Appley Bridge
Wigan
Lancashire
WN6 9EG
Secretary Name | Natalie Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Glenside Appley Bridge Wigan Lancashire WN6 9EG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 46 Northcote Road Wallasey CH45 8LQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,411 |
Cash | £29,091 |
Current Liabilities | £15,680 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
22 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 January 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
8 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | Registered office address changed from 204a Vauxhall Road Liverpool L3 6BR England to 46 Northcote Road Wallasey CH45 8LQ on 7 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2019 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
7 December 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
22 July 2016 | Registered office address changed from 58-66 Fox Street Liverpool Merseyside L3 3BQ to 204a Vauxhall Road Liverpool L3 6BR on 22 July 2016 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 July 2016 | Registered office address changed from 58-66 Fox Street Liverpool Merseyside L3 3BQ to 204a Vauxhall Road Liverpool L3 6BR on 22 July 2016 (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered office address changed from Unit 4 24 Derby Road Liverpool L5 9PR to 58-66 Fox Street Liverpool Merseyside L3 3BQ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Unit 4 24 Derby Road Liverpool L5 9PR to 58-66 Fox Street Liverpool Merseyside L3 3BQ on 9 December 2014 (1 page) |
9 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered office address changed from Unit 4 24 Derby Road Liverpool L5 9PR to 58-66 Fox Street Liverpool Merseyside L3 3BQ on 9 December 2014 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
19 December 2013 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 February 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Nathan John Connolly on 2 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Nathan John Connolly on 2 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Nathan John Connolly on 2 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
12 June 2009 | Accounting reference date shortened from 31/10/2008 to 30/11/2007 (1 page) |
12 June 2009 | Accounting reference date shortened from 31/10/2008 to 30/11/2007 (1 page) |
6 February 2009 | Return made up to 03/10/08; full list of members (3 pages) |
6 February 2009 | Return made up to 03/10/08; full list of members (3 pages) |
23 January 2009 | Secretary's change of particulars / natalie andrews / 02/06/2008 (1 page) |
23 January 2009 | Director's change of particulars / nathan connolly / 02/06/2008 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 227 queenstock business centre 67/83 norfolk street liverpool L1 0BG (1 page) |
23 January 2009 | Director's change of particulars / nathan connolly / 02/06/2008 (1 page) |
23 January 2009 | Secretary's change of particulars / natalie andrews / 02/06/2008 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 227 queenstock business centre 67/83 norfolk street liverpool L1 0BG (1 page) |
27 December 2007 | Return made up to 03/10/07; full list of members (2 pages) |
27 December 2007 | Return made up to 03/10/07; full list of members (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Incorporation (16 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Incorporation (16 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |