Eastham
Wirral
Merseyside
CH62 0AF
Wales
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mrs Samantha Jane Freestone |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF Wales |
Registered Address | Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Samantha Freestone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,172 |
Cash | £290 |
Current Liabilities | £84,571 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2019 | Application to strike the company off the register (1 page) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
5 April 2019 | Termination of appointment of Samantha Jane Freestone as a director on 5 April 2019 (1 page) |
5 April 2019 | Appointment of Mr Steven Gary Freestone as a director on 5 April 2019 (2 pages) |
5 April 2019 | Cessation of Samantha Jane Freestone as a person with significant control on 5 April 2019 (1 page) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
5 April 2019 | Notification of Steven Gary Freestone as a person with significant control on 5 April 2019 (2 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
16 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 June 2015 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 16 June 2015 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 June 2015 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 16 June 2015 (1 page) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
24 September 2014 | Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Termination of appointment of Samantha Freestone as a director (1 page) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Termination of appointment of Samantha Freestone as a director (1 page) |
22 August 2011 | Appointment of Mrs Samantha Jane Freestone as a director (2 pages) |
22 August 2011 | Appointment of Mrs Samantha Jane Freestone as a director (2 pages) |
19 August 2011 | Appointment of Ms Samantha Jane Freestone as a director (2 pages) |
19 August 2011 | Appointment of Ms Samantha Jane Freestone as a director (2 pages) |
5 August 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
5 August 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
3 August 2011 | Incorporation (45 pages) |
3 August 2011 | Incorporation (45 pages) |