Malpas
Cheshire
SY14 8LT
Wales
Secretary Name | Mrs Rosalind Gough Fifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Maple Cottage Acton Bridge Northwich Cheshire CW8 3QP |
Director Name | Mr Gary Delaval Laverick |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galehow 17 Wetstone Lane West Kirby Wirral Merseyside CH48 7HG Wales |
Secretary Name | Mr Gary Delaval Laverick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galehow 17 Wetstone Lane West Kirby Wirral Merseyside CH48 7HG Wales |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | publicimage.co.uk |
---|---|
Telephone | 01823 619013 |
Telephone region | Taunton |
Registered Address | Hlb House, 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Diana Gough Mather 51.00% Ordinary A |
---|---|
3 at £1 | Gary Delaval Laverick 3.00% Ordinary C |
3 at £1 | Jo Edwards 3.00% Ordinary C |
20 at £1 | Gary Delaval Laverick 20.00% Ordinary B |
2 at £1 | Jo Edwards 2.00% Ordinary A |
10 at £1 | Anthony Clive Williams 10.00% Ordinary C |
10 at £1 | Gary Delaval Laverick 10.00% Ordinary A |
1 at £1 | Nicholas Anthony Richard Holme 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£21,776 |
Current Liabilities | £3,424 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2019 | Application to strike the company off the register (3 pages) |
11 June 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
22 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
30 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 August 2011 | Director's details changed for Mrs Diana Gough Mather on 4 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Mrs Diana Gough Mather on 4 January 2011 (2 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Director's details changed for Mrs Diana Gough Mather on 4 January 2011 (2 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 August 2010 | Director's details changed for Diana Gough Mather on 11 August 2010 (2 pages) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Director's details changed for Diana Gough Mather on 11 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 December 2008 | Appointment terminated secretary gary laverick (1 page) |
15 December 2008 | Appointment terminated secretary gary laverick (1 page) |
10 December 2008 | Appointment terminated director gary laverick (1 page) |
10 December 2008 | Appointment terminated director gary laverick (1 page) |
11 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Nc inc already adjusted 27/01/07 (2 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Nc inc already adjusted 27/01/07 (2 pages) |
21 February 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | Secretary resigned (1 page) |
11 August 2006 | Incorporation (17 pages) |
11 August 2006 | Incorporation (17 pages) |