Wirral
CH41 3NX
Wales
Director Name | Joy Elizabeth Street |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wallacre Road Wallasey Wirral CH44 2DY Wales |
Secretary Name | Joy Elizabeth Street |
---|---|
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Wallacre Road Wallasey Wirral CH44 2DY Wales |
Telephone | 0151 6399976 |
---|---|
Telephone region | Liverpool |
Registered Address | 62 Vittoria Street Wirral CH41 3NX Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
1 at £1 | Joy Elizabeth Street 50.00% Ordinary |
---|---|
1 at £1 | Paul Raymond Street 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £483 |
Cash | £1,125 |
Current Liabilities | £19,115 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2023 | Application to strike the company off the register (3 pages) |
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
27 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
22 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 November 2019 | Director's details changed for Paul Raymond Street on 28 October 2019 (2 pages) |
4 November 2019 | Change of details for Paul Raymond Street as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page) |
26 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
25 June 2018 | Notification of Paul Raymond Street as a person with significant control on 6 April 2016 (2 pages) |
24 May 2018 | Confirmation statement made on 21 April 2018 with updates (5 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
23 May 2017 | Termination of appointment of Joy Elizabeth Street as a secretary on 23 May 2017 (1 page) |
23 May 2017 | Director's details changed for Paul Raymond Street on 23 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Joy Elizabeth Street as a director on 23 May 2017 (1 page) |
23 May 2017 | Director's details changed for Paul Raymond Street on 23 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Joy Elizabeth Street as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Joy Elizabeth Street as a secretary on 23 May 2017 (1 page) |
18 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
27 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
21 April 2011 | Incorporation (36 pages) |
21 April 2011 | Incorporation (36 pages) |