Neston
Cheshire
CH64 0TT
Wales
Secretary Name | Mr Mark Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 12 Church Walks Chrislton Cheshire CH3 7AE Wales |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Mr Aaaron Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£345 |
Cash | £2,084 |
Current Liabilities | £15,195 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Director's details changed for Mr Aaron Fraser on 1 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Aaron Fraser on 1 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Director's details changed for Mr Aaron Fraser on 1 June 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr Aaron Fraser on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Aaron Fraser on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Aaron Fraser on 1 October 2009 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 27 80 wood street liverpool L1 4DQ (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 27 80 wood street liverpool L1 4DQ (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 October 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
6 October 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
2 September 2008 | Appointment terminated secretary mark atherton (1 page) |
2 September 2008 | Appointment terminated secretary mark atherton (1 page) |
20 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
10 June 2008 | Secretary's change of particulars / mark atherton / 19/03/2008 (2 pages) |
10 June 2008 | Director's change of particulars / aaron fraser / 27/07/2007 (2 pages) |
10 June 2008 | Secretary's change of particulars / mark atherton / 19/03/2008 (2 pages) |
10 June 2008 | Director's change of particulars / aaron fraser / 27/07/2007 (2 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 24 riverside walk neston cheshire CH64 0TT (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 24 riverside walk neston cheshire CH64 0TT (1 page) |
7 June 2007 | Incorporation (12 pages) |
7 June 2007 | Incorporation (12 pages) |