Birkenhead
CH41 5ER
Wales
Director Name | Mr Christopher Neville Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 White Friars Chester Cheshire CH1 1NZ Wales |
Director Name | Mr Michael Wyndham Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Mrs Philippa Muwanga |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Secretary Name | Mr Christopher Neville Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Vittoria Street Birkenhead CH41 3NX Wales |
Director Name | Mr Christopher Neville Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Vittoria Street Birkenhead CH41 3NX Wales |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | Gallagher House 8-10 Market Street Birkenhead CH41 5ER Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£68 |
Cash | £17 |
Current Liabilities | £163,663 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
27 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
13 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 March 2016 | Director's details changed for Mr Christopher Neville Jones on 11 March 2016 (2 pages) |
20 March 2016 | Director's details changed for Mr Christopher Neville Jones on 11 March 2016 (2 pages) |
20 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
26 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 November 2013 | Secretary's details changed for Mr Christopher Neville Jones on 11 November 2013 (1 page) |
18 November 2013 | Secretary's details changed for Mr Christopher Neville Jones on 11 November 2013 (1 page) |
18 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
26 September 2013 | Registered office address changed from 10 White Friars Chester Cheshire CH1 1NZ United Kingdom on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 10 White Friars Chester Cheshire CH1 1NZ United Kingdom on 26 September 2013 (1 page) |
23 July 2013 | Appointment of Mr Michael Wyndham Jones as a director (2 pages) |
23 July 2013 | Appointment of Mr Michael Wyndham Jones as a director (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 March 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
15 March 2012 | Appointment of Mr Christopher Neville Jones as a director (2 pages) |
15 March 2012 | Termination of appointment of Christopher Jones as a director (1 page) |
15 March 2012 | Appointment of Mr Christopher Neville Jones as a director (2 pages) |
15 March 2012 | Termination of appointment of Christopher Jones as a director (1 page) |
15 March 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
24 February 2012 | Termination of appointment of Michael Jones as a director (1 page) |
24 February 2012 | Termination of appointment of Michael Jones as a director (1 page) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Director's details changed for Mr Christopher Neville Jones on 11 November 2010 (2 pages) |
17 March 2011 | Secretary's details changed for Christopher Neville Jones on 11 November 2010 (2 pages) |
17 March 2011 | Director's details changed for Mr Michael Wyndham Jones on 11 November 2010 (2 pages) |
17 March 2011 | Director's details changed for Mr Michael Wyndham Jones on 11 November 2010 (2 pages) |
17 March 2011 | Director's details changed for Mr Christopher Neville Jones on 11 November 2010 (2 pages) |
17 March 2011 | Secretary's details changed for Christopher Neville Jones on 11 November 2010 (2 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Appointment of Christopher Neville Jones as a secretary (3 pages) |
23 February 2010 | Appointment of Christopher Neville Jones as a secretary (3 pages) |
18 February 2010 | Appointment of Michael Wyndham Jones as a director (3 pages) |
18 February 2010 | Appointment of Christopher Neville Jones as a director (3 pages) |
18 February 2010 | Appointment of Christopher Neville Jones as a director (3 pages) |
18 February 2010 | Appointment of Michael Wyndham Jones as a director (3 pages) |
24 November 2009 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
24 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
24 November 2009 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
24 November 2009 | Termination of appointment of Philippa Muwanga as a director (2 pages) |
24 November 2009 | Termination of appointment of Philippa Muwanga as a director (2 pages) |
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|