Birkenhead
Merseyside
CH41 5AS
Wales
Director Name | Mr Wesley Neil Parr |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Registered Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Steven Mark Wood 50.00% Ordinary |
---|---|
500 at £1 | Wesley Parr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £437,066 |
Cash | £175,487 |
Current Liabilities | £351,762 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Application to strike the company off the register (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 May 2017 | Director's details changed for Mr Wesley Neil Parr on 6 May 2017 (2 pages) |
6 May 2017 | Director's details changed for Mr Wesley Neil Parr on 6 May 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
30 March 2017 | Registered office address changed from C/O Jan Mcdermott & Co 3rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from C/O Jan Mcdermott & Co 3rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 30 March 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 February 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
28 February 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Appointment of Mr Wesley Parr as a director (2 pages) |
10 May 2013 | Appointment of Mr Wesley Parr as a director (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 January 2013 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Withdraw the company strike off application (1 page) |
17 January 2013 | Registered office address changed from 6 Silverton Grove Middleton M24 5JH England on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 6 Silverton Grove Middleton M24 5JH England on 17 January 2013 (1 page) |
17 January 2013 | Withdraw the company strike off application (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Application to strike the company off the register (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
13 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
20 July 2010 | Incorporation (33 pages) |
20 July 2010 | Incorporation (33 pages) |