Stadium Road
Wirral
Merseyside
CH62 3RP
Wales
Director Name | Mr John Christopher Myles |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mill Lane Greasby Wirral Merseyside CH49 3NU Wales |
Website | the64group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 856079559 |
Telephone region | Mobile |
Registered Address | 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mrs Dixon 50.00% Ordinary |
---|---|
2 at £1 | Stephen William Dixon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£258 |
Cash | £585 |
Current Liabilities | £843 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Director's details changed for Mr Stephen Dixon on 9 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Stephen Dixon on 9 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr Stephen Dixon on 9 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 December 2013 | Termination of appointment of John Myles as a director (1 page) |
10 December 2013 | Termination of appointment of John Myles as a director (1 page) |
16 July 2013 | Registered office address changed from 30 Bromborough Village Road Wirral Merseyside CH62 7ES United Kingdom on 16 July 2013 (1 page) |
16 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Registered office address changed from 30 Bromborough Village Road Wirral Merseyside CH62 7ES United Kingdom on 16 July 2013 (1 page) |
10 May 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
10 May 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
10 May 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 30 Bromborough Village Road Wirral Merseyside CH62 7ES United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 30 Bromborough Village Road Wirral Merseyside CH62 7ES United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 30 Bromborough Village Road Wirral Merseyside CH62 7ES United Kingdom on 1 May 2012 (1 page) |
12 April 2011 | Incorporation (26 pages) |
12 April 2011 | Incorporation (26 pages) |