Company NameCommunity Activities In Neston
Company StatusDissolved
Company Number06514337
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Eileen Marie Miller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address32 Rockfarm Drive
Little Neston
Neston
Merseyside
CH64 4DZ
Wales
Director NameZaria Shreef
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address33 Wright Street
Wallasey
Merseyside
CH44 8BD
Wales
Director NameMs Angela Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(6 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 10 April 2018)
RoleCommunity Development Worker
Country of ResidenceEngland
Correspondence Address5 Homecrofts
Little Neston
Neston
Cheshire
CH64 0SS
Wales
Secretary NameMs Angela Turner
NationalityBritish
StatusClosed
Appointed21 May 2009(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 10 April 2018)
RoleCommunity Development Officer
Country of ResidenceEngland
Correspondence Address5 Homecrofts
Little Neston
Neston
Cheshire
CH64 0SS
Wales
Director NameMartha Morgan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCentral Contact Room Operator
Country of ResidenceEngland
Correspondence Address14 Mellock Lane
Little Neston
Neston
Merseyside
CH64 9RN
Wales
Secretary NameElaine Joy Dobinson-Evans
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address46 Grenfell Park
Parkgate
Neston
Merseyside
CH64 6TT
Wales
Director NameMr Stuart Paul Penny
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(3 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 13 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Hill Close
Ness
Neston
Cheshire
CH64 4ED
Wales
Director NameMiss Deborah Thornley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(11 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 November 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address62 Allans Meadow
Little Neston
Neston
Cheshire
CH64 9SG
Wales
Director NameMrs Tanya Marie Bailey
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2015)
RolePublicity Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Neston Centre
High Street
Neston
Cheshire
CH64 9TZ
Wales
Director NameMiss Jessica Louise Blythyn
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity Activities In Neston The Neston Centre
Unit 3, High Street
Neston
Cheshire
CH64 9TZ
Wales

Location

Registered AddressUnit 3 The Neston Centre
High Street
Neston
Cheshire
CH64 9TZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Financials

Year2014
Turnover£57,782
Net Worth£12,831
Cash£4,901
Current Liabilities£600

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End28 March

Filing History

19 November 2017Termination of appointment of Stuart Paul Penny as a director on 13 November 2017 (1 page)
5 June 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
3 April 2017Accounts for a small company made up to 31 March 2016 (9 pages)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
3 May 2016Annual return made up to 30 March 2016 no member list (6 pages)
6 April 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 February 2016Termination of appointment of Jessica Louise Blythyn as a director on 1 February 2016 (1 page)
29 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
24 November 2015Termination of appointment of Deborah Thornley as a director on 19 November 2015 (1 page)
24 November 2015Termination of appointment of Tanya Marie Bailey as a director on 24 November 2015 (1 page)
1 April 2015Annual return made up to 30 March 2015 no member list (8 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
22 April 2014Director's details changed for Mrs Tanya Marie Bailey on 16 November 2013 (2 pages)
22 April 2014Annual return made up to 30 March 2014 no member list (9 pages)
17 April 2014Director's details changed for Miss Tanya Marie Webber on 16 November 2013 (2 pages)
17 April 2014Current accounting period extended from 28 February 2015 to 30 March 2015 (1 page)
17 April 2014Director's details changed for Mr Stuart Paul Penny on 19 May 2013 (2 pages)
9 December 2013Appointment of Miss Jessica Louise Blythyn as a director (2 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
27 February 2013Director's details changed for Mr Stuart Paul Penny on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Miss Tanya Marie Webber on 26 February 2013 (2 pages)
27 February 2013Annual return made up to 26 February 2013 no member list (8 pages)
28 January 2013Appointment of Miss Tanya Marie Webber as a director (2 pages)
5 December 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
29 March 2012Annual return made up to 26 February 2012 no member list (7 pages)
5 January 2012Termination of appointment of Martha Morgan as a director (1 page)
25 October 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
28 March 2011Annual return made up to 26 February 2011 no member list (8 pages)
28 March 2011Director's details changed for Mr Stuart Paul Penny on 27 March 2011 (2 pages)
19 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
3 March 2010Director's details changed for Martha Morgan on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Martha Morgan on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ms Angela Turner on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ms Angela Turner on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Miss Deborah Thornley on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Miss Deborah Thornley on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 26 February 2010 no member list (5 pages)
23 September 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
28 July 2009Secretary appointed ms angela turner (1 page)
27 July 2009Appointment terminated secretary elaine dobinson-evans (1 page)
20 March 2009Annual return made up to 26/02/09 (4 pages)
20 March 2009Registered office changed on 20/03/2009 from the neston centre unit 3 high street neston cheshire CH64 9TZ (1 page)
28 January 2009Director appointed miss deborah thornley (1 page)
24 November 2008Registered office changed on 24/11/2008 from 32 rockfarm drive little neston neston merseyside CH64 4DZ (2 pages)
16 September 2008Director appointed mrs angela turner (1 page)
13 June 2008Director appointed mr stuart paul penny (1 page)
2 May 2008Memorandum and Articles of Association (11 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 February 2008Incorporation (24 pages)