Birkenhead
CH41 3NX
Wales
Secretary Name | Mr Christopher Neville Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(1 month after company formation) |
Appointment Duration | 15 years, 1 month (closed 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Vittoria Street Birkenhead CH41 3NX Wales |
Director Name | Mr Michael Wyndham Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2013(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cabin The Green Poulton Chester Cheshire CH4 9EE Wales |
Director Name | Mr Michael Wyndham Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Whitefriars Chester Cheshire CH1 1NZ Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 62 Vittoria Street Birkenhead CH41 3NX Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
1 at £1 | Mr Michael Wyndham Jones & Mr Christopher Neville Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,536 |
Cash | £19,119 |
Current Liabilities | £532,795 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 May 2014 | Delivered on: 23 May 2014 Persons entitled: Cityheart Limited Classification: A registered charge Particulars: Freehold proeprty known as 10 whitefriars chester title number CH568220. Outstanding |
---|---|
19 September 2013 | Delivered on: 2 October 2013 Persons entitled: Ian Mcaleavy Classification: A registered charge Particulars: The property subject to the charge has the t/no CH568220 and is k/a 10 whitefriars chester. Notification of addition to or amendment of charge. Outstanding |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2022 | Application to strike the company off the register (3 pages) |
28 February 2022 | Satisfaction of charge 061556700001 in full (1 page) |
28 February 2022 | Satisfaction of charge 061556700002 in full (1 page) |
6 July 2021 | Registered office address changed from Willow Cabin the Green Poulton Chester CH4 9EE to 62 Vittoria Street Birkenhead CH41 3NX on 6 July 2021 (1 page) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 March 2016 | Director's details changed for Mr Christopher Neville Jones on 11 March 2016 (2 pages) |
20 March 2016 | Director's details changed for Mr Christopher Neville Jones on 11 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 May 2014 | Registration of charge 061556700002 (22 pages) |
23 May 2014 | Registration of charge 061556700002 (22 pages) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 October 2013 | Registration of charge 061556700001 (8 pages) |
2 October 2013 | Registration of charge 061556700001 (8 pages) |
26 September 2013 | Registered office address changed from 10 Whitefriars Chester Cheshire CH1 1NZ on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 10 Whitefriars Chester Cheshire CH1 1NZ on 26 September 2013 (1 page) |
23 July 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
23 July 2013 | Appointment of Mr Michael Wyndham Jones as a director (2 pages) |
23 July 2013 | Appointment of Mr Michael Wyndham Jones as a director (2 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 February 2012 | Termination of appointment of Michael Jones as a director (1 page) |
24 February 2012 | Termination of appointment of Michael Jones as a director (1 page) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Secretary's details changed for Mr Christopher Neville Jones on 13 March 2011 (1 page) |
14 March 2011 | Director's details changed for Mr Michael Wyndham Jones on 13 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Michael Wyndham Jones on 13 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Mr Christopher Neville Jones on 13 March 2011 (1 page) |
14 March 2011 | Director's details changed for Mr Christopher Neville Jones on 13 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Christopher Neville Jones on 13 March 2011 (2 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 August 2009 | Director's change of particulars / michael jones / 06/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / michael jones / 06/08/2009 (1 page) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | New director appointed (3 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
4 May 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (3 pages) |
4 May 2007 | New secretary appointed (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
13 March 2007 | Incorporation (12 pages) |
13 March 2007 | Incorporation (12 pages) |