Meadowcroft Lane
Bowness
Cumbria
LA23 3JE
Director Name | Timothy Andrew Mullen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobblestones 4 Meadowcroft Cottages Meadowcroft Lane Bowness Cumbria LA23 3JE |
Secretary Name | Mrs Melanie Patricia Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Cobblestones 4 Meadowcroft Cottages Meadowcroft Lane Bowness Cumbria LA23 3JE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Mr Timothy Andrew Mullen 50.00% Ordinary |
---|---|
500 at £1 | Mrs Melanie Patricia Mullen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,692 |
Cash | £33 |
Current Liabilities | £12,806 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Director's details changed for Mrs Melanie Patricia Mullen on 11 July 2014 (2 pages) |
5 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mrs Melanie Patricia Mullen on 11 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mrs Melanie Patricia Mullen on 11 July 2014 (1 page) |
5 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Timothy Andrew Mullen on 11 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Timothy Andrew Mullen on 11 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mrs Melanie Patricia Mullen on 11 July 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 July 2013 | Secretary's details changed for Melanie Patricia Mullen on 15 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mrs Melanie Patricia Mullen on 15 July 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Melanie Patricia Mullen on 15 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Mrs Melanie Patricia Mullen on 15 July 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (14 pages) |
20 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (14 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Annual return made up to 15 July 2011 (14 pages) |
12 August 2011 | Annual return made up to 15 July 2011 (14 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Annual return made up to 15 July 2010 (14 pages) |
10 August 2010 | Annual return made up to 15 July 2010 (14 pages) |
18 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2009 | Company name changed N.W. heating LIMITED\certificate issued on 21/01/09 (2 pages) |
20 January 2009 | Company name changed N.W. heating LIMITED\certificate issued on 21/01/09 (2 pages) |
3 November 2008 | Return made up to 15/07/08; no change of members (7 pages) |
3 November 2008 | Return made up to 15/07/08; no change of members (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
17 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: suite 3 capital house, speke hall rd, hunts cross liverpool L24 9GB (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: suite 3 capital house, speke hall rd, hunts cross liverpool L24 9GB (2 pages) |
6 January 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 January 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
25 October 2006 | Return made up to 15/07/06; full list of members (3 pages) |
25 October 2006 | Return made up to 15/07/06; full list of members (3 pages) |
2 August 2005 | Ad 15/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Ad 15/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 August 2005 | New secretary appointed;new director appointed (2 pages) |
2 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Incorporation (9 pages) |
15 July 2005 | Incorporation (9 pages) |