Shevington
Wigan
Lancashire
WN6 8BD
Secretary Name | Shaun Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 51 Church Lane Shevington Wigan Lancashire WN6 8BD |
Director Name | Richard Jarrett |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 2011) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lessingham Avenue Wigan Lancashire WN1 2HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor, Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | Richard Jarrett 50.00% Ordinary |
---|---|
1 at £1 | Shaun Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,670 |
Cash | £2 |
Current Liabilities | £18,015 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Latest Return | 13 July 2017 (6 years, 9 months ago) |
---|---|
Next Return Due | 27 July 2018 (overdue) |
28 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
---|---|
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 January 2017 | Administrative restoration application (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 January 2017 | Confirmation statement made on 13 July 2016 with updates (26 pages) |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 April 2011 | Termination of appointment of Richard Jarrett as a director (2 pages) |
8 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Richard Jarrett on 13 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Shaun Brown on 13 July 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
3 August 2006 | Ad 29/07/05--------- £ si 1@1 (2 pages) |
28 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
16 August 2005 | Memorandum and Articles of Association (12 pages) |
10 August 2005 | Company name changed palmbell LIMITED\certificate issued on 10/08/05 (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 July 2005 | Incorporation (16 pages) |