Knowsley Village
Liverpool
Merseyside
L34 0HT
Secretary Name | Andrea Elizabeth Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 17 Andrew Avenue Melling Liverpool Merseyside L31 1BL |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(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 | 10 June 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 23 Farnworth Street Widnes WA8 9LH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Liam Rice 75.00% Ordinary |
---|---|
25 at £1 | Andrea Elizabeth Murphy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,173 |
Cash | £933 |
Current Liabilities | £55,459 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
12 February 2008 | Delivered on: 27 February 2008 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
29 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Termination of appointment of Andrea Murphy as a secretary (1 page) |
11 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 14 July 2010 (1 page) |
14 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Liam Rice on 10 June 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
18 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
31 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Ad 30/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Incorporation (12 pages) |