Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary Name | Mr William Murray Sutherland |
---|---|
Status | Closed |
Appointed | 13 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 June 2019) |
Role | Company Director |
Correspondence Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
Secretary Name | Mrs Tula Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 June 2008) |
Role | Accountant |
Correspondence Address | 58 Edward Street Pontardawe Swansea West Glamorgan SA8 3DD Wales |
Secretary Name | Mrs Karen Elizabeth Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 October 2015) |
Role | Chiropractor |
Correspondence Address | West Dene 12 Brackley Road Buckingham Buckinghamshire MK18 1JD |
Secretary Name | Mr Mark Anderson |
---|---|
Status | Resigned |
Appointed | 05 October 2015(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | Western Link Office Oaktree Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Telephone | 01280 814312 |
---|---|
Telephone region | Buckingham |
Registered Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | St Paul's |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | William Murray Sutherland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,986 |
Current Liabilities | £11,618 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2019 | Application to strike the company off the register (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 April 2018 | Termination of appointment of Mark Anderson as a secretary on 13 April 2018 (1 page) |
13 April 2018 | Appointment of Mr William Murray Sutherland as a secretary on 13 April 2018 (2 pages) |
11 April 2018 | Change of details for Mr William Murray Sutherland as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Director's details changed for Mr William Murray Sutherland on 11 April 2018 (2 pages) |
11 April 2018 | Registered office address changed from 5 Church Farm Court, Neston Road Willaston Neston CH64 2XP England to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 11 April 2018 (1 page) |
11 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
8 May 2017 | Registered office address changed from Blueberry House 12 Dee Park Road Wirral Merseyside CH60 3RQ England to 5 Church Farm Court, Neston Road Willaston Neston CH64 2XP on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Blueberry House 12 Dee Park Road Wirral Merseyside CH60 3RQ England to 5 Church Farm Court, Neston Road Willaston Neston CH64 2XP on 8 May 2017 (1 page) |
6 May 2017 | Director's details changed for Mr William Murray Sutherland on 6 May 2017 (2 pages) |
6 May 2017 | Director's details changed for Mr William Murray Sutherland on 6 May 2017 (2 pages) |
12 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Appointment of Mr Mark Anderson as a secretary on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Mark Anderson as a secretary on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Mark Anderson as a secretary on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from West Dene 12 Brackley Road Buckingham MK18 1JD to Blueberry House 12 Dee Park Road Wirral Merseyside CH60 3RQ on 5 October 2015 (1 page) |
5 October 2015 | Director's details changed for Mr William Murray Sutherland on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Karen Elizabeth Sutherland as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Director's details changed for Mr William Murray Sutherland on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from West Dene 12 Brackley Road Buckingham MK18 1JD to Blueberry House 12 Dee Park Road Wirral Merseyside CH60 3RQ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from West Dene 12 Brackley Road Buckingham MK18 1JD to Blueberry House 12 Dee Park Road Wirral Merseyside CH60 3RQ on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Karen Elizabeth Sutherland as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Director's details changed for Mr William Murray Sutherland on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Karen Elizabeth Sutherland as a secretary on 5 October 2015 (1 page) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 March 2010 | Director's details changed for William Murray Sutherland on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for William Murray Sutherland on 24 March 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 June 2008 | Appointment terminated secretary tula jones (1 page) |
9 June 2008 | Secretary appointed mrs karen elizabeth sutherland (1 page) |
9 June 2008 | Secretary appointed mrs karen elizabeth sutherland (1 page) |
9 June 2008 | Appointment terminated secretary tula jones (1 page) |
7 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
7 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
7 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
7 April 2008 | Secretary appointed mrs tula jones (1 page) |
7 April 2008 | Secretary appointed mrs tula jones (1 page) |
15 March 2007 | Incorporation (16 pages) |
15 March 2007 | Incorporation (16 pages) |