Harborne
West Midlands
B17 9AH
Director Name | Mr Matthew John McCloskey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2014(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 May 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Earls Court Road Birmingham B17 9AH |
Director Name | Christopher Brown Bolton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 November 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Hooton Road Willaston Neston Cheshire CH64 1SG Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | developmentenabling.com |
---|
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Christopher Brown-bolton 50.00% Ordinary |
---|---|
10 at £1 | Matthew Mccloskey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,152 |
Cash | £5,356 |
Current Liabilities | £10,965 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
---|---|
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Appointment of Mr Matthew John Mccloskey as a director on 6 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Matthew John Mccloskey as a director on 6 November 2014 (2 pages) |
9 November 2014 | Termination of appointment of Christopher Brown Bolton as a director on 6 November 2014 (1 page) |
9 November 2014 | Termination of appointment of Christopher Brown Bolton as a director on 6 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 45 Hooton Road Willaston Neston Cheshire CH64 1SG to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 45 Hooton Road Willaston Neston Cheshire CH64 1SG to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 7 November 2014 (1 page) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Christopher Brown Bolton on 14 August 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2008 | Secretary's change of particulars / matthew mccloskey / 15/04/2008 (2 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
26 July 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 45 hooton road willaston neston CH641SG (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
14 August 2006 | Incorporation (9 pages) |