Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
Secretary Name | Ms Lyn Alice Pitt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 June 2006(1 day after company formation) |
Appointment Duration | 9 years (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rockfarm Close Rockfarm Close Little Neston Neston Merseyside CH64 4DX Wales |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 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 | 14 June 2006(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Registered Address | 4 Kelvin Park Dock Road Birkenhead Merseyside CH41 1LT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | -£421,685 |
Cash | £83 |
Current Liabilities | £257,549 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 May 2012 | Delivered on: 5 May 2012 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 January 2007 | Delivered on: 7 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2019 | Application to strike the company off the register (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
22 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
26 July 2017 | Notification of Graham Pitt as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Graham Pitt as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Director's details changed for Mr Graham Charles Pitt on 14 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 July 2017 | Director's details changed for Mr Graham Charles Pitt on 14 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
6 June 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
15 June 2016 | Termination of appointment of Lyn Alice Pitt as a secretary on 1 July 2015 (1 page) |
15 June 2016 | Termination of appointment of Lyn Alice Pitt as a secretary on 1 July 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Secretary's details changed for Mrs Lyn Alice Pitt on 1 November 2014 (1 page) |
15 July 2015 | Secretary's details changed for Mrs Lyn Alice Pitt on 1 November 2014 (1 page) |
15 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Secretary's details changed for Mrs Lyn Alice Pitt on 1 November 2014 (1 page) |
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
26 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE England on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE England on 10 July 2012 (1 page) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2011 | Registered office address changed from Pennington House 55 Houghton Street Southport Merseyside PR9 0PG on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Pennington House 55 Houghton Street Southport Merseyside PR9 0PG on 26 July 2011 (1 page) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mr Graham Charles Pitt on 14 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Graham Charles Pitt on 14 June 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
22 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
21 January 2008 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
21 January 2008 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
4 July 2007 | Ad 15/06/06--------- £ si 100@1=100 (1 page) |
4 July 2007 | Ad 15/06/06--------- £ si 100@1=100 (1 page) |
7 February 2007 | Particulars of mortgage/charge (9 pages) |
7 February 2007 | Particulars of mortgage/charge (9 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
22 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Incorporation (14 pages) |
14 June 2006 | Incorporation (14 pages) |