Stoke-On-Trent
Staffordshire
ST9 9LG
Secretary Name | Mr Paul Russell Malkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 46 Forest Road Heswall Wirral Merseyside CH60 5SW Wales |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Whitfield Buildings 192-200 Pensby Road Wirral Merseyside CH60 7RJ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
1 at £1 | Adele Louise Halket 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,007 |
Cash | £11 |
Current Liabilities | £13,620 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 May 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
12 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 April 2010 | Director's details changed for Miss Adele Louise Halket on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Miss Adele Louise Halket on 1 January 2010 (2 pages) |
1 May 2009 | Company name changed just one form LIMITED\certificate issued on 06/05/09 (2 pages) |
27 January 2009 | Incorporation (14 pages) |
27 January 2009 | Secretary appointed mr paul russell malkin (1 page) |
27 January 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
27 January 2009 | Appointment terminated director vikki steward (1 page) |
27 January 2009 | Director appointed miss adele louise halket (1 page) |