Croxteth
Liverpool
Merseyside
L11 4UQ
Secretary Name | Patricia Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Countess Park Croxteth Liverpool Merseyside L11 4UQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,860 |
Cash | £27,539 |
Current Liabilities | £27,232 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 November 2013 | Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS England on 18 November 2013 (1 page) |
18 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 18 November 2013 (1 page) |
18 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS England on 18 November 2013 (1 page) |
18 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 18 November 2013 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Derek Thomas on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Derek Thomas on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Derek Thomas on 5 November 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 December 2008 | Return made up to 05/10/08; full list of members (3 pages) |
18 December 2008 | Return made up to 05/10/08; full list of members (3 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from the courtyard wellington place, the downs altrincham cheshire WA14 2QH (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from the courtyard wellington place, the downs altrincham cheshire WA14 2QH (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Ad 05/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Ad 05/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Incorporation (16 pages) |
5 October 2006 | Incorporation (16 pages) |