Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director Name | Mr Karl Joseph McKinney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Winds 96 Meols Drive West Kirby Wirral CH48 5JW Wales |
Telephone | 0151 6325000 |
---|---|
Telephone region | Liverpool |
Registered Address | Hilbre Business Park Unit 1, Suite 4, Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
50 at £1 | Karl Mckinney 50.00% Ordinary |
---|---|
50 at £1 | Stephen Hugh Roberts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,795 |
Cash | £35,087 |
Current Liabilities | £63,252 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
16 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
31 August 2018 | Notification of Stephen Hugh Roberts as a person with significant control on 31 August 2018 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 January 2018 | Termination of appointment of Karl Joseph Mckinney as a director on 18 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2014 | Registered office address changed from Links House 40 Carsthorne Road Hoylake Wirral CH47 1RZ England to Hilbre Business Park Unit 1, Suite 4, Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 17 October 2014 (1 page) |
17 October 2014 | Director's details changed for Mr Stephen Hugh Roberts on 1 November 2013 (2 pages) |
17 October 2014 | Registered office address changed from Links House 40 Carsthorne Road Hoylake Wirral CH47 1RZ England to Hilbre Business Park Unit 1, Suite 4, Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 17 October 2014 (1 page) |
17 October 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Mr Stephen Hugh Roberts on 1 November 2013 (2 pages) |
17 October 2014 | Director's details changed for Mr Stephen Hugh Roberts on 1 November 2013 (2 pages) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 December 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
21 December 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
22 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|