Arrowe Park
Wirral
CH49 5NP
Wales
Director Name | Ian Scott Cope |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Heyville Road Higher Bebington Wirral CH63 2JA Wales |
Secretary Name | Ian Scott Cope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Heyville Road Higher Bebington Wirral CH63 2JA Wales |
Telephone | 0151 6455555 |
---|---|
Telephone region | Liverpool |
Registered Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Francis Warren Cope 50.00% Ordinary |
---|---|
50 at £1 | Ian Scott Cope 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,145 |
Cash | £2,745 |
Current Liabilities | £7,253 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
---|---|
30 November 2017 | Resolutions
|
30 November 2017 | Notification of Ian Scott Cope as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Confirmation statement made on 4 April 2017 with updates (12 pages) |
16 November 2017 | Administrative restoration application (4 pages) |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 18 May 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Registered office address changed from 177 Old Chester Road Bebington Wirral CH63 8NE to 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN on 4 April 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Director's details changed for Ian Scott Cope on 4 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Ian Scott Cope on 4 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Francis Warren Cope on 4 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Francis Warren Cope on 4 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
2 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
4 April 2006 | Incorporation (12 pages) |