Heswall
Wirral
Merseyside
CH60 5RW
Wales
Director Name | Mr Simon Phillips |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 May 2017) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 21 Briar Drive Heswall Wirral Merseyside CH60 5RW Wales |
Director Name | Mrs Sylvia Shirley Beattie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Studio Owner |
Country of Residence | United Kingdom |
Correspondence Address | 57a Bridge Street Row Chester CH1 1NW Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.blackberrypsg.co.uk |
---|
Registered Address | 57a Bridge Street Row Chester CH1 1NW Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
2 at £1 | Lynsey Margaret Beattie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,986 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2015 | Termination of appointment of Sylvia Shirley Beattie as a director on 1 January 2012 (1 page) |
15 June 2015 | Termination of appointment of Sylvia Shirley Beattie as a director on 1 January 2012 (1 page) |
15 June 2015 | Termination of appointment of Sylvia Shirley Beattie as a director on 1 January 2012 (1 page) |
27 May 2015 | Compulsory strike-off action has been suspended (1 page) |
27 May 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Appointment of Mr Simon Phillips as a director (2 pages) |
8 October 2013 | Appointment of Mr Simon Phillips as a director (2 pages) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
28 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 November 2009 | Director's details changed for Sylvia Shirley Beattie on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Sylvia Shirley Beattie on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Sylvia Shirley Beattie on 9 November 2009 (2 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 August 2008 | Ad 20/08/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
20 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 August 2008 | Ad 20/08/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
31 July 2007 | Incorporation (13 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Incorporation (13 pages) |