Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary Name | Mr Malcolm John Garry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 64a Stanley Road Hoylake Wirral Merseyside L47 1HZ |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Telephone | 0151 6302829 |
---|---|
Telephone region | Liverpool |
Registered Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | St Paul's |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£57,069 |
Cash | £506 |
Current Liabilities | £170,668 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 April 2008 | Delivered on: 30 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Breck road service station, 29 breck road, wallasey, wirral. Outstanding |
---|
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2019 | Application to strike the company off the register (3 pages) |
21 June 2019 | Satisfaction of charge 1 in full (4 pages) |
24 May 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
24 May 2019 | Change of details for Mr Steven John Garry as a person with significant control on 24 May 2019 (2 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 August 2018 | Registered office address changed from Whitfield Buildings 192-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 10 August 2018 (1 page) |
10 August 2018 | Director's details changed for Mr Steven John Garry on 10 August 2018 (2 pages) |
10 August 2018 | Change of details for Mr Steven John Garry as a person with significant control on 14 March 2017 (2 pages) |
10 August 2018 | Change of details for Mr Steven John Garry as a person with significant control on 10 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Termination of appointment of Malcolm John Garry as a secretary on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Malcolm John Garry as a secretary on 27 October 2015 (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 June 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
30 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 June 2009 | Return made up to 13/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 13/03/09; full list of members (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 March 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
15 March 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
13 March 2008 | Incorporation (14 pages) |
13 March 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
13 March 2008 | Director appointed mr steven john garry (1 page) |
13 March 2008 | Director appointed mr steven john garry (1 page) |
13 March 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
13 March 2008 | Secretary appointed mr malcolm garry (1 page) |
13 March 2008 | Incorporation (14 pages) |
13 March 2008 | Secretary appointed mr malcolm garry (1 page) |