Stansty
Wrexham
LL11 2DF
Wales
Secretary Name | Lesley Elizabeth Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lodge Court Stansty Wrexham LL11 2DF Wales |
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Kevin Linton Jones 75.00% Ordinary |
---|---|
25 at £1 | Lesley Elizabeth Parker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £438 |
Cash | £8,100 |
Current Liabilities | £13,730 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2015 | Voluntary strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2014 | Voluntary strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 21 August 2012 (1 page) |
13 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 March 2010 | Director's details changed for Kevin Linton Jones on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Kevin Linton Jones on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
16 May 2007 | Company name changed K. L. project sevices LIMITED\certificate issued on 16/05/07 (2 pages) |
11 April 2007 | Incorporation (14 pages) |