Prenton
Merseyside
CH43 9WN
Wales
Secretary Name | Sandra McGenity |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Woodbank Park Prenton Merseyside CH43 9WN Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 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 | 22 August 2006(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Michael Mcgenity 50.00% Ordinary |
---|---|
1 at £1 | Sandra Mcgenity 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,398 |
Cash | £129,111 |
Current Liabilities | £22,028 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 September 2017 | Current accounting period extended from 5 April 2017 to 30 September 2017 (1 page) |
---|---|
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (9 pages) |
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
14 October 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
14 October 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
20 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Secretary's details changed for Sandra Mcgenity on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Michael Mcgenity on 20 September 2012 (3 pages) |
15 August 2012 | Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page) |
15 August 2012 | Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
28 March 2012 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 28 March 2012 (1 page) |
20 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Secretary's details changed for Sandra Palmer on 13 January 2011 (2 pages) |
20 September 2011 | Director's details changed for Michael Mcgenity on 13 January 2011 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 September 2010 | Director's details changed for Michael Mcgenity on 22 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
13 May 2009 | Amended accounts made up to 31 August 2008 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
22 August 2006 | Incorporation (12 pages) |