The Bache
Chester
CH2 1BU
Wales
Secretary Name | Mr Philip John Burns |
---|---|
Status | Closed |
Appointed | 08 March 2019(12 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | 7 Pendle Close Ledsham Park Little Sutton Cheshire L66 4JG |
Secretary Name | Vivienne Mary Alexandra Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pendle Close Little Sutton South Wirral CH66 4JG Wales |
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 |
3 at £1 | Philip Burns 75.00% Ordinary |
---|---|
1 at £1 | Vivienne Mary Alexandra Burns 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,208 |
Cash | £71,583 |
Current Liabilities | £17,130 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2021 | Application to strike the company off the register (3 pages) |
20 August 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
5 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
31 March 2021 | Current accounting period extended from 30 November 2020 to 30 April 2021 (1 page) |
16 February 2021 | Previous accounting period shortened from 28 February 2021 to 30 November 2020 (1 page) |
17 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
25 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
18 December 2019 | Change of details for Mr Philip John Burns as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Philip John Burns on 18 December 2019 (2 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
19 March 2019 | Appointment of Mr Philip John Burns as a secretary on 8 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Vivienne Mary Alexandra Burns as a secretary on 8 March 2019 (1 page) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
9 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
8 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders
|
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 21 August 2012 (1 page) |
16 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Philip John Burns on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Philip John Burns on 18 February 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
27 February 2007 | Ad 20/02/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
27 February 2007 | Ad 20/02/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
20 February 2007 | Incorporation (14 pages) |
20 February 2007 | Incorporation (14 pages) |