Wirral
Merseyside
CH49 0UJ
Wales
Secretary Name | Joyce Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Frankby Close Greasby Wirral CH49 3PT Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 5 Parkgate Road Neston CH64 9XF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £87 |
Cash | £3,493 |
Current Liabilities | £9,745 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2019 | Application to strike the company off the register (1 page) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
31 May 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
26 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
11 August 2016 | Termination of appointment of Joyce Newman as a secretary on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Joyce Newman as a secretary on 11 August 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
1 June 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
23 July 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
11 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
1 May 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for Paul John Newman on 22 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Paul John Newman on 22 February 2012 (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
9 April 2010 | Director's details changed for Paul John Newman on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Paul John Newman on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul John Newman on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
1 June 2009 | Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page) |
1 June 2009 | Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page) |
27 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
4 April 2008 | Director's change of particulars / paul newman / 28/03/2008 (1 page) |
4 April 2008 | Director's change of particulars / paul newman / 28/03/2008 (1 page) |
17 March 2008 | Secretary appointed joyce newman (2 pages) |
17 March 2008 | Secretary appointed joyce newman (2 pages) |
11 March 2008 | Director appointed paul newman (2 pages) |
11 March 2008 | Director appointed paul newman (2 pages) |
1 March 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
1 March 2008 | Appointment terminated director online nominees LIMITED (1 page) |
1 March 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
1 March 2008 | Appointment terminated director online nominees LIMITED (1 page) |
25 February 2008 | Incorporation (12 pages) |
25 February 2008 | Incorporation (12 pages) |