Vicarage Lane
Helsby
Cheshire
WA6 9AE
Director Name | Martyn John Coppin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Brackenhurst Vicarage Lane Helsby Cheshire WA6 9AE |
Secretary Name | Elizabeth Shona Coppin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(same day as company formation) |
Role | Architectural Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | Brackenhurst Vicarage Lane Helsby Cheshire WA6 9AE |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Brackenhurst Vicarage Lane Helsby Cheshire WA6 9AE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
100 at £1 | Martyn John Coppin & Elizabeth Shona Coppin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,378 |
Cash | £22,670 |
Current Liabilities | £29,613 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2015 | Application to strike the company off the register (3 pages) |
30 May 2015 | Application to strike the company off the register (3 pages) |
7 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
14 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 July 2010 | Director's details changed for Elizabeth Shona Coppin on 14 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Martyn John Coppin on 14 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Elizabeth Shona Coppin on 14 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Martyn John Coppin on 14 June 2010 (2 pages) |
3 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
11 July 2008 | Capitals not rolled up (2 pages) |
11 July 2008 | Capitals not rolled up (2 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 September 2007 | Return made up to 14/06/07; full list of members (7 pages) |
26 September 2007 | Return made up to 14/06/07; full list of members (7 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: gladstone house, 2 church road liverpool merseyside L15 9EG (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: gladstone house, 2 church road liverpool merseyside L15 9EG (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | Incorporation (12 pages) |
14 June 2006 | Incorporation (12 pages) |