Ness
Neston
Merseyside
CH64 4AR
Wales
Director Name | Mr Thomas James Poole |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Arches Neston Road Ness Neston Merseyside CH64 4AR Wales |
Secretary Name | Mr Thomas James Poole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Arches Neston Road Ness Neston Merseyside CH64 4AR Wales |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Chartered Company Secretary |
Country of Residence | England |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Director Name | David Keith McNally |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Units 5 & 7 Bassendale Road Croft Business Park Bromborough Merseyside CH62 3QL Wales |
Director Name | Paul Simon Price |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 5 & 7 Bassendale Road Croft Business Park Bromborough Merseyside CH62 3QL Wales |
Secretary Name | Midlands Secretarial Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton West Midlands WV6 7HD |
Registered Address | The Arches Neston Road Ness Neston Merseyside CH64 4AR Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Built Up Area | Neston |
Year | 2014 |
---|---|
Net Worth | -£8,533 |
Cash | £2,673 |
Current Liabilities | £845,132 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2011 | Voluntary strike-off action has been suspended (1 page) |
21 April 2011 | Voluntary strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2011 | Application to strike the company off the register (3 pages) |
10 February 2011 | Application to strike the company off the register (3 pages) |
13 October 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
4 October 2010 | Registered office address changed from Units 5 & 7 Bassendale Road Croft Business Park Bromborough Merseyside CH62 3QL on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from Units 5 & 7 Bassendale Road Croft Business Park Bromborough Merseyside CH62 3QL on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from Units 5 & 7 Bassendale Road Croft Business Park Bromborough Merseyside CH62 3QL on 4 October 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 June 2010 | Termination of appointment of Paul Price as a director (1 page) |
21 June 2010 | Termination of appointment of David Mcnally as a director (1 page) |
21 June 2010 | Termination of appointment of Paul Price as a director (1 page) |
21 June 2010 | Termination of appointment of David Mcnally as a director (1 page) |
18 June 2010 | Company name changed P. R. G. architectural LIMITED\certificate issued on 18/06/10
|
18 June 2010 | Resolutions
|
18 June 2010 | Change of name notice (2 pages) |
18 June 2010 | Change of name notice (2 pages) |
26 May 2010 | Director's details changed for Graham Evans on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Graham Evans on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Thomas James Poole on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for David Keith Mcnally on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Paul Simon Price on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Thomas James Poole on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for David Keith Mcnally on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Paul Simon Price on 18 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mr Thomas James Poole on 18 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Mr Thomas James Poole on 18 May 2010 (1 page) |
2 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
2 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
12 August 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
12 August 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
8 August 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
8 August 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Return made up to 16/06/08; full list of members (5 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Return made up to 16/06/08; full list of members (5 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 December 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2007 | Particulars of mortgage/charge (7 pages) |
30 July 2007 | Return made up to 16/06/07; full list of members (8 pages) |
30 July 2007 | Return made up to 16/06/07; full list of members
|
12 April 2007 | Ad 18/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 April 2007 | Ad 18/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
1 November 2006 | Particulars of mortgage/charge (5 pages) |
1 November 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: millfields house, millfields road, ettingshall wolverhampton west midlands WV4 6JE (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed;new director appointed (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: millfields house, millfields road, ettingshall wolverhampton west midlands WV4 6JE (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed;new director appointed (2 pages) |
16 June 2006 | Incorporation (15 pages) |
16 June 2006 | Incorporation (15 pages) |