Waterloo
Liverpool
L22 2AP
Secretary Name | Ms Alison Renee Mapstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(1 year after company formation) |
Appointment Duration | 7 years, 4 months (closed 14 October 2014) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 34 Park View Waterloo Liverpool L22 2AP |
Director Name | Mr Kenneth Mapstone |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2010(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 October 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 Park View Waterloo Liverpool Merseyside L22 2AP |
Director Name | Mr Richard Kenneth Mapstone |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 July 2010) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 34 Park View Waterloo, Merseyside Liverpool L22 2AP |
Secretary Name | Elizabeth Amy Sianni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | The Lodge Oakfield Court, 91 Kings Avenue, Clapham London SW4 8EQ |
Director Name | Peter Adrian Vermeulen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 July 2010) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 19 Talbot Street Ellesmere Salop SY12 0HG Wales |
Secretary Name | Peter Adrian Vermeulen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 05 June 2007) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 19 Talbot Street Ellesmere Salop SY12 0HG Wales |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Alison Rene Mapstone 8.00% Ordinary |
---|---|
10k at £1 | Kenneth Mapstone 40.00% Ordinary |
8k at £1 | Richard Kenneth Mapstone 32.00% Ordinary |
5k at £1 | Peter Adrian Vermeulen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,317 |
Cash | £3,686 |
Current Liabilities | £137,892 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 June 2012 | Registered office address changed from Mickey Broxton House Whitchurch Road Broxton Chester Cheshire CH3 9JR on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
21 July 2010 | Appointment of Mr Kenneth Mapstone as a director (2 pages) |
20 July 2010 | Termination of appointment of Richard Mapstone as a director (1 page) |
20 July 2010 | Termination of appointment of Peter Vermeulen as a director (1 page) |
14 June 2010 | Director's details changed for Peter Adrian Vermeulen on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Richard Kenneth Mapstone on 15 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mrs Alison Renee Mapstone on 15 May 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / peter vermeulen / 17/04/2008 (1 page) |
17 April 2008 | Director and secretary's change of particulars / alison mapstone / 17/04/2008 (1 page) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: mickey broxton house whitchurch road broxton, chester cheshire CH3 9JR (1 page) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: copplestones 9 abbey square chester cheshire CH1 2HU (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Location of debenture register (1 page) |
8 June 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
21 December 2006 | Ad 05/10/06--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
21 December 2006 | Nc inc already adjusted 05/10/06 (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Incorporation (12 pages) |