Thingwall
Wirral
Merseyside
CH61 9PH
Wales
Director Name | Mr Simon Christopher Hudson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Hough Green Chester CH4 8JR Wales |
Director Name | Miss Sarah Elizabeth Younger |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Gladstone Avenue Chester CH1 4JU Wales |
Telephone | 0151 6370808 |
---|---|
Telephone region | Liverpool |
Registered Address | 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Donna Hudson 97.56% Ordinary |
---|---|
1 at £1 | Sarah Younger 2.44% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,236 |
Cash | £1,479 |
Current Liabilities | £9,715 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2017 | Application to strike the company off the register (1 page) |
9 October 2017 | Application to strike the company off the register (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
1 August 2016 | Director's details changed for Miss Donna May Jayne Strachan on 15 January 2016 (2 pages) |
1 August 2016 | Director's details changed for Miss Donna May Jayne Strachan on 15 January 2016 (2 pages) |
22 June 2016 | Registered office address changed from 113 Wallasey Road Wallasey Merseyside CH44 2AA United Kingdom to 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 113 Wallasey Road Wallasey Merseyside CH44 2AA United Kingdom to 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR on 22 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Administrative restoration application (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2016 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2016 | Administrative restoration application (4 pages) |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
5 August 2013 | Termination of appointment of Sarah Elizabeth Younger as a director on 2 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Simon Christopher Hudson as a director on 31 May 2013 (1 page) |
5 August 2013 | Termination of appointment of Sarah Elizabeth Younger as a director on 2 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Sarah Elizabeth Younger as a director on 2 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Simon Christopher Hudson as a director on 31 May 2013 (1 page) |
21 June 2013 | Director's details changed for Miss Donna May Jayne Strachan on 28 May 2013 (2 pages) |
21 June 2013 | Director's details changed for Miss Donna May Jayne Strachan on 28 May 2013 (2 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (17 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (17 pages) |
29 August 2012 | Director's details changed for Donna Hudson on 25 March 2012 (2 pages) |
29 August 2012 | Director's details changed for Donna Hudson on 25 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders
|
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
25 March 2010 | Incorporation (25 pages) |
25 March 2010 | Incorporation (25 pages) |