Birkenhead
Merseyside
CH41 5AS
Wales
Secretary Name | Fiona Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Beeches 1a Parkgate Road Warrington Cheshire WA4 2AP |
Registered Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Nicola Rea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,223 |
Cash | £365 |
Current Liabilities | £285,031 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 4 weeks from now) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
---|---|
5 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2019 | Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page) |
28 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 31 August 2017 (1 page) |
14 March 2018 | Change of details for Mrs Nicola Rea as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 April 2017 | Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 12 April 2017 (1 page) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 February 2017 | Registered office address changed from 32 Boulton Avenue West Kirby Wirral Merseyside CH48 5HZ England to 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 32 Boulton Avenue West Kirby Wirral Merseyside CH48 5HZ England to 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN on 17 February 2017 (1 page) |
8 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
8 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
19 January 2016 | Registered office address changed from 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ to 32 Boulton Avenue West Kirby Wirral Merseyside CH48 5HZ on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ to 32 Boulton Avenue West Kirby Wirral Merseyside CH48 5HZ on 19 January 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
7 April 2015 | Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR to 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR to 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR to 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ on 7 April 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 January 2014 | Registered office address changed from 3 Village Road the Oaks West Kirby Wirral Merseyside CH48 3JN England on 6 January 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Registered office address changed from 3 Village Road the Oaks West Kirby Wirral Merseyside CH48 3JN England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 3 Village Road the Oaks West Kirby Wirral Merseyside CH48 3JN England on 6 January 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ on 25 June 2012 (1 page) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Director's details changed for Nicola Rea on 26 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Nicola Rea on 26 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated secretary fiona walker (1 page) |
30 March 2009 | Resolutions
|
30 March 2009 | Appointment terminated secretary fiona walker (1 page) |
30 March 2009 | Director's change of particulars / nicola rea / 26/10/2007 (1 page) |
30 March 2009 | Director's change of particulars / nicola rea / 26/10/2007 (1 page) |
30 March 2009 | Resolutions
|
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
14 July 2008 | Return made up to 26/03/08; full list of members (3 pages) |
14 July 2008 | Return made up to 26/03/08; full list of members (3 pages) |
26 March 2007 | Incorporation (17 pages) |
26 March 2007 | Incorporation (17 pages) |