Heswall
Wirral
CH60 0EE
Wales
Director Name | Mr Joseph Murdoch Moroney |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 November 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr Mark Oxley |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | Mrs Alice Leyland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(3 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 11 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr Adam Paul Bestwick |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2018) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Website | www.fourthwallbrands.com |
---|---|
Telephone | 0151 3537310 |
Telephone region | Liverpool |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | @ukplc Client Director LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2023 | Application to strike the company off the register (1 page) |
28 February 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
26 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
30 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
17 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with updates (5 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
6 August 2018 | Cessation of Adam Paul Bestwick as a person with significant control on 30 July 2018 (1 page) |
6 August 2018 | Termination of appointment of Adam Paul Bestwick as a director on 30 July 2018 (1 page) |
6 August 2018 | Change of details for Mr Joseph Murdoch Moroney as a person with significant control on 30 July 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
20 March 2017 | Statement of capital following an allotment of shares on 11 May 2016
|
20 March 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
20 March 2017 | Statement of capital following an allotment of shares on 11 May 2016
|
20 March 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
16 May 2016 | Termination of appointment of Alice Leyland as a director on 11 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Alice Leyland as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of @Ukplc Client Director Ltd as a director on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Joseph Moroney as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Adam Bestwick as a director on 11 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of @Ukplc Client Director Ltd as a director on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Joseph Moroney as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Adam Bestwick as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Antonie Johannes Jurgens Botes as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Antonie Johannes Jurgens Botes as a director on 11 May 2016 (2 pages) |
12 May 2016 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 12 May 2016 (1 page) |
22 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Mark Oxley as a director on 5 January 2016 (1 page) |
25 January 2016 | Appointment of Mrs Alice Leyland as a director on 5 January 2016 (2 pages) |
25 January 2016 | Appointment of Mrs Alice Leyland as a director on 5 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Mark Oxley as a director on 5 January 2016 (1 page) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
24 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
25 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
6 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|