Laverton North
Victoria
3026
Director Name | Wesley Stringer |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 05 February 2009(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | 83 Cherry Lane Laverton North Victoria 3026 |
Secretary Name | Jared Stringer |
---|---|
Status | Closed |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Cherry Lane Laverton North Victoria 3026 |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Charles Wayne Stringer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 83 Cherry Lane Laverton North Victoria 3026 |
Website | probiotecireland.com |
---|
Registered Address | 2 Salmon Court Rowton Lane Chester CH3 6AT Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Rowton |
Ward | Chester Villages |
Built Up Area | Chester |
1 at £1 | Probiotec LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £195,114 |
Gross Profit | £116,127 |
Net Worth | -£1,289,653 |
Cash | £15,110 |
Current Liabilities | £1,412,213 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 October 2009 | Delivered on: 24 October 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 39468143 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2019 | Application to strike the company off the register (3 pages) |
28 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
6 April 2018 | Full accounts made up to 30 June 2017 (21 pages) |
16 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (21 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (21 pages) |
3 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
1 April 2016 | Termination of appointment of Charles Wayne Stringer as a director on 23 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Charles Wayne Stringer as a director on 23 March 2016 (1 page) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
14 January 2015 | Registered office address changed from Murlain House Union Street Chester CH1 1QP to 2 Salmon Court Rowton Lane Chester CH3 6AT on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Murlain House Union Street Chester CH1 1QP to 2 Salmon Court Rowton Lane Chester CH3 6AT on 14 January 2015 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
7 May 2013 | Full accounts made up to 30 June 2012 (15 pages) |
7 May 2013 | Full accounts made up to 30 June 2012 (15 pages) |
22 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
22 March 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
22 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
13 August 2012 | Section 519 (1 page) |
13 August 2012 | Section 519 (1 page) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
6 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
4 March 2011 | Director's details changed for Wesley Stringer on 5 February 2010 (2 pages) |
4 March 2011 | Secretary's details changed for Jared Stringer on 5 February 2010 (2 pages) |
4 March 2011 | Secretary's details changed for Jared Stringer on 5 February 2010 (2 pages) |
4 March 2011 | Director's details changed for Dustin Stringer on 5 February 2010 (2 pages) |
4 March 2011 | Director's details changed for Charles Wayne Stringer on 5 February 2010 (2 pages) |
4 March 2011 | Director's details changed for Wesley Stringer on 5 February 2010 (2 pages) |
4 March 2011 | Director's details changed for Dustin Stringer on 5 February 2010 (2 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Director's details changed for Charles Wayne Stringer on 5 February 2010 (2 pages) |
4 March 2011 | Director's details changed for Dustin Stringer on 5 February 2010 (2 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Director's details changed for Charles Wayne Stringer on 5 February 2010 (2 pages) |
4 March 2011 | Secretary's details changed for Jared Stringer on 5 February 2010 (2 pages) |
4 March 2011 | Director's details changed for Wesley Stringer on 5 February 2010 (2 pages) |
8 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
8 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
12 October 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
12 October 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
19 July 2010 | Registered office address changed from 55 Baker Street London W1U 7EU Uk on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 55 Baker Street London W1U 7EU Uk on 19 July 2010 (1 page) |
10 March 2010 | Director's details changed for Wesley Stringer on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Charles Wayne Stringer on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Wesley Stringer on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Wesley Stringer on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Dustin Stringer on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Dustin Stringer on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Charles Wayne Stringer on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Dustin Stringer on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Charles Wayne Stringer on 1 October 2009 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Register inspection address has been changed (1 page) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2009 | Secretary appointed jared stringer (1 page) |
9 February 2009 | Director appointed wesley stringer (1 page) |
9 February 2009 | Director appointed charles wayne stringer (1 page) |
9 February 2009 | Secretary appointed jared stringer (1 page) |
9 February 2009 | Director appointed wesley stringer (1 page) |
9 February 2009 | Director appointed charles wayne stringer (1 page) |
6 February 2009 | Director appointed dustin stringer (1 page) |
6 February 2009 | Director appointed dustin stringer (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Appointment terminated director andrew davis (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Appointment terminated director andrew davis (1 page) |
5 February 2009 | Incorporation (17 pages) |
5 February 2009 | Incorporation (17 pages) |