Hoylake
CH47 3BH
Wales
Director Name | Mrs Deborah Draper |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 July 2011) |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | 122c Market Street Hoylake CH47 3BH Wales |
Secretary Name | Deborah Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Beauty Therapist |
Correspondence Address | 6 Burnley Avenue Moreton Merseyside CH46 9QL Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(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 | 22 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 122c Market Street Hoylake CH47 3BH Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
51 at 1 | Ms Janet Kelly & Ambience Hair LTD 51.00% Ordinary |
---|---|
49 at 1 | Ms Debbie Draper & & Ambience Hair LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,319 |
Cash | £1,819 |
Current Liabilities | £9,396 |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 05 April |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Appointment of Ms Deborah Draper as a director (2 pages) |
12 May 2010 | Appointment of Ms Deborah Draper as a director (2 pages) |
11 May 2010 | Termination of appointment of Deborah Draper as a secretary (1 page) |
11 May 2010 | Termination of appointment of Deborah Draper as a secretary (1 page) |
11 May 2010 | Director's details changed for Janet Kelly on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Janet Kelly on 11 May 2010 (2 pages) |
23 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for Janet Kelly on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Janet Kelly on 23 March 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
14 April 2009 | Accounting reference date extended from 31/01/2009 to 05/04/2009 (1 page) |
14 April 2009 | Accounting reference date extended from 31/01/2009 to 05/04/2009 (1 page) |
20 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
20 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
6 March 2008 | Director appointed janet kelly (2 pages) |
6 March 2008 | Secretary appointed deborah draper (2 pages) |
6 March 2008 | Ad 22/01/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
6 March 2008 | Director appointed janet kelly (2 pages) |
6 March 2008 | Secretary appointed deborah draper (2 pages) |
6 March 2008 | Ad 22/01/08 gbp si 100@1=100 gbp ic 2/102 (2 pages) |
22 January 2008 | Incorporation (13 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Incorporation (13 pages) |
22 January 2008 | Director resigned (1 page) |