Heswell
Wirral
CH60 5RF
Wales
Director Name | Mr Neil Horton |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(1 week, 1 day after company formation) |
Appointment Duration | 9 years (closed 28 May 2018) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dale Gardens Ellesmere Port Cheshire CH65 6RD Wales |
Registered Address | 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£1,365 |
Cash | £38 |
Current Liabilities | £10,205 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 March 2017 | Liquidators' statement of receipts and payments to 6 February 2017 (7 pages) |
3 March 2017 | Liquidators' statement of receipts and payments to 6 February 2017 (7 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 6 February 2016 (7 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 6 February 2016 (7 pages) |
31 March 2016 | Liquidators statement of receipts and payments to 6 February 2016 (7 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (7 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 6 February 2015 (7 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (7 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 6 February 2015 (7 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (8 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 6 February 2014 (8 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 6 February 2014 (8 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (8 pages) |
3 April 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (8 pages) |
3 April 2013 | Liquidators statement of receipts and payments to 6 February 2013 (8 pages) |
3 April 2013 | Liquidators statement of receipts and payments to 6 February 2013 (8 pages) |
3 April 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (8 pages) |
5 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 February 2012 | Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Liverpool L31 2HB on 15 February 2012 (2 pages) |
15 February 2012 | Appointment of a voluntary liquidator (1 page) |
15 February 2012 | Resolutions
|
15 February 2012 | Statement of affairs with form 4.19 (5 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Statement of affairs with form 4.19 (5 pages) |
15 February 2012 | Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Liverpool L31 2HB on 15 February 2012 (2 pages) |
15 February 2012 | Appointment of a voluntary liquidator (1 page) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Neil Horton on 3 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Neil Horton on 3 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Neil Horton on 3 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Director appointed neil horton (1 page) |
5 June 2009 | Ad 12/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
5 June 2009 | Director appointed neil horton (1 page) |
5 June 2009 | Ad 12/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
12 May 2009 | Incorporation (16 pages) |
12 May 2009 | Incorporation (16 pages) |