Liverpool
L18 2HA
Director Name | Dr Christine Ridpath |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dudlow Gardens Liverpool L18 2HA |
Registered Address | 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Christine Ridpath 50.00% Ordinary B |
---|---|
1 at £1 | Mr Andrew Ian Ridpath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,914 |
Cash | £37,229 |
Current Liabilities | £17,710 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | Application to strike the company off the register (3 pages) |
27 February 2015 | Application to strike the company off the register (3 pages) |
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 September 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
9 September 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
5 September 2013 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2013 (1 page) |
8 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Director's details changed for Mr Andrew Ian Ridpath on 1 October 2009 (2 pages) |
1 September 2011 | Director's details changed for Dr Christine Shea on 6 April 2010 (2 pages) |
1 September 2011 | Director's details changed for Mr Andrew Ian Ridpath on 1 October 2009 (2 pages) |
1 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Director's details changed for Mr Andrew Ian Ridpath on 1 October 2009 (2 pages) |
1 September 2011 | Director's details changed for Dr Christine Shea on 6 April 2010 (2 pages) |
1 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Director's details changed for Dr Christine Shea on 6 April 2010 (2 pages) |
28 January 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 28 January 2011 (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
19 February 2010 | Appointment of Dr Christine Shea as a director (2 pages) |
19 February 2010 | Appointment of Dr Christine Shea as a director (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
14 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
11 July 2008 | Incorporation (18 pages) |
11 July 2008 | Incorporation (18 pages) |