Ellesmere Port
CH65 0AA
Wales
Director Name | Mr Philip John Cooper |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Jubilee Road Crosby Merseyside L23 3BQ |
Director Name | Mr Peter Jeremy Robert Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Styal Road Wilmslow Cheshire SK9 4AG |
Director Name | Mr Martin James Farnworth |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maes Awel Abersoch Pwllheli Gwynedd LL53 7HS Wales |
Registered Address | 76 Whitby Road Ellesmere Port CH65 0AA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
15.6k at £1 | Smith & Smart Trust 8.93% Cumulative Redeemable Preference |
---|---|
11.8k at £1 | Collette Cartwright 6.79% Cumulative Redeemable Preference |
10k at £1 | Allam Trust 5.72% Cumulative Redeemable Preference |
10k at £1 | Gareth Jenkins 5.72% Cumulative Redeemable Preference |
9.7k at £1 | Chris Carter 5.55% Cumulative Redeemable Preference |
- | OTHER 25.83% - |
36k at £1 | Gareth Jones-pension 20.60% Cumulative Redeemable Preference |
5k at £1 | Martin Farnworth 2.86% Cumulative Redeemable Preference |
5k at £1 | Peter Smith 2.86% Cumulative Redeemable Preference |
5k at £1 | Robert Wright 2.86% Cumulative Redeemable Preference |
4.2k at £1 | Tony Sharp 2.43% Cumulative Redeemable Preference |
2.8k at £1 | Alan Colton 1.62% Cumulative Redeemable Preference |
2.3k at £1 | Noreen Thomas 1.33% Cumulative Redeemable Preference |
2.1k at £1 | Neil Patching 1.20% Cumulative Redeemable Preference |
2k at £1 | Dewi Thomas 1.15% Cumulative Redeemable Preference |
2k at £1 | Neil Pownall 1.15% Cumulative Redeemable Preference |
2k at £1 | Aled Williams 1.14% Cumulative Redeemable Preference |
2k at £1 | Andrew Birley 1.14% Cumulative Redeemable Preference |
1.9k at £1 | Paul Hinchliffe 1.09% Cumulative Redeemable Preference |
3.6k at £0.01 | Gareth Jones-pension 0.02% Ordinary A |
1.9k at £0.01 | Martin Farnworth 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £157,250 |
Cash | £2,152 |
Current Liabilities | £17,324 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2015 | Application to strike the company off the register (3 pages) |
18 December 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Registered office address changed from Bermans Lancaster House Mercury Court Tithebarn Street Liverpool L2 2QP to C/O Jacobs 76 Whitby Road Ellesmere Port CH65 0AA on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Bermans Lancaster House Mercury Court Tithebarn Street Liverpool L2 2QP to C/O Jacobs 76 Whitby Road Ellesmere Port CH65 0AA on 26 January 2015 (1 page) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (40 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (40 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (40 pages) |
21 November 2012 | Termination of appointment of Martin Farnworth as a director (1 page) |
21 November 2012 | Termination of appointment of Peter Smith as a director (1 page) |
21 November 2012 | Termination of appointment of Peter Smith as a director (1 page) |
21 November 2012 | Termination of appointment of Martin Farnworth as a director (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 October 2012 | Appointment of Mrs Dorothy Janet Jones as a director (2 pages) |
15 October 2012 | Appointment of Mrs Dorothy Janet Jones as a director (2 pages) |
22 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (41 pages) |
22 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (41 pages) |
22 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (41 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (41 pages) |
7 May 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (41 pages) |
7 May 2011 | Director's details changed for Mr Martin James Farnworth on 25 March 2011 (2 pages) |
7 May 2011 | Director's details changed for Mr Martin James Farnworth on 25 March 2011 (2 pages) |
7 May 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (41 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Resolutions
|
28 October 2010 | Consolidation of shares on 26 October 2010 (5 pages) |
28 October 2010 | Consolidation of shares on 26 October 2010 (5 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
28 October 2010 | Resolutions
|
28 October 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
21 July 2010 | Director's details changed for Mr Martin James Farnworth on 7 January 2010 (2 pages) |
21 July 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mr Martin James Farnworth on 7 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Martin James Farnworth on 7 January 2010 (2 pages) |
21 July 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2009 | Director appointed mr martin james farnworth (1 page) |
3 April 2009 | Director appointed mr martin james farnworth (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 130 jubilee road crosby merseyside L23 3BQ united kingdom (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 130 jubilee road crosby merseyside L23 3BQ united kingdom (1 page) |
1 April 2009 | Director appointed mr peter jeremy robert smith (1 page) |
1 April 2009 | Appointment terminated director philip cooper (1 page) |
1 April 2009 | Director appointed mr peter jeremy robert smith (1 page) |
1 April 2009 | Appointment terminated director philip cooper (1 page) |
7 January 2009 | Incorporation (13 pages) |
7 January 2009 | Incorporation (13 pages) |