Wallasey
Merseyside
CH45 0LQ
Wales
Secretary Name | Angela Gloria Carney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(1 day after company formation) |
Appointment Duration | 13 years, 7 months (closed 19 November 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Stoneby Drive Wallasey Merseyside CH45 0LQ Wales |
Director Name | Christian Carney |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 25 Warren Drive Wallasey Wirral CH45 0JW Wales |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Telephone | 01761 411043 |
---|---|
Telephone region | Temple Cloud |
Registered Address | 14 Stoneby Drive Wallasey Merseyside CH45 0LQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
1000 at £1 | Angela Gloria Carney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,755 |
Cash | £4,363 |
Current Liabilities | £3,304 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2019 | Application to strike the company off the register (1 page) |
12 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
31 October 2018 | Previous accounting period extended from 30 April 2018 to 30 September 2018 (1 page) |
3 August 2018 | Change of details for Mrs Angela Gloria Carney-Smith as a person with significant control on 1 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
4 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 July 2016 | Statement of capital following an allotment of shares on 10 April 2016
|
12 July 2016 | Statement of capital following an allotment of shares on 10 April 2016
|
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 June 2014 | Registered office address changed from C/O Ashurst 17 Duke Street Formby Liverpool L37 4AN on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from C/O Ashurst 17 Duke Street Formby Liverpool L37 4AN on 27 June 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 May 2013 | Registered office address changed from Bcg Accountancy Company 111 South Road Waterloo Merseyside L22 0LT on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Bcg Accountancy Company 111 South Road Waterloo Merseyside L22 0LT on 29 May 2013 (1 page) |
29 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 May 2010 | Director's details changed for Angela Gloria Carney on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Angela Gloria Carney on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Angela Gloria Carney on 1 October 2009 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from corn exchange c/o bcg chartered accountants 303 the corn exchange fenwick street liverpool merseyside L2 7QL (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from corn exchange c/o bcg chartered accountants 303 the corn exchange fenwick street liverpool merseyside L2 7QL (1 page) |
2 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
2 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
6 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from c/o bcg chartered accountants 2ND floor new zealand house water street liverpool merseyside L28TD (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from c/o bcg chartered accountants 2ND floor new zealand house water street liverpool merseyside L28TD (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
11 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 August 2007 | Return made up to 10/04/07; full list of members (2 pages) |
22 August 2007 | Return made up to 10/04/07; full list of members (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 95 greendale road port sunlight merseyside CH62 4XE (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 95 greendale road port sunlight merseyside CH62 4XE (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 161-165 new chester road new ferry wirral CH62 4RB (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 161-165 new chester road new ferry wirral CH62 4RB (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
10 April 2006 | Incorporation (14 pages) |
10 April 2006 | Incorporation (14 pages) |