Rivacre
Ellesmere Port
Cheshire
CH66 1SN
Wales
Director Name | Mr Peter Edward Medcalfe |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Childwall Court Rivacre Ellesmere Port Cheshire CH66 1RJ Wales |
Secretary Name | Mr Peter James Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Whitelands Meadow Wirral Merseyside CH49 6PA Wales |
Director Name | Mr Paul Camborne-Paynter |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 March 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 4 Ponds Yard Rossfield Road Ellesmere Port CH65 3AW Wales |
Registered Address | Unit 4 Ponds Yard Rossfield Road Ellesmere Port CH65 3AW Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Peter Alan Medcalfe 35.00% Ordinary |
---|---|
7 at £1 | Peter Edward Medcalfe 35.00% Ordinary |
6 at £1 | Paul Camborne-paynter 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,105 |
Cash | £733 |
Current Liabilities | £27,545 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | Termination of appointment of Peter Gibbons as a secretary (1 page) |
15 March 2013 | Termination of appointment of Paul Camborne-Paynter as a director (1 page) |
15 March 2013 | Termination of appointment of Peter Gibbons as a secretary (1 page) |
15 March 2013 | Termination of appointment of Paul Camborne-Paynter as a director (1 page) |
14 March 2013 | Registered office address changed from 35 Whitelands Meadow Upton Wirral CH49 6PA United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 35 Whitelands Meadow Upton Wirral CH49 6PA United Kingdom on 14 March 2013 (1 page) |
14 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
28 July 2012 | Appointment of Mr Paul Camborne-Paynter as a director (2 pages) |
28 July 2012 | Appointment of Mr Paul Camborne-Paynter as a director (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 June 2012 | Termination of appointment of Peter Medcalfe as a director (1 page) |
12 June 2012 | Termination of appointment of Peter Medcalfe as a director (1 page) |
24 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mr Peter Alan Edward Medcalfe on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Peter Alan Edward Medcalfe on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Peter Edward Alan Medcalfe on 1 December 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Peter Edward Alan Medcalfe on 1 December 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Peter Edward Alan Medcalfe on 1 December 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Peter Alan Edward Medcalfe on 1 October 2009 (2 pages) |
3 September 2009 | Incorporation (14 pages) |
3 September 2009 | Incorporation (14 pages) |