Rivacre
Ellesmere Port
Cheshire
CH66 1JS
Wales
Secretary Name | Mary Billing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
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 |
1 at £1 | Mark Denman Billing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £364 |
Cash | £313 |
Current Liabilities | £2,215 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page) |
10 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
22 June 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Secretary's details changed for Mary Billing on 10 November 2010 (1 page) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Director's change of particulars / mark billing / 12/08/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / mary billing / 12/08/2009 (1 page) |
11 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
21 August 2008 | Director's change of particulars / mark billing / 21/08/2007 (1 page) |
21 August 2008 | Return made up to 26/04/08; full list of members (3 pages) |
21 August 2008 | Secretary's change of particulars / mary billing / 21/08/2007 (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 14 brompton way great sutton ellesmere port CH66 2RZ (1 page) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 April 2008 | Company name changed mdb logistic transport solutions LTD\certificate issued on 01/05/08 (2 pages) |
26 April 2007 | Incorporation (14 pages) |