Heswall
Wirral
CH60 0EE
Wales
Director Name | Mr Joseph Murdoch Moroney |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2016(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(6 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berks RG7 8NN |
Director Name | Mr Adam Paul Bestwick |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2018) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2016(6 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 13 May 2016) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Website | fourthwallcreative.com |
---|---|
Email address | [email protected] |
Telephone | 0151 3537310 |
Telephone region | Liverpool |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | @ukplc Client Director LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 June 2018 | Delivered on: 5 July 2018 Persons entitled: Creative Trade Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company now vested in it together with all buildings and fixtures now and subsequently on such property and all plant and machinery annexed to such property.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures on such property and all plant and machinery annexed to such property.. 3. by way of fixed charge all interests in or over land not effectively charge above now or subsequently belonging to the company or in the proceeds of sale of land or licences to enter upon the land.. 4. by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or subsequently may become entitled and all agreements under which the company is now or may become entitled to the payment of a royalty fee or similar income. Outstanding |
---|---|
15 December 2016 | Delivered on: 16 December 2016 Persons entitled: Creative Trade Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company now vested in it together with all buildings and fixtures now and subsequently on such property and all plant and machinery annexed to such property.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures on such property and all plant and machinery annexed to such property.. 3. by way of fixed charge all interests in or over land not effectively charge above now or subsequently belonging to the company or in the proceeds of sale of land or licences to enter upon the land.. 4. by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or subsequently may become entitled and all agreements under which the company is now or may become entitled to the payment of a royalty fee or similar income. Outstanding |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2019 | Application to strike the company off the register (1 page) |
25 April 2019 | Satisfaction of charge 071938070002 in full (1 page) |
17 April 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 October 2018 | Resolutions
|
6 August 2018 | Termination of appointment of Adam Paul Bestwick as a director on 30 July 2018 (1 page) |
6 August 2018 | Change of details for Mr Joseph Murdoch Moroney as a person with significant control on 30 July 2018 (2 pages) |
6 August 2018 | Cessation of Adam Paul Bestwick as a person with significant control on 30 July 2018 (1 page) |
5 July 2018 | Registration of charge 071938070002, created on 26 June 2018 (23 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
5 February 2018 | Satisfaction of charge 071938070001 in full (4 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 11 May 2016
|
24 March 2017 | Statement of capital following an allotment of shares on 11 May 2016
|
16 December 2016 | Registration of charge 071938070001, created on 15 December 2016 (13 pages) |
16 December 2016 | Registration of charge 071938070001, created on 15 December 2016 (13 pages) |
13 May 2016 | Appointment of Mr Adam Bestwick as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Joseph Moroney as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Antonie Johannes Jurgens Botes as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of @Ukplc Client Director Ltd as a director on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Adam Bestwick as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of @Ukplc Client Director Ltd as a director on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Michael Gordon as a director on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Joseph Moroney as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Antonie Johannes Jurgens Botes as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Michael Gordon as a director on 13 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 12 May 2016 (1 page) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 May 2016 | Appointment of Mr Michael Gordon as a director on 25 April 2016 (2 pages) |
4 May 2016 | Appointment of @Ukplc Client Director Ltd as a director on 25 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Appointment of Mr Michael Gordon as a director on 25 April 2016 (2 pages) |
4 May 2016 | Appointment of @Ukplc Client Director Ltd as a director on 25 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
25 April 2016 | Termination of appointment of @Ukplc Client Director Ltd as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Michael Thomas Gordon as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of @Ukplc Client Director Ltd as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Michael Thomas Gordon as a director on 25 April 2016 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Michael Thomas Gordon as a director on 20 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Michael Andrew Gray as a director on 20 March 2015 (1 page) |
9 April 2015 | Appointment of Mr Michael Thomas Gordon as a director on 20 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Michael Andrew Gray as a director on 20 March 2015 (1 page) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages) |
17 March 2010 | Incorporation (24 pages) |
17 March 2010 | Incorporation (24 pages) |