Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director Name | Mr Nigel John Parr |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mr Richard Stephenson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mr Thiagarajan Nambirajan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2013(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mr Snehal Tushar Patel |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(5 years after company formation) |
Appointment Duration | 4 years, 12 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr Paul Witold Kutarski |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Telephone | 0151 6255488 |
---|---|
Telephone region | Liverpool |
Registered Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Manal Kumar 20.00% Ordinary A |
---|---|
25 at £1 | Nigel John Parr 20.00% Ordinary A |
25 at £1 | Paul Witold Kutarski 20.00% Ordinary A |
25 at £1 | Richard Stephenson 20.00% Ordinary A |
25 at £1 | Thiagarajan Nambirajan 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £45,129 |
Cash | £52,553 |
Current Liabilities | £14,518 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2021 | Application to strike the company off the register (3 pages) |
17 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 April 2020 | Confirmation statement made on 9 March 2020 with updates (6 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
30 May 2019 | Statement of capital following an allotment of shares on 3 May 2019
|
18 March 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
12 December 2018 | Termination of appointment of Paul Witold Kutarski as a director on 31 July 2018 (1 page) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 April 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
13 May 2016 | Appointment of Mr Snehal Tushar Patel as a director on 1 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Snehal Tushar Patel as a director on 1 April 2016 (2 pages) |
13 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
25 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
25 October 2013 | Appointment of Mr Thiagarajan Nambirajan as a director (2 pages) |
25 October 2013 | Appointment of Mr Thiagarajan Nambirajan as a director (2 pages) |
25 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Paul Kutarski on 9 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Mr Richard Stephenson on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Richard Stephenson on 9 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Mr Manal Kumar on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Nigel John Parr on 9 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Mr Paul Kutarski on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Nigel John Parr on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Richard Stephenson on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Manal Kumar on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Paul Kutarski on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Manal Kumar on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Nigel John Parr on 9 March 2012 (2 pages) |
9 March 2011 | Incorporation (29 pages) |
9 March 2011 | Incorporation (29 pages) |