Little Sutton
Cheshire
CH66 5PD
Wales
Director Name | Mrs Emma Jane Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2016(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2, Heath Grove Little Sutton Cheshire CH66 5PD Wales |
Director Name | Neil Charles Scott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Heath Grove Little Sutton Cheshire CH66 5PD Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £363 |
Cash | £16,997 |
Current Liabilities | £16,634 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Application to strike the company off the register (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
13 April 2016 | Appointment of Mrs Emma Jane Scott as a director on 26 February 2016 (2 pages) |
13 April 2016 | Appointment of Mrs Emma Jane Scott as a director on 26 February 2016 (2 pages) |
13 April 2016 | Termination of appointment of Neil Charles Scott as a director on 25 February 2016 (1 page) |
13 April 2016 | Termination of appointment of Neil Charles Scott as a director on 25 February 2016 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 March 2014 | Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
31 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
18 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 June 2008 | Capitals not rolled up (2 pages) |
25 June 2008 | Capitals not rolled up (2 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
16 May 2007 | Company name changed neil scott supervisory services LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed neil scott supervisory services LIMITED\certificate issued on 16/05/07 (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
17 April 2007 | Incorporation (14 pages) |
17 April 2007 | Incorporation (14 pages) |