Company NameFlitter Mouse Limited
Company StatusDissolved
Company Number06961170
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony George Walmsley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Wirral
Merseyside
CH62 3RP
Wales
Secretary NameJanet Walmsley
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address107 Woodplumpton Road
Fulwood
Preston
PR2 3LF

Location

Registered Address10 Stadium Court
Stadium Road
Wirral
Merseyside
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anthony George Walmsley
50.00%
Ordinary
1 at £1Janet Walmsley
50.00%
Ordinary

Financials

Year2014
Net Worth£21
Cash£10,402
Current Liabilities£18,451

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
24 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
11 September 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
16 May 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
18 March 2019Director's details changed for Mr. Anthony George Walmsley on 18 March 2019 (2 pages)
18 March 2019Secretary's details changed for Janet Walmsley on 18 March 2019 (1 page)
18 March 2019Change of details for Mr. Anthony George Walmsley as a person with significant control on 18 March 2019 (2 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
28 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES United Kingdom on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES United Kingdom on 28 August 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 August 2010Director's details changed for Mr. Anthony George Walmsley on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Mr. Anthony George Walmsley on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
14 July 2009Incorporation (13 pages)
14 July 2009Incorporation (13 pages)