Prenton
Wirral
CH43 0XD
Wales
Director Name | Mr Nicholas Robert Champion |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2007(6 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oulton Close Prenton Wirral CH43 0XD Wales |
Secretary Name | Mr Nicholas Robert Champion |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2007(6 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oulton Close Prenton Wirral CH43 0XD Wales |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 31 Shrewsbury Road Shrewsbury Road Prenton CH43 2JB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
1 at £1 | Janapar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,541 |
Cash | £951 |
Current Liabilities | £1,831 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
---|---|
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
8 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 July 2010 | Registered office address changed from C/O Manex Unit 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Manex Unit 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 5 July 2010 (1 page) |
5 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
12 February 2009 | Return made up to 20/09/08; full list of members (3 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New secretary appointed;new director appointed (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: c/o manex, unit 8, castle court 2, castlegate way dudley west midlands DY1 4RH (1 page) |
20 September 2007 | Incorporation (14 pages) |