Liverpool
L25 6EH
Secretary Name | Joanne Ruth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 April 2016) |
Role | Student |
Correspondence Address | 20 Westbury Close Liverpool Merseyside L17 5BD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
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 |
1 at £1 | Neil Alan Roberts 50.00% Ordinary A |
---|---|
1 at £1 | Neil Alan Roberts 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £10,572 |
Current Liabilities | £20,961 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2023 | Application to strike the company off the register (3 pages) |
15 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
8 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
30 June 2022 | Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
23 March 2022 | Change of details for Mr Neil Alan Roberts as a person with significant control on 23 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Neil Alan Roberts on 22 March 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Registered office address changed from Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 17 August 2017 (1 page) |
22 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Termination of appointment of Joanne Ruth Roberts as a secretary on 6 April 2016 (1 page) |
16 August 2016 | Termination of appointment of Joanne Ruth Roberts as a secretary on 6 April 2016 (1 page) |
16 August 2016 | Director's details changed for Neil Alan Roberts on 1 February 2013 (2 pages) |
16 August 2016 | Director's details changed for Neil Alan Roberts on 1 February 2013 (2 pages) |
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG England to Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG England to Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 14 October 2015 (1 page) |
8 September 2015 | Registered office address changed from A304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from A304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from A304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page) |
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2012 | Registered office address changed from B310 Liverpool Business Centre 23 Goodlass Road Liverpool L24 9HJ on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from B310 Liverpool Business Centre 23 Goodlass Road Liverpool L24 9HJ on 21 September 2012 (1 page) |
27 March 2012 | Director's details changed for Neil Alan Roberts on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Neil Alan Roberts on 27 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Secretary's details changed for Joanne Ruth Roberts on 27 March 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Joanne Ruth Roberts on 27 March 2012 (2 pages) |
10 October 2011 | Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 10 October 2011 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Neil Alan Roberts on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Neil Alan Roberts on 22 December 2009 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
11 December 2008 | Director's change of particulars / neil roberts / 11/12/2008 (1 page) |
11 December 2008 | Director's change of particulars / neil roberts / 11/12/2008 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
15 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
12 February 2007 | Incorporation (18 pages) |
12 February 2007 | Incorporation (18 pages) |