Wallasey
Merseyside
CH45 1HG
Wales
Director Name | Mrs Jan Stephanie Rothwell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 The Colonnades Albert Dock Liverpool L3 4AB |
Secretary Name | Barbara Yvonne Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Pennyford Drive Liverpool L18 8FB |
Registered Address | The Lodge Heath Lane Neston Merseyside CH64 1TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Willaston and Thornton |
Built Up Area | Willaston |
1000 at £1 | Ms Jan Stephanie Rothwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,111 |
Current Liabilities | £138,334 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
17 March 2006 | Delivered on: 21 March 2006 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: Heath lane nurseries, heath lane, willaston. 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. Outstanding |
---|---|
20 June 2005 | Delivered on: 25 June 2005 Persons entitled: The Royal Bank of Scotland 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 |
12 September 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
---|---|
12 September 2023 | Change of details for Mr Paul Jackson as a person with significant control on 30 November 2022 (2 pages) |
31 May 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
7 December 2022 | Termination of appointment of Jan Stephanie Rothwell as a director on 30 November 2022 (1 page) |
7 December 2022 | Cessation of Jan Stephanie Rothwell as a person with significant control on 10 September 2022 (1 page) |
4 July 2022 | Confirmation statement made on 22 March 2022 with no updates (2 pages) |
4 July 2022 | Registered office address changed from 136 Seabank Road Wallasey Merseyside CH45 1HG United Kingdom to The Lodge Heath Lane Neston Merseyside CH64 1TP on 4 July 2022 (2 pages) |
4 July 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
4 July 2022 | Administrative restoration application (3 pages) |
14 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 February 2021 | Registered office address changed from 111 the Colonnades, Albert Dock Liverpool L3 4AB to 136 Seabank Road Wallasey Merseyside CH45 1HG on 1 February 2021 (1 page) |
25 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
26 May 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 August 2016 | Appointment of Mr Paul Jackson as a director on 11 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Paul Jackson as a director on 11 July 2016 (2 pages) |
28 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 April 2014 | Termination of appointment of Barbara Rothwell as a secretary (1 page) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Termination of appointment of Barbara Rothwell as a secretary (1 page) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
8 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
8 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
17 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
2 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
19 July 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
19 July 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Secretary's details changed for Barbara Yvonne Rothwell on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Secretary's details changed for Barbara Yvonne Rothwell on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Barbara Yvonne Rothwell on 3 August 2011 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 September 2007 | Return made up to 07/04/07; no change of members (6 pages) |
25 September 2007 | Return made up to 07/04/07; no change of members (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
2 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
7 April 2005 | Incorporation (8 pages) |
7 April 2005 | Incorporation (8 pages) |