Great Sutton
Ellesmere Port
Cheshire
CH66 2GW
Wales
Director Name | Mrs Lisa Diane Hughes |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2008(same day as company formation) |
Role | Housewife |
Correspondence Address | 4 Bangor Close Great Sutton Ellesmere Port Cheshire CH66 2GW Wales |
Secretary Name | Mrs Lisa Diane Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Bangor Close Great Sutton Ellesmere Port Cheshire CH66 2GW Wales |
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
5 at £1 | Arthur Meredith Hughes 50.00% Ordinary |
---|---|
5 at £1 | Ms Lisa Diane Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Current Liabilities | £10,537 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Compulsory strike-off action has been suspended (1 page) |
28 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 October 2009 | Registered office address changed from 4 Bangor Close Great Sutton Ellesmere Port Cheshire CH66 2GW on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 4 Bangor Close Great Sutton Ellesmere Port Cheshire CH66 2GW on 8 October 2009 (1 page) |
8 October 2009 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page) |
8 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Registered office address changed from 4 Bangor Close Great Sutton Ellesmere Port Cheshire CH66 2GW on 8 October 2009 (1 page) |
8 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page) |
8 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
7 July 2008 | Incorporation (18 pages) |
7 July 2008 | Incorporation (18 pages) |