Wilmslow
Cheshire
SK9 1BR
Director Name | The Company Specialists Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Registered Address | 23 Ladyfield Street Wilmslow Cheshire SK9 1BR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
1 at £1 | William Gerald Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £553 |
Cash | £143 |
Current Liabilities | £4,437 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr William Gerald Thompson on 10 August 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr William Gerald Thompson on 10 August 2013 (2 pages) |
15 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Registered office address changed from 53 Rodney Street Liverpool Merseyside L1 9ER United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 53 Rodney Street Liverpool Merseyside L1 9ER United Kingdom on 17 January 2014 (1 page) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Director's details changed for Mr William Gerald Thompson on 6 August 2011 (2 pages) |
1 May 2012 | Director's details changed for Mr William Gerald Thompson on 6 August 2011 (2 pages) |
1 May 2012 | Director's details changed for Mr William Gerald Thompson on 6 August 2011 (2 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
28 September 2010 | Registered office address changed from Suite 117 St Andrews Business Centre Garston View Garston Liverpool Merseyside L19 2NL on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from Suite 117 St Andrews Business Centre Garston View Garston Liverpool Merseyside L19 2NL on 28 September 2010 (1 page) |
16 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
9 April 2010 | Registered office address changed from 53 Rodney Street Liverpool L1 9ER England on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 53 Rodney Street Liverpool L1 9ER England on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 53 Rodney Street Liverpool L1 9ER England on 9 April 2010 (2 pages) |
6 August 2009 | Return made up to 01/07/09; full list of members (10 pages) |
6 August 2009 | Return made up to 01/07/09; full list of members (10 pages) |
28 March 2009 | Company name changed premier supplements LIMITED\certificate issued on 31/03/09 (2 pages) |
28 March 2009 | Company name changed premier supplements LIMITED\certificate issued on 31/03/09 (2 pages) |
15 May 2008 | Director appointed william gerald thompson (2 pages) |
15 May 2008 | Director appointed william gerald thompson (2 pages) |
28 April 2008 | Incorporation (13 pages) |
28 April 2008 | Appointment terminated director the company specialists LIMITED (1 page) |
28 April 2008 | Incorporation (13 pages) |
28 April 2008 | Appointment terminated director the company specialists LIMITED (1 page) |