Birkenhead
Wirral
CH41 2RN
Wales
Director Name | Mr Mathew Clarke |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Fountain Court 19 Fountain Street Birkenhead Merseyside CH42 7JD Wales |
Director Name | Mrs Margaret Robinson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 February 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hogarth Drive Prenton Merseyside CH43 9JG Wales |
Director Name | Darren Neil Robinson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merlin House 182-188 Hoylake Road Moreton Wirral CH46 8TH Wales |
Director Name | Mr Darren Neil Robinson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merlin House 182-188 Hoylake Road Moreton Wirral CH46 8TH Wales |
Registered Address | 61 Cross Street Cross Street Birkenhead Merseyside CH41 5EP Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Mathew Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,729 |
Cash | £4,917 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 March 2012 | Delivered on: 27 March 2012 Persons entitled: District and Urban Northwest Limited Classification: Rent deposit deed Secured details: £5,000.00 due or to become due from the company to the chargee. Particulars: The seperate designated interest bearing deposit account maintained by district and urban northwest limited. Outstanding |
---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Registered office address changed from Soft Rock Cafe 54-56 Wallasey Road Liscard Wirral CH45 4NW to 61 Cross Street Cross Street Birkenhead Merseyside CH41 5EP on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Soft Rock Cafe 54-56 Wallasey Road Liscard Wirral CH45 4NW to 61 Cross Street Cross Street Birkenhead Merseyside CH41 5EP on 29 March 2016 (1 page) |
11 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 April 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
29 May 2012 | Appointment of Matthew Clarke as a director (3 pages) |
29 May 2012 | Appointment of Matthew Clarke as a director (3 pages) |
17 May 2012 | Registered office address changed from Merlin House 182-188 Hoylake Road Moreton Wirral CH46 8TH on 17 May 2012 (2 pages) |
17 May 2012 | Termination of appointment of Darren Robinson as a director (2 pages) |
17 May 2012 | Termination of appointment of Darren Robinson as a director (2 pages) |
17 May 2012 | Registered office address changed from Merlin House 182-188 Hoylake Road Moreton Wirral CH46 8TH on 17 May 2012 (2 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 March 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (14 pages) |
13 March 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (14 pages) |
10 February 2012 | Appointment of Darren Robinson as a director (3 pages) |
10 February 2012 | Termination of appointment of Margaret Robinson as a director (3 pages) |
10 February 2012 | Appointment of Darren Robinson as a director (3 pages) |
10 February 2012 | Termination of appointment of Margaret Robinson as a director (3 pages) |
11 January 2012 | Registered office address changed from Flat 4, Fountain Court 19 Fountain Street Birkenhead Merseyside CH42 7JD United Kingdom on 11 January 2012 (2 pages) |
11 January 2012 | Termination of appointment of Darren Robinson as a director (2 pages) |
11 January 2012 | Appointment of Margaret Robinson as a director (3 pages) |
11 January 2012 | Registered office address changed from Flat 4, Fountain Court 19 Fountain Street Birkenhead Merseyside CH42 7JD United Kingdom on 11 January 2012 (2 pages) |
11 January 2012 | Appointment of Margaret Robinson as a director (3 pages) |
11 January 2012 | Termination of appointment of Darren Robinson as a director (2 pages) |
24 October 2011 | Appointment of Darren Robinson as a director (3 pages) |
24 October 2011 | Termination of appointment of Mathew Clarke as a director (2 pages) |
24 October 2011 | Appointment of Darren Robinson as a director (3 pages) |
24 October 2011 | Termination of appointment of Mathew Clarke as a director (2 pages) |
11 October 2010 | Incorporation (16 pages) |
11 October 2010 | Incorporation (16 pages) |