Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director Name | Mr Jonathan Edmon Sweeney |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Dr Terrence John Tarr |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mr Michael William Smith |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mr Safdar James Ralston |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Dr Derek Eastwood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Registered Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£63,198 |
Cash | £10,384 |
Current Liabilities | £73,582 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2019 | Application to strike the company off the register (3 pages) |
13 April 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
13 April 2018 | Director's details changed for Mr Safdar James Ralston on 10 January 2018 (2 pages) |
26 February 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
9 February 2017 | Director's details changed for Mr Michael William Smith on 25 November 2016 (2 pages) |
9 February 2017 | Director's details changed for Mr Michael William Smith on 25 November 2016 (2 pages) |
13 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 January 2014 | Termination of appointment of Derek Eastwood as a director (1 page) |
28 January 2014 | Termination of appointment of Derek Eastwood as a director (1 page) |
18 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
18 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (9 pages) |
1 February 2013 | Director's details changed for Mr Jonathan Edmon Sweeney on 22 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Jonathan Edmon Sweeney on 22 January 2013 (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Director's details changed for Mr Terrence John Tarr on 22 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Ms Siobhan Leith on 22 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Safdar James Ralston on 22 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Michael William Smith on 22 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Jonathan Edmon Sweeney on 22 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Safdar James Ralston on 22 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Derek Eastwood on 22 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Michael William Smith on 22 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Director's details changed for Mr Jonathan Edmon Sweeney on 22 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Terrence John Tarr on 22 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Ms Siobhan Leith on 22 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Derek Eastwood on 22 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
23 March 2010 | Incorporation (32 pages) |
23 March 2010 | Incorporation (32 pages) |