Little Neston
Neston
Cheshire
CH64 4BU
Wales
Secretary Name | Steven Lambourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 15 Scholars Court Cross Street Neston Cheshire CH64 3UU Wales |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | rogerlambourne.co.uk |
---|---|
Telephone | 0151 3368745 |
Telephone region | Liverpool |
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Roger Lambourne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,699 |
Cash | £12,281 |
Current Liabilities | £13,914 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2021 | Application to strike the company off the register (3 pages) |
9 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
18 July 2019 | Termination of appointment of Steven Lambourne as a secretary on 1 October 2009 (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
21 September 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 September 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
12 April 2017 | Registered office address changed from 18a Brook St Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 18a Brook St Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 12 April 2017 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Director's details changed for Mr Roger Lambourne on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Roger Lambourne on 1 January 2016 (2 pages) |
30 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
3 July 2015 | Director's details changed for Mr Roger Lambourne on 6 April 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Roger Lambourne on 6 April 2015 (2 pages) |
3 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Roger Lambourne on 6 April 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Steven Lambourne on 6 April 2015 (1 page) |
3 July 2015 | Secretary's details changed for Steven Lambourne on 6 April 2015 (1 page) |
3 July 2015 | Secretary's details changed for Steven Lambourne on 6 April 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Roger Lambourne on 1 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Roger Lambourne on 1 May 2014 (2 pages) |
3 June 2014 | Secretary's details changed for Steven Lambourne on 1 May 2014 (1 page) |
3 June 2014 | Secretary's details changed for Steven Lambourne on 1 May 2014 (1 page) |
3 June 2014 | Director's details changed for Mr Roger Lambourne on 1 May 2014 (2 pages) |
3 June 2014 | Secretary's details changed for Steven Lambourne on 1 May 2014 (1 page) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 December 2010 | Registered office address changed from St. Andrews Park,, Queen's Lane Bromfield Industrial Estate, Mold, Flintshire CH7 1XB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from St. Andrews Park,, Queen's Lane Bromfield Industrial Estate, Mold, Flintshire CH7 1XB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from St. Andrews Park,, Queen's Lane Bromfield Industrial Estate, Mold, Flintshire CH7 1XB on 7 December 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Roger Lambourne on 31 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Roger Lambourne on 31 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
16 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 July 2009 | Memorandum and Articles of Association (8 pages) |
6 July 2009 | Memorandum and Articles of Association (8 pages) |
2 July 2009 | Company name changed micro starts LTD\certificate issued on 02/07/09 (2 pages) |
2 July 2009 | Company name changed micro starts LTD\certificate issued on 02/07/09 (2 pages) |
12 September 2008 | Return made up to 30/05/08; full list of members (3 pages) |
12 September 2008 | Return made up to 30/05/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 December 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
31 December 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
9 August 2007 | Return made up to 30/05/07; full list of members (2 pages) |
9 August 2007 | Ad 30/05/06--------- £ si 1@1=1 (1 page) |
9 August 2007 | Return made up to 30/05/07; full list of members (2 pages) |
9 August 2007 | Ad 30/05/06--------- £ si 1@1=1 (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | New secretary appointed (1 page) |
30 May 2006 | Incorporation (13 pages) |
30 May 2006 | Incorporation (13 pages) |