Southport
Merseyside
PR8 4SB
Director Name | Mr Philip Kennedy |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(3 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Richmond Road Southport Merseyside PR8 4SB |
Secretary Name | Philip Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(3 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 16 May 2017) |
Role | Company Director |
Correspondence Address | 30 Richmond Road Southport Merseyside PR8 4SB |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
70 at 1 | Philip Kennedy 70.00% Ordinary |
---|---|
30 at 1 | Ms Catherine Kennedy 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £412 |
Cash | £3,385 |
Current Liabilities | £48,356 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | Compulsory strike-off action has been suspended (1 page) |
30 May 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Compulsory strike-off action has been suspended (1 page) |
8 August 2012 | Compulsory strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 September 2011 | Secretary's details changed for Philip Kennedy on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mrs Catherine Kennedy on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mrs Catherine Kennedy on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Philip Kennedy on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mrs Catherine Kennedy on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Philip Kennedy on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Philip Kennedy on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Philip Kennedy on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mrs Catherine Kennedy on 29 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Philip Kennedy on 29 September 2011 (2 pages) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
27 October 2010 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 27 October 2010 (1 page) |
8 September 2010 | Compulsory strike-off action has been suspended (1 page) |
8 September 2010 | Compulsory strike-off action has been suspended (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2009 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
19 November 2009 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
16 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Director's change of particulars / catherine kennedy / 20/02/2009 (1 page) |
20 February 2009 | Return made up to 04/02/08; full list of members (4 pages) |
20 February 2009 | Return made up to 04/02/08; full list of members (4 pages) |
20 February 2009 | Director and secretary's change of particulars / philip kennedy / 20/02/2009 (1 page) |
20 February 2009 | Director's change of particulars / catherine kennedy / 20/02/2009 (1 page) |
20 February 2009 | Director and secretary's change of particulars / philip kennedy / 20/02/2009 (1 page) |
3 February 2009 | Compulsory strike-off action has been suspended (1 page) |
3 February 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
13 February 2006 | Registered office changed on 13/02/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
4 February 2006 | Incorporation (38 pages) |
4 February 2006 | Incorporation (38 pages) |