Birkenhead
Merseyside
CH41 5EU
Wales
Director Name | Fiona Jayne Tetlow |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2012(2 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Parklands Avenue Leamington Spa Warwickshire CV32 7BA |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Michael Taylor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Director Name | Stephanie Bierwas |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2012(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fieldhead Road Wilmslow Cheshire SK9 2NJ |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £617 |
Cash | £14,585 |
Current Liabilities | £36,671 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | Application to strike the company off the register (4 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
10 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
10 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Termination of appointment of Michael Taylor as a director on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Stephanie Bierwas as a director on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Stephanie Bierwas as a director on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Michael Taylor as a director on 15 November 2016 (1 page) |
23 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS on 13 March 2014 (1 page) |
13 March 2014 | Director's details changed for Stuart Derek Tetlon on 3 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Michael Taylor on 3 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Michael Taylor on 3 March 2014 (2 pages) |
13 March 2014 | Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS on 13 March 2014 (1 page) |
13 March 2014 | Director's details changed for Stuart Derek Tetlon on 3 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Michael Taylor on 3 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Stuart Derek Tetlon on 3 March 2014 (2 pages) |
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
15 November 2013 | Director's details changed for Stuart Derek Tetlon on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Stuart Derek Tetlon on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Michael Taylor on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Michael Taylor on 15 November 2013 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Appointment of Stephanie Bierwas as a director (3 pages) |
29 February 2012 | Appointment of Fiona Jayne Tetlow as a director (3 pages) |
29 February 2012 | Appointment of Fiona Jayne Tetlow as a director (3 pages) |
29 February 2012 | Appointment of Stephanie Bierwas as a director (3 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Director's details changed for Michael Taylor on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Michael Taylor on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Michael Taylor on 6 April 2011 (2 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
15 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
16 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
8 March 2010 | Director's details changed (2 pages) |
8 March 2010 | Director's details changed (2 pages) |
24 February 2010 | Appointment of Stuart Derek Tetlon as a director (3 pages) |
24 February 2010 | Appointment of Michael Taylor as a director (3 pages) |
24 February 2010 | Appointment of Stuart Derek Tetlon as a director (3 pages) |
24 February 2010 | Appointment of Michael Taylor as a director (3 pages) |
3 February 2010 | Termination of appointment of Ela Shah as a director (1 page) |
3 February 2010 | Termination of appointment of Ela Shah as a director (1 page) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|