 2007 | Return made up to 28/10/06; no change of members (7 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
20 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
20 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
30 January 2006 | Return made up to 28/10/05; full list of members (9 pages) |
30 January 2006 | Return made up to 28/10/05; full list of members (9 pages) |
28 September 2005 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
28 September 2005 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
12 September 2005 | Ad 15/07/05--------- £ si 12@1=12 £ ic 3/15 (2 pages) |
12 September 2005 | Ad 15/07/05--------- £ si 12@1=12 £ ic 3/15 (2 pages) |
28 October 2004 | Incorporation (19 pages) |
28 October 2004 | Incorporation (19 pages) |