Little Sutton
Ellesmere Port
South Wirral
CH66 4JL
Wales
Director Name | Callum Michael Alan Reckless |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Web Designer |
Correspondence Address | 26 Alexander Court Dee Lane Chester Cheshire CH3 5AW Wales |
Director Name | Mrs Nicola Jane Palmer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stiperstones Close Little Sutton Ellesmere Port South Wirral CH66 4JL Wales |
Director Name | Mr David Eric Palmer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 August 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stiperstones Close Little Sutton Ellesmere Port South Wirral CH66 4JL Wales |
Director Name | Mrs Paula Marie Evans |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 01 March 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Palm Grove Whitby Ellesmere Port South Wirral CH66 2PU Wales |
Director Name | Mrs Karen Marie Melvin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Barn, Church Farm Court Capenhurst Lane Capenhurst Chester CH1 6HE Wales |
Website | perfectgetaways.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3479333 |
Telephone region | Liverpool |
Registered Address | 20 The Cross Neston CH64 9UB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Year | 2012 |
---|---|
Net Worth | -£11,526 |
Cash | £5,411 |
Current Liabilities | £36,983 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
22 December 2017 | Delivered on: 22 December 2017 Persons entitled: Weightmans LLP Classification: A registered charge Outstanding |
---|---|
24 May 2016 | Delivered on: 25 May 2016 Persons entitled: Small Business Loans Limited Classification: A registered charge Outstanding |
22 February 2016 | Delivered on: 24 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2020 | Application to strike the company off the register (1 page) |
18 December 2019 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
18 December 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
24 September 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
11 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
26 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
18 December 2018 | Termination of appointment of Nicola Jane Palmer as a director on 1 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Karen Marie Melvin as a director on 1 December 2018 (1 page) |
13 December 2018 | Resolutions
|
22 October 2018 | Registered office address changed from Willow House Park West Sealand Road Chester CH1 4RW to 20 the Cross Neston CH64 9UB on 22 October 2018 (1 page) |
16 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 June 2018 | Satisfaction of charge 063014050003 in full (1 page) |
5 January 2018 | Satisfaction of charge 063014050002 in full (1 page) |
5 January 2018 | Satisfaction of charge 063014050002 in full (1 page) |
22 December 2017 | Registration of charge 063014050003, created on 22 December 2017 (22 pages) |
22 December 2017 | Registration of charge 063014050003, created on 22 December 2017 (22 pages) |
18 December 2017 | Solvency Statement dated 18/12/17 (1 page) |
18 December 2017 | Solvency Statement dated 18/12/17 (1 page) |
18 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
18 December 2017 | Statement of capital on 18 December 2017
|
18 December 2017 | Statement of capital on 18 December 2017
|
18 December 2017 | Statement by Directors (2 pages) |
18 December 2017 | Statement by Directors (2 pages) |
26 October 2017 | Previous accounting period shortened from 29 December 2017 to 30 September 2017 (1 page) |
26 October 2017 | Previous accounting period shortened from 29 December 2017 to 30 September 2017 (1 page) |
12 September 2017 | Total exemption small company accounts made up to 29 December 2016 (8 pages) |
12 September 2017 | Total exemption small company accounts made up to 29 December 2016 (8 pages) |
25 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
25 May 2016 | Registration of charge 063014050002, created on 24 May 2016 (33 pages) |
25 May 2016 | Registration of charge 063014050002, created on 24 May 2016 (33 pages) |
23 March 2016 | Total exemption small company accounts made up to 29 December 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 29 December 2015 (4 pages) |
15 March 2016 | Termination of appointment of Paula Marie Evans as a director on 8 February 2016 (1 page) |
15 March 2016 | Termination of appointment of Paula Marie Evans as a director on 8 February 2016 (1 page) |
24 February 2016 | Registration of charge 063014050001, created on 22 February 2016 (15 pages) |
24 February 2016 | Registration of charge 063014050001, created on 22 February 2016 (15 pages) |
23 September 2015 | Total exemption small company accounts made up to 29 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 29 December 2014 (5 pages) |
17 August 2015 | Registered office address changed from Church Farm Court Capenhurst Lane Capenhurst Chester CH61 6HE to Willow House Park West Sealand Road Chester CH1 4RW on 17 August 2015 (1 page) |
17 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Registered office address changed from Church Farm Court Capenhurst Lane Capenhurst Chester CH61 6HE to Willow House Park West Sealand Road Chester CH1 4RW on 17 August 2015 (1 page) |
26 March 2015 | Resolutions
|
26 March 2015 | Resolutions
|
24 March 2015 | Total exemption small company accounts made up to 29 December 2013 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 29 December 2013 (6 pages) |
15 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
15 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
24 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
28 August 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
28 August 2014 | Appointment of Mrs Karen Marie Melvin as a director on 1 August 2014 (2 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
28 August 2014 | Appointment of Mrs Karen Marie Melvin as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Karen Marie Melvin as a director on 1 August 2014 (2 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
29 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
29 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 March 2013 | Registered office address changed from Unit 3 Church Farm Court Capenhurst Lane Capenhurst Chester CH1 6HE United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Unit 3 Church Farm Court Capenhurst Lane Capenhurst Chester CH1 6HE United Kingdom on 27 March 2013 (1 page) |
31 July 2012 | Termination of appointment of Paula Evans as a director (1 page) |
31 July 2012 | Appointment of Mrs Paula Marie Evans as a director (2 pages) |
31 July 2012 | Appointment of Mrs Paula Marie Evans as a director (2 pages) |
31 July 2012 | Appointment of Mrs Paula Marie Evans as a director (2 pages) |
31 July 2012 | Appointment of Mrs Paula Marie Evans as a director (2 pages) |
31 July 2012 | Termination of appointment of Paula Evans as a director (1 page) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
9 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Secretary's details changed for Mrs Nicola Jane Palmer on 1 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Secretary's details changed for Mrs Nicola Jane Palmer on 1 July 2011 (2 pages) |
9 August 2011 | Registered office address changed from Unit 3 Church Farm Court Capenhurst Lane Capenhurst Chester Cheshire CH1 6HE England on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Unit 3 Church Farm Court Capenhurst Lane Capenhurst Chester Cheshire CH1 6HE England on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mrs Nicola Jane Palmer on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mrs Nicola Jane Palmer on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr David Eric Palmer on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mrs Nicola Jane Palmer on 1 July 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Mrs Nicola Jane Palmer on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr David Eric Palmer on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr David Eric Palmer on 1 July 2011 (2 pages) |
9 August 2011 | Registered office address changed from Unit 3 Church Farm Court Capenhurst Lane Capenhurst Chester Cheshire CH1 6HE England on 9 August 2011 (1 page) |
5 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 April 2011 | Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD England on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD England on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD England on 8 April 2011 (1 page) |
1 October 2010 | Registered office address changed from the Old Chapel Victoria Road Chester CH2 2AX on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from the Old Chapel Victoria Road Chester CH2 2AX on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from the Old Chapel Victoria Road Chester CH2 2AX on 1 October 2010 (1 page) |
11 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Nicola Jane Palmer on 1 July 2010 (3 pages) |
10 August 2010 | Secretary's details changed for Nicola Jane Palmer on 1 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Nicola Jane Palmer on 1 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr David Eric Palmer on 1 July 2010 (3 pages) |
10 August 2010 | Director's details changed for Nicola Jane Palmer on 1 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Nicola Jane Palmer on 1 July 2010 (3 pages) |
10 August 2010 | Termination of appointment of David Palmer as a director (1 page) |
10 August 2010 | Secretary's details changed for Nicola Jane Palmer on 1 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr David Eric Palmer on 1 July 2010 (3 pages) |
10 August 2010 | Director's details changed for Nicola Jane Palmer on 1 June 2010 (2 pages) |
10 August 2010 | Termination of appointment of David Palmer as a director (1 page) |
10 August 2010 | Director's details changed for Nicola Jane Palmer on 1 June 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Nicola Jane Palmer on 1 June 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Nicola Jane Palmer on 1 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Nicola Jane Palmer on 1 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr David Eric Palmer on 1 July 2010 (3 pages) |
10 August 2010 | Director's details changed for Nicola Jane Palmer on 1 July 2010 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 January 2010 | Appointment of Mr David Eric Palmer as a director (2 pages) |
18 January 2010 | Appointment of Mr David Eric Palmer as a director (2 pages) |
29 September 2009 | Director appointed mr david palmer (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from the old chapel victoria road chester CH2 2AX (1 page) |
29 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
29 September 2009 | Director appointed mr david palmer (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from the old chapel victoria road chester CH2 2AX (1 page) |
29 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
18 September 2009 | Appointment terminated director callum reckless (1 page) |
18 September 2009 | Appointment terminated director callum reckless (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from suite 20 evans business centre minerva avenue chester cheshire CH1 4QL (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from suite 20 evans business centre minerva avenue chester cheshire CH1 4QL (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 October 2008 | Return made up to 04/07/08; full list of members (8 pages) |
7 October 2008 | Return made up to 04/07/08; full list of members (8 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from unit H1A, chester enterprise centre, hoole bridge chester cheshire CH2 3NE (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from unit H1A, chester enterprise centre, hoole bridge chester cheshire CH2 3NE (1 page) |
4 July 2007 | Incorporation (15 pages) |
4 July 2007 | Incorporation (15 pages) |