PO Box 470
Mahone Bay
Nova Scotia
Canada
Director Name | John Robert Weston Perry |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 686 Mani Street PO Box 470 Mahone Bay Nova Scotia Canada |
Secretary Name | Denise Ann Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 686 Mani Street PO Box 470 Mahone Bay Nova Scotia Canada |
Director Name | Miss Hester Perry |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 2011(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Radnor Drive Wallasey Merseyside CH45 7PT Wales |
Director Name | DSG Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 43 Castle Street Liverpool L2 9TL |
Secretary Name | DSG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 43 Castle Street Liverpool L2 9TL |
Registered Address | 3rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
50 at £1 | Denise Perry 50.00% Ordinary |
---|---|
50 at £1 | John Robert Weston Perry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,597 |
Cash | £441 |
Current Liabilities | £26,897 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 February 2014 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Director's details changed for John Robert Weston Perry on 1 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Denise Ann Perry on 1 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Denise Ann Perry on 1 June 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Denise Ann Perry on 1 June 2013 (2 pages) |
1 July 2013 | Director's details changed for John Robert Weston Perry on 1 June 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Denise Ann Perry on 1 June 2013 (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
14 February 2013 | Registered office address changed from 44 Radnor Drive Wallasey Merseyside CH45 7PT on 14 February 2013 (1 page) |
10 December 2012 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
10 December 2012 | Termination of appointment of Hester Perry as a director on 23 November 2012 (1 page) |
15 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
21 June 2011 | Appointment of Miss Hester Perry as a director (2 pages) |
11 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Denise Ann Perry on 25 May 2010 (2 pages) |
26 May 2010 | Director's details changed for John Robert Weston Perry on 25 May 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
8 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
9 March 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
18 June 2005 | Ad 25/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New secretary appointed;new director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
25 May 2005 | Incorporation (21 pages) |