Wallasey
Wirral
Merseyside
CH44 0DD
Wales
Secretary Name | Adam Daniel French |
---|---|
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 24a Queens Road Hoylake Wirral CH47 2AH Wales |
Registered Address | 392-394 Hoylake Road Moreton Wirral CH46 6DF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Linda Millington 50.00% Ordinary |
---|---|
1 at £1 | Stuart Millington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,465 |
Cash | £6,632 |
Current Liabilities | £215,917 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 June 2010 | Delivered on: 4 June 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Termination of appointment of Adam Daniel French as a secretary on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Adam Daniel French as a secretary on 20 December 2016 (1 page) |
20 April 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
20 April 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
21 October 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
6 August 2010 | Company name changed s & j (north west) LIMITED\certificate issued on 06/08/10
|
6 August 2010 | Company name changed s & j (north west) LIMITED\certificate issued on 06/08/10
|
6 August 2010 | Change of name notice (2 pages) |
6 August 2010 | Change of name notice (2 pages) |
4 August 2010 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages) |
4 August 2010 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 October 2009 | Incorporation
|
21 October 2009 | Incorporation
|