Wirral
Merseyside
L46 1PB
Director Name | Simon Paul Thomas Clitheroe |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Castleway South Wirral Merseyside L46 1PB |
Secretary Name | Julie Clitheroe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Castleway South Wirral Merseyside L46 1PB |
Website | www.serenity.gb.com |
---|
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at 1 | Ms Julie Clitheroe 50.00% Ordinary |
---|---|
1 at 1 | Simon Clitheroe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,096 |
Cash | £15 |
Current Liabilities | £73,959 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2014 | Final Gazette dissolved following liquidation (1 page) |
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 March 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 7 September 2013 (11 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 7 September 2013 (11 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 7 September 2013 (11 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 7 September 2013 (11 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 7 September 2012 (10 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 7 September 2012 (10 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 7 September 2012 (10 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 7 September 2012 (10 pages) |
11 November 2011 | Liquidators' statement of receipts and payments to 7 September 2011 (9 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 7 September 2011 (9 pages) |
11 November 2011 | Liquidators' statement of receipts and payments to 7 September 2011 (9 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 7 September 2011 (9 pages) |
28 January 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 January 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 September 2010 | Statement of affairs with form 4.19 (13 pages) |
20 September 2010 | Resolutions
|
20 September 2010 | Statement of affairs with form 4.19 (13 pages) |
20 September 2010 | Resolutions
|
20 September 2010 | Appointment of a voluntary liquidator (1 page) |
20 September 2010 | Appointment of a voluntary liquidator (1 page) |
20 September 2010 | Statement of affairs with form 4.19 (11 pages) |
20 September 2010 | Statement of affairs with form 4.19 (11 pages) |
31 August 2010 | Registered office address changed from Unit 2 290 Hoylake Road Wirral Merseyside CH46 6AF on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from Unit 2 290 Hoylake Road Wirral Merseyside CH46 6AF on 31 August 2010 (2 pages) |
15 February 2010 | Annual return made up to 27 July 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 27 July 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 8 February 2010 (2 pages) |
9 October 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
9 October 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
9 May 2009 | Registered office changed on 09/05/2009 from fieldview old lane 103B barnston road barnston village wirral CH61 1BW england (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from fieldview old lane 103B barnston road barnston village wirral CH61 1BW england (1 page) |
6 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
6 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from maritime house, 14-16 balls road prenton CH43 5RE (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from maritime house, 14-16 balls road prenton CH43 5RE (1 page) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
4 September 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
4 September 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
27 July 2007 | Incorporation (8 pages) |
27 July 2007 | Incorporation (8 pages) |