Wallasey
Merseyside
CH44 5TN
Wales
Secretary Name | Ms Lorraine Taylor |
---|---|
Status | Current |
Appointed | 17 September 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Office 112, Liscard Business Centre 188 Liscard Rd Wallasey Merseyside CH44 5TN Wales |
Director Name | Eloise Jayne Taylor |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | Studio 8 Creative Space Business Resource Centre Admin Rd Knowsley Ind Park, Kirkby Liverpool, Merseyside L33 7TX |
Secretary Name | Deborah Jayne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Larkhill Ashurst Skelmersdale Wigan Lancashire WN8 6TF |
Website | www.boobytrappcorsets.com |
---|---|
Email address | [email protected] |
Telephone | 0151 5451161 |
Telephone region | Liverpool |
Registered Address | Office 112, Liscard Business Centre 188 Liscard Rd Wallasey Merseyside CH44 5TN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
1 at £1 | Deborah Jayne Taylor 33.33% Ordinary |
---|---|
1 at £1 | Eloise Jayne Taylor 33.33% Ordinary |
1 at £1 | Lorraine Gail Taylor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,674 |
Cash | £2,592 |
Current Liabilities | £14,266 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 October |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
26 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
8 November 2018 | Termination of appointment of Deborah Jayne Taylor as a secretary on 17 September 2018 (1 page) |
8 November 2018 | Appointment of Ms Lorraine Taylor as a secretary on 17 September 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
8 June 2018 | Registered office address changed from Studio 8 Creative Space Business Resource Centre Admin Rd Knowsley Ind Park, Kirkby Liverpool, Merseyside L33 7TX to Office 112, Liscard Business Centre 188 Liscard Rd Wallasey Merseyside CH44 5TN on 8 June 2018 (1 page) |
28 November 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 November 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
29 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
29 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
26 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 January 2010 | Termination of appointment of Eloise Taylor as a director (1 page) |
6 January 2010 | Termination of appointment of Eloise Taylor as a director (1 page) |
19 November 2009 | Director's details changed for Eloise Jayne Taylor on 12 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Lorraine Gail Taylor on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Lorraine Gail Taylor on 12 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Eloise Jayne Taylor on 12 November 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: studio 4 creative space admin road knowsley industrial park kirkby liverpool merseyside L33 7TX (1 page) |
27 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: studio 4 creative space admin road knowsley industrial park kirkby liverpool merseyside L33 7TX (1 page) |
10 October 2006 | Incorporation (17 pages) |
10 October 2006 | Incorporation (17 pages) |