Bromborough
Wirral
Merseyside
CH62 3QX
Wales
Director Name | Mr Garry Lewis |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilbre Riverside Park Southwood Road Bromborough Wirral Merseyside CH62 3QX Wales |
Director Name | Mr Peter Charles Stone |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2013) |
Role | Direcotr |
Country of Residence | England |
Correspondence Address | Grosvenor House 4-7 Station Road Sunbury-On -Thames Surrey TW16 6SB |
Director Name | Mr Michael Richard Lethaby |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thi Riverside Park, Southwood Road Wirral International Business Park,Bromborough Wirral Merseyside CH62 3QX Wales |
Secretary Name | Andrew Thomas, William Ryan |
---|---|
Status | Resigned |
Appointed | 08 February 2012(10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Thi Riverside Park, Southwood Road Wirral International Business Park,Bromborough Wirral Merseyside CH62 3QX Wales |
Telephone | 0151 3345665 |
---|---|
Telephone region | Liverpool |
Registered Address | Thi Riverside Park, Southwood Road Wirral International Business Park,Bromborough Wirral Merseyside CH62 3QX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Year | 2012 |
---|---|
Net Worth | -£334 |
Cash | £178,811 |
Current Liabilities | £637,012 |
Latest Accounts | 19 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 19 December |
19 December 2013 | Delivered on: 23 December 2013 Persons entitled: The Metropolitan Borough Council of Stockport Classification: A registered charge Particulars: The freehold land at blackstone fields, offerton, stockport being part of the property comprised in title number MAN90704 and shown edged red and shaded blue on the plan annexed. Notification of addition to or amendment of charge. Outstanding |
---|
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Application to strike the company off the register (3 pages) |
11 September 2019 | Total exemption full accounts made up to 19 December 2018 (5 pages) |
30 April 2019 | Confirmation statement made on 13 April 2019 with updates (5 pages) |
5 September 2018 | Total exemption full accounts made up to 19 December 2017 (5 pages) |
10 May 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
19 September 2017 | Total exemption small company accounts made up to 19 December 2016 (4 pages) |
19 September 2017 | Total exemption small company accounts made up to 19 December 2016 (4 pages) |
8 May 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 19 December 2015 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 19 December 2015 (4 pages) |
8 September 2016 | Previous accounting period shortened from 20 December 2015 to 19 December 2015 (1 page) |
8 September 2016 | Previous accounting period shortened from 20 December 2015 to 19 December 2015 (1 page) |
8 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
5 May 2016 | Total exemption small company accounts made up to 20 December 2014 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 20 December 2014 (4 pages) |
5 October 2015 | Termination of appointment of Andrew Thomas, William Ryan as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Andrew Thomas, William Ryan as a secretary on 30 September 2015 (1 page) |
18 September 2015 | Previous accounting period shortened from 31 December 2014 to 20 December 2014 (1 page) |
18 September 2015 | Previous accounting period shortened from 31 December 2014 to 20 December 2014 (1 page) |
24 August 2015 | Termination of appointment of Michael Richard Lethaby as a director on 18 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Michael Richard Lethaby as a director on 18 August 2015 (1 page) |
24 July 2015 | Register(s) moved to registered inspection location Airport House Purley Way Croydon CR0 0XY (1 page) |
24 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Register(s) moved to registered inspection location Airport House Purley Way Croydon CR0 0XY (1 page) |
24 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 July 2015 | Registered office address changed from C/O Thi Thi Riverside Park, Southwood Road Wirral International Business Park, Bromborough Wirral Merseyside CH62 3QX England to Thi Riverside Park, Southwood Road Wirral International Business Park,Bromborough Wirral Merseyside CH62 3QX on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from Grosvenor House 4-7 Station Road Sunbury-on -Thames Surrey TW16 6SB to Thi Riverside Park, Southwood Road Wirral International Business Park,Bromborough Wirral Merseyside CH62 3QX on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from Grosvenor House 4-7 Station Road Sunbury-on -Thames Surrey TW16 6SB to Thi Riverside Park, Southwood Road Wirral International Business Park,Bromborough Wirral Merseyside CH62 3QX on 23 July 2015 (1 page) |
23 July 2015 | Register inspection address has been changed to Airport House Purley Way Croydon CR0 0XY (1 page) |
23 July 2015 | Registered office address changed from C/O Thi Thi Riverside Park, Southwood Road Wirral International Business Park, Bromborough Wirral Merseyside CH62 3QX England to Thi Riverside Park, Southwood Road Wirral International Business Park,Bromborough Wirral Merseyside CH62 3QX on 23 July 2015 (1 page) |
23 July 2015 | Register inspection address has been changed to Airport House Purley Way Croydon CR0 0XY (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
21 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
23 December 2013 | Registration of charge 076035060001, created on 19 December 2013
|
23 December 2013 | Registration of charge 076035060001, created on 19 December 2013
|
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
12 May 2013 | Termination of appointment of Peter Charles Stone as a director on 17 January 2013 (1 page) |
12 May 2013 | Termination of appointment of Peter Charles Stone as a director on 17 January 2013 (1 page) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
8 February 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
8 February 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
16 August 2012 | Previous accounting period shortened from 30 April 2013 to 30 June 2012 (1 page) |
16 August 2012 | Previous accounting period shortened from 30 April 2013 to 30 June 2012 (1 page) |
15 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Appointment of Andrew Thomas, William Ryan as a secretary on 8 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Hilbre Riverside Park Southwood Road Bromborough Wirral Cheshire CH62 3QX England on 13 February 2012 (1 page) |
13 February 2012 | Appointment of Andrew Thomas, William Ryan as a secretary on 8 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Hilbre Riverside Park Southwood Road Bromborough Wirral Cheshire CH62 3QX England on 13 February 2012 (1 page) |
13 February 2012 | Appointment of Andrew Thomas, William Ryan as a secretary on 8 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Garry Lewis as a director on 8 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Garry Lewis as a director on 8 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Garry Lewis as a director on 8 February 2012 (1 page) |
28 October 2011 | Appointment of Peter Charles Stone as a director on 14 July 2011 (3 pages) |
28 October 2011 | Appointment of Peter Charles Stone as a director on 14 July 2011 (3 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
13 October 2011 | Change of share class name or designation (2 pages) |
13 October 2011 | Appointment of Mr Michael Richard Lethaby as a director on 14 July 2011 (3 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Appointment of Mr Michael Richard Lethaby as a director on 14 July 2011 (3 pages) |
13 October 2011 | Change of share class name or designation (2 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
13 October 2011 | Resolutions
|
12 July 2011 | Director's details changed for Mr Gary Lewis on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Gary Lewis on 12 July 2011 (2 pages) |
25 May 2011 | Company name changed thi newco LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Company name changed thi newco LIMITED\certificate issued on 25/05/11
|
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|