Upton
Wirral
CH49 0AB
Wales
Director Name | Ms Victoria Berry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Facilitator |
Country of Residence | United Kingdom |
Correspondence Address | 56 Hornbeam Road Halewood Liverpool L26 9TB |
Director Name | Mrs Jennifer Anne Kenwright |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2016) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Champion Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
Website | kenwright.co |
---|---|
Email address | [email protected] |
Telephone | 0151 6043904 |
Telephone region | Liverpool |
Registered Address | Champion Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
1 at £1 | Brian Kenwright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,171 |
Cash | £4,990 |
Current Liabilities | £9,739 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Termination of appointment of Jennifer Anne Kenwright as a director on 1 July 2016 (1 page) |
10 August 2016 | Termination of appointment of Jennifer Anne Kenwright as a director on 1 July 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
15 April 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
15 April 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
2 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
12 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
10 August 2012 | Appointment of Mrs Jennifer Anne Kenwright as a director (2 pages) |
10 August 2012 | Appointment of Mrs Jennifer Anne Kenwright as a director (2 pages) |
6 August 2012 | Company name changed BWK1 LTD\certificate issued on 06/08/12
|
6 August 2012 | Company name changed BWK1 LTD\certificate issued on 06/08/12
|
14 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Company name changed vicky berry consultancy LTD\certificate issued on 14/12/11
|
14 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Company name changed vicky berry consultancy LTD\certificate issued on 14/12/11
|
13 December 2011 | Termination of appointment of Victoria Berry as a director (1 page) |
13 December 2011 | Termination of appointment of Victoria Berry as a director (1 page) |
13 December 2011 | Appointment of Mr Brian William Kenwright as a director (2 pages) |
13 December 2011 | Appointment of Mr Brian William Kenwright as a director (2 pages) |
13 December 2011 | Appointment of Mr Brian William Kenwright as a director (2 pages) |
13 December 2011 | Appointment of Mr Brian William Kenwright as a director (2 pages) |
16 November 2010 | Incorporation (22 pages) |
16 November 2010 | Incorporation (22 pages) |