Prenton
CH43 7XS
Wales
Director Name | Alison Shackleton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 30 Inglewood Close Gorse Covert Warrington Cheshire WA3 6UJ |
Secretary Name | Alison Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Inglewood Close Gorse Covert Warrington Cheshire WA3 6UJ |
Secretary Name | Miss Rachel Anne Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Statham Road Prenton CH43 7XS Wales |
Secretary Name | Amanda Fairclough Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(2 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 09 April 2008) |
Correspondence Address | Holy Spirit Community Hall East Prescot Road Liverpool Merseyside L14 2EH |
Secretary Name | Oliver & Co. Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 January 2010) |
Correspondence Address | Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA Wales |
Website | statementservices.co.uk |
---|---|
Telephone | 0151 6474139 |
Telephone region | Liverpool |
Registered Address | The Foundry Business Centre Marcus Street Birkenhead Merseyside CH41 1EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 4 other UK companies use this postal address |
200 at £1 | Miss Rachel Anne Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,292 |
Cash | £3,091 |
Current Liabilities | £50,862 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
15 February 2021 | Registered office address changed from 14 Hamilton Square Birkenhead Merseyside CH41 6AX to The Foundry Business Centre Marcus Street Birkenhead Merseyside CH41 1EU on 15 February 2021 (1 page) |
---|---|
21 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
30 June 2017 | Notification of Rachel Roberts as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Rachel Roberts as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Rachel Roberts as a person with significant control on 6 April 2016 (2 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Registered office address changed from the Foundry Business Centre Marcus Street Birkenhead CH41 1EU United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from the Foundry Business Centre Marcus Street Birkenhead CH41 1EU United Kingdom on 18 July 2011 (1 page) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Miss Rachel Anne Roberts on 29 June 2010 (2 pages) |
19 July 2010 | Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary (1 page) |
19 July 2010 | Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary (1 page) |
19 July 2010 | Director's details changed for Miss Rachel Anne Roberts on 29 June 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 December 2009 | Termination of appointment of Rachel Roberts as a secretary (1 page) |
22 December 2009 | Appointment of Oliver & Co. Secretarial Services Limited as a secretary (2 pages) |
22 December 2009 | Appointment of Oliver & Co. Secretarial Services Limited as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Rachel Roberts as a secretary (1 page) |
30 September 2009 | Appointment terminated director alison shackleton (1 page) |
30 September 2009 | Appointment terminated director alison shackleton (1 page) |
10 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from holy spirit community hall east prescot road liverpool merseyside L14 2EH (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from holy spirit community hall east prescot road liverpool merseyside L14 2EH (1 page) |
18 August 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
18 August 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
30 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
15 April 2008 | Secretary appointed miss rachel anne roberts (1 page) |
15 April 2008 | Secretary appointed miss rachel anne roberts (1 page) |
14 April 2008 | Appointment terminated secretary amanda fairclough secretaries LIMITED (1 page) |
14 April 2008 | Appointment terminated secretary amanda fairclough secretaries LIMITED (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 40 bebington road, new ferry wirral merseyside CH62 5BH (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 40 bebington road, new ferry wirral merseyside CH62 5BH (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Ad 22/08/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
7 September 2007 | Ad 22/08/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 June 2007 | Incorporation (13 pages) |
29 June 2007 | Incorporation (13 pages) |