Hoylake
Wirral
Merseyside
CH47 1HS
Wales
Director Name | Brian Douglas Spencer |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2010(6 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Royal Hoylake Wirral Merseyside CH47 1HS Wales |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1 The Royal Hoylake Wirral Merseyside CH47 1HS Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Brian Douglas Spencer 50.00% Ordinary |
---|---|
1 at £1 | Marc Andrew Ronald Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £81,854 |
Net Worth | -£4,223 |
Cash | £36,672 |
Current Liabilities | £1,869,978 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
20 December 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Termination of appointment of Michael Holder as a director (2 pages) |
20 September 2010 | Registered office address changed from 1 st Floor Office 8-10 Stamford Hill London N16 6XZ England on 20 September 2010 (2 pages) |
20 September 2010 | Appointment of Brian Douglas Spencer as a director (3 pages) |
20 September 2010 | Appointment of Marc Andrew Ronald Collins as a director (3 pages) |
20 September 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (2 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
11 August 2010 | Incorporation
|