Maghull
Liverpool
L31 9DQ
Secretary Name | Ms Lynn Tann |
---|---|
Status | Closed |
Appointed | 07 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Village Bebington Wirral Merseyside CH63 7PW Wales |
Website | www.freesolarsolutions.co.uk |
---|
Registered Address | 8 The Village Bebington Wirral Merseyside CH63 7PW Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mark Derek Hinds 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£40,532 |
Cash | £3,800 |
Current Liabilities | £48,614 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2016 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
27 June 2016 | Registered office address changed from C/O Whitnalls 44a Liverpool Road Lydiate Liverpool L31 2LZ to C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 27 June 2016 (1 page) |
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from 10-12 Upper Dicconson Street Wigan Lancashire WN1 2AD on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Registered office address changed from 44a Liverpool Road Lydiate Liverpool L31 2LZ United Kingdom on 21 March 2011 (1 page) |
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Company name changed capital and contract LIMITED\certificate issued on 16/06/10
|
7 April 2010 | Incorporation (26 pages) |