Whitby
Ellesmere Port
Merseyside
CH65 9BE
Wales
Director Name | Mrs Jill Devine |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 14 June 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 13 Chester Road Whitby Ellesmere Port Merseyside CH65 9BE Wales |
Director Name | Mr Peter James Patrick Devine |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chester Road Whitby Ellesmere Port CH65 9BE Wales |
Director Name | Mr Austin William Murphy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 1 2a York Avenue, Sefton Park Liverpool Merseyside L17 2AS |
Registered Address | 23 Chester Road Whitby Ellesmere Port CH65 9BE Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
100 at £1 | Peter James Patrick Devine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,834 |
Cash | £120 |
Current Liabilities | £5,979 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
4 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
24 December 2019 | Confirmation statement made on 24 November 2019 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
5 January 2017 | Registered office address changed from 11 Chester Road Whitby Ellesmere Port CH65 9BE to 23 Chester Road Whitby Ellesmere Port CH65 9BE on 5 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
5 January 2017 | Registered office address changed from 11 Chester Road Whitby Ellesmere Port CH65 9BE to 23 Chester Road Whitby Ellesmere Port CH65 9BE on 5 January 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
23 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 March 2013 | Registered office address changed from Devine & Co Solicitors 13 Chester Road Whitby Ellesmere Port CH65 9BE on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Devine & Co Solicitors 13 Chester Road Whitby Ellesmere Port CH65 9BE on 19 March 2013 (1 page) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Termination of appointment of Austin Murphy as a director (1 page) |
16 May 2012 | Termination of appointment of Austin Murphy as a director (1 page) |
11 May 2012 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
11 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 May 2012 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
11 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 February 2011 | Director's details changed for Jill Devine on 1 October 2009 (2 pages) |
4 February 2011 | Director's details changed for Jill Devine on 1 October 2009 (2 pages) |
4 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Director's details changed for Jill Devine on 1 October 2009 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
13 March 2009 | Director appointed jill devine (2 pages) |
13 March 2009 | Director appointed jill devine (2 pages) |
11 March 2009 | Appointment terminated director peter devine (1 page) |
11 March 2009 | Director appointed austin murphy (2 pages) |
11 March 2009 | Director appointed austin murphy (2 pages) |
11 March 2009 | Appointment terminated director peter devine (1 page) |
19 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 January 2009 | Return made up to 24/11/08; full list of members (3 pages) |
28 January 2009 | Return made up to 24/11/08; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
6 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
6 September 2007 | Accounts made up to 30 November 2006 (6 pages) |
6 September 2007 | Accounts made up to 30 November 2006 (6 pages) |
10 January 2007 | Return made up to 24/11/06; full list of members
|
10 January 2007 | Return made up to 24/11/06; full list of members
|
24 November 2005 | Incorporation (14 pages) |
24 November 2005 | Incorporation (14 pages) |