Birkenhead
CH41 5LH
Wales
Director Name | Mrs Beryl Elizabeth Cotton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Retailer |
Country of Residence | Wales |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH Wales |
Website | berylcotton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 655282 |
Telephone region | Warrington |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH 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 |
100 at £1 | Beryl Cotton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,877 |
Current Liabilities | £27,729 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Application to strike the company off the register (3 pages) |
17 July 2017 | Termination of appointment of Beryl Elizabeth Cotton as a director on 1 July 2017 (1 page) |
17 July 2017 | Appointment of Mr Anthony John Cotton as a director on 1 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from 9 Crown Street Warrington Cheshire WA1 2AE to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 17 July 2017 (1 page) |
17 July 2017 | Appointment of Mr Anthony John Cotton as a director on 1 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Beryl Elizabeth Cotton as a director on 1 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 9 Crown Street Warrington Cheshire WA1 2AE to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 17 July 2017 (1 page) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 October 2011 | Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page) |
31 October 2011 | Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page) |
4 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|