Rockferry
Wirral
CH42 4QA
Wales
Secretary Name | Victoria Jayne Prendergast |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 Bebington Road Rockferry Wirral CH42 4QA Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 189 Bebington Road Birkenhead Merseyside CH42 4QA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Rock Ferry |
Built Up Area | Birkenhead |
75 at £1 | David Peter Prendergast 75.00% Ordinary |
---|---|
25 at £1 | Victoria Jayne Prendergast 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,018 |
Cash | £724 |
Current Liabilities | £29,197 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
28 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 November 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
2 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 September 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
25 September 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 July 2010 | Director's details changed for David Peter Prendergast on 31 March 2010 (2 pages) |
16 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for David Peter Prendergast on 31 March 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Return made up to 30/05/09; full list of members (3 pages) |
4 August 2009 | Return made up to 30/05/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Return made up to 30/05/08; full list of members (6 pages) |
26 August 2008 | Return made up to 30/05/08; full list of members (6 pages) |
17 August 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
17 August 2007 | Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2007 | Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
30 May 2007 | Incorporation (9 pages) |
30 May 2007 | Incorporation (9 pages) |