Liverpool
Merseyside
L19 9DH
Director Name | Mr Philip Charles Starkey |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 07 October 2014) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 521 Mather Avenue Liverpool Merseyside L19 4TG |
Secretary Name | Mr Nigel Holland |
---|---|
Status | Resigned |
Appointed | 21 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 April 2011) |
Role | Company Director |
Correspondence Address | 102 Widnes Road Widnes Cheshire WA8 6AX |
Director Name | The Company Specialists Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Secretary Name | 53 Rodney Street (Liverpool) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Secretary Name | MSC Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 48-52 Penny Lane Liverpool Merseyside L18 1DG |
Website | www.shapeinteriors.org.uk |
---|
Registered Address | 102 Widnes Road Widnes Cheshire WA8 6AX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Appleton |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Carl Andrew Starkey 50.00% Ordinary |
---|---|
500 at £1 | Philip Charles Starkey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,590 |
Current Liabilities | £19,061 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2014 | Termination of appointment of Nigel Holland as a secretary on 5 April 2011 (1 page) |
14 July 2014 | Termination of appointment of Nigel Holland as a secretary on 5 April 2011 (1 page) |
14 July 2014 | Termination of appointment of Nigel Holland as a secretary on 5 April 2011 (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Appointment of Mr Nigel Holland as a secretary (1 page) |
21 June 2010 | Director's details changed for Carl Andrew Starkey on 4 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Philip Charles Starkey on 4 April 2010 (2 pages) |
21 June 2010 | Appointment of Mr Nigel Holland as a secretary (1 page) |
21 June 2010 | Termination of appointment of Msc Secretary Limited as a secretary (1 page) |
21 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Termination of appointment of Msc Secretary Limited as a secretary (1 page) |
21 June 2010 | Director's details changed for Philip Charles Starkey on 4 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Carl Andrew Starkey on 4 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Carl Andrew Starkey on 4 April 2010 (2 pages) |
21 June 2010 | Registered office address changed from Matthews Sutton & Co 48-52 Penny Lane Mossley Hill, Liverpool Merseyside L18 1DG on 21 June 2010 (1 page) |
21 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Philip Charles Starkey on 4 April 2010 (2 pages) |
21 June 2010 | Registered office address changed from Matthews Sutton & Co 48-52 Penny Lane Mossley Hill, Liverpool Merseyside L18 1DG on 21 June 2010 (1 page) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
27 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
2 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
4 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
4 April 2008 | Ad 05/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
4 April 2008 | Ad 05/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
4 April 2007 | Incorporation (14 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Incorporation (14 pages) |
4 April 2007 | Director resigned (1 page) |