Fulwood
Preston
Lancashire
PR2 9PS
Director Name | Mrs Stephanie Frances Hall |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A-B, Grove Mill The Green Eccleston Chorley PR7 5PH |
Director Name | Mr Bernard Samuel Baron |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2014) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4 24 Clyde Road Manchester M20 2HN |
Director Name | Mr William James Robson Douglas |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2016) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gifford Road Longformacus Duns Berwickshire TD11 3NZ Scotland |
Registered Address | Unit 3 Evolution House St. Davids Park Ewloe Deeside CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
90k at £1 | Stephen Richmond 94.74% Ordinary |
---|---|
5k at £1 | Global Sovereign LTD 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,921,481 |
Cash | £228,159 |
Current Liabilities | £238,044 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
17 September 2018 | Registered office address changed from Woodlake Park Glascoed Usk Pontypool NP4 0TE Wales to Unit 3 Evolution House St. Davids Park Ewloe Deeside CH5 3XP on 17 September 2018 (1 page) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
28 March 2018 | Registered office address changed from Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ England to Woodlake Park Glascoed Usk Pontypool NP4 0TE on 28 March 2018 (1 page) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2017 | Registered office address changed from 7 Caxton Park Wright Street Manchester M16 9EW to Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 7 Caxton Park Wright Street Manchester M16 9EW to Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ on 14 July 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 February 2016 | Termination of appointment of William James Robson Douglas as a director on 2 January 2016 (1 page) |
21 February 2016 | Termination of appointment of William James Robson Douglas as a director on 2 January 2016 (1 page) |
1 November 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 January 2014 | Termination of appointment of Bernard Baron as a director (1 page) |
13 January 2014 | Appointment of Mr William James Robson Douglas as a director (2 pages) |
13 January 2014 | Appointment of Mr William James Robson Douglas as a director (2 pages) |
13 January 2014 | Termination of appointment of Bernard Baron as a director (1 page) |
1 November 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
28 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Appointment of Mr Bernard Samuel Baron as a director (2 pages) |
31 August 2012 | Appointment of Mr Bernard Samuel Baron as a director (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
17 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
27 June 2011 | Registered office address changed from Unit a-B, Grove Mill the Green Eccleston Chorley PR7 5PH United Kingdom on 27 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from Unit a-B, Grove Mill the Green Eccleston Chorley PR7 5PH United Kingdom on 27 June 2011 (2 pages) |
15 March 2011 | Termination of appointment of Stephanie Hall as a director (2 pages) |
15 March 2011 | Termination of appointment of Stephanie Hall as a director (2 pages) |
15 March 2011 | Appointment of Stephen Arthur Richmond as a director (3 pages) |
15 March 2011 | Appointment of Stephen Arthur Richmond as a director (3 pages) |
13 August 2010 | Incorporation (47 pages) |
13 August 2010 | Incorporation (47 pages) |