West Kirby
Cheshire
CH48 9YF
Wales
Director Name | Mr David James Williams |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2011(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fairfield Drive West Kirby Cheshire CH48 9YF Wales |
Secretary Name | Mr Matthew Paul Goodwin |
---|---|
Status | Closed |
Appointed | 07 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 59 South Parade West Kirby Cheshire CH48 0QQ Wales |
Registered Address | Hilbre Business Park Suite 1a Unit 1 Carr Lane Hoylake Wirral CH47 4AZ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
50 at £1 | David James Williams 50.00% Ordinary |
---|---|
50 at £1 | Matthew Paul Goodwin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £692 |
Cash | £22,303 |
Current Liabilities | £68,808 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | Application to strike the company off the register (3 pages) |
4 July 2014 | Application to strike the company off the register (3 pages) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 April 2014 | Registered office address changed from Unit 11 Links Business Park Carr Lane Hoylake Cheshire CH47 4AZ United Kingdom on 15 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from Unit 11 Links Business Park Carr Lane Hoylake Cheshire CH47 4AZ United Kingdom on 15 April 2014 (2 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 April 2013 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
24 April 2013 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
3 January 2013 | Registered office address changed from 5 Fairfield Drive West Kirby Cheshire CH48 9YF England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 5 Fairfield Drive West Kirby Cheshire CH48 9YF England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 5 Fairfield Drive West Kirby Cheshire CH48 9YF England on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
7 December 2011 | Incorporation
|
7 December 2011 | Incorporation
|