Mill Lane Ness
Neston
Merseyside
CH64 8TP
Wales
Director Name | Mr Thomas Paul Andrew |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaktree Court Business Centre Mill Lane Ness Neston Merseyside CH64 8TP Wales |
Director Name | Ms Katie Glenda Nethercott |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaktree Court Business Centre Mill Lane Ness Neston Merseyside CH64 8TP Wales |
Registered Address | Oaktree Court Business Centre Mill Lane Ness Neston Merseyside CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Address Matches | 6 other UK companies use this postal address |
34 at £1 | Katie Glenda Garrity 33.33% Ordinary |
---|---|
34 at £1 | Scott Elliott 33.33% Ordinary |
34 at £1 | Thomas Paul Andrew 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116 |
Cash | £4,703 |
Current Liabilities | £4,687 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | Voluntary strike-off action has been suspended (1 page) |
3 January 2014 | Voluntary strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2013 | Application to strike the company off the register (3 pages) |
23 October 2013 | Application to strike the company off the register (3 pages) |
15 October 2013 | Termination of appointment of Katie Nethercott as a director (1 page) |
15 October 2013 | Termination of appointment of Katie Nethercott as a director (1 page) |
15 August 2013 | Director's details changed for Ms Katie Glenda Garrity on 1 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Ms Katie Glenda Garrity on 1 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Ms Katie Glenda Garrity on 1 July 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
20 August 2012 | Registered office address changed from Enterprise House the Courtyard Bromborough Merseyside CH62 4UE United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Enterprise House the Courtyard Bromborough Merseyside CH62 4UE United Kingdom on 20 August 2012 (1 page) |
9 August 2012 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page) |
9 August 2012 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 May 2012 | Appointment of Mr Thomas Paul Andrew as a director (2 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
16 May 2012 | Appointment of Mr Thomas Paul Andrew as a director (2 pages) |
16 May 2012 | Appointment of Ms Katie Glenda Garrity as a director (2 pages) |
16 May 2012 | Appointment of Ms Katie Glenda Garrity as a director (2 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Incorporation (22 pages) |
17 September 2010 | Incorporation (22 pages) |