Saughall Massie
Merseyside
CH46 5NS
Wales
Secretary Name | Michael Edward Pumford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Saint Johns Road Wallasey Merseyside CH45 3LU Wales |
Director Name | Mr Nigel Jeffrey Pumford |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2016) |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | Unit 1, Carham Commercial Park Carham Road Hoylake Merseyside CH47 4FF Wales |
Telephone | 0151 6320002 |
---|---|
Telephone region | Liverpool |
Registered Address | Unit 1, Carham Commercial Park Carham Road Hoylake Merseyside CH47 4FF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
1 at £1 | Jeffrey William Pumford 50.00% Ordinary |
---|---|
1 at £1 | Michael Edward Pumford 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £73,946 |
Gross Profit | £55,976 |
Net Worth | -£11,502 |
Current Liabilities | £17,830 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Termination of appointment of Nigel Jeffrey Pumford as a director on 5 April 2016 (2 pages) |
30 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
10 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
14 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
12 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
30 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
13 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 August 2012 | Appointment of Mr Nigel Jeffrey Pumford as a director (2 pages) |
1 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
15 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 April 2010 | Director's details changed for Jeffrey William Pumford on 27 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 June 2008 | Return made up to 27/03/08; full list of members (6 pages) |
27 March 2007 | Incorporation (12 pages) |