Grappenhall
Warrington
WA4 2LD
Director Name | Mr Ronald Boehm |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5225 E Camino Cielo Santa Barbara California United States |
Director Name | Ms Jennifer Nagtegaal |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 June 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 10339 Sunshine Coast Highway Halfmoon Bay British Columbia Canada |
Director Name | Mr Richard John Burrows |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 56 Tithebarn Street Liverpool Merseyside L2 2SR |
Director Name | Mr Simon Robert Preston |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2014(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chestnut Avenue Crosby Liverpool L23 2SZ |
Website | worldmerit.org |
---|
Registered Address | The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£61,764 |
Cash | £507 |
Current Liabilities | £62,271 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
16 October 2020 | Notification of Ronald Boehm as a person with significant control on 1 June 2019 (2 pages) |
---|---|
16 October 2020 | Notification of Jennifer Nagtegaal as a person with significant control on 1 June 2019 (2 pages) |
16 October 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
16 October 2020 | Cessation of Simon Robert Preston as a person with significant control on 1 June 2020 (1 page) |
16 October 2020 | Appointment of Ms Jennifer Nagtegaal as a director on 1 June 2019 (2 pages) |
16 October 2020 | Appointment of Mr Ronald Boehm as a director on 1 June 2019 (2 pages) |
16 October 2020 | Termination of appointment of Simon Robert Preston as a director on 1 June 2019 (1 page) |
29 July 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
6 May 2020 | Registered office address changed from Unit 223 82 Wood Street Tea Factory Liverpool L1 4DQ England to 34 Chestnut Avenue Crosby Liverpool L23 2SZ on 6 May 2020 (1 page) |
6 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
23 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
17 April 2019 | Change of details for Mr Chris John Arnold as a person with significant control on 2 March 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Christopher John Arnold on 2 March 2019 (2 pages) |
18 September 2018 | Director's details changed for Mr Christopher John Arnold on 18 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Mr Simon Robert Preston on 18 September 2018 (2 pages) |
27 April 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
26 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
21 April 2017 | Registered office address changed from 56 Tithebarn Street Liverpool Merseyside L2 2SR to Unit 223 82 Wood Street Tea Factory Liverpool L1 4DQ on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 56 Tithebarn Street Liverpool Merseyside L2 2SR to Unit 223 82 Wood Street Tea Factory Liverpool L1 4DQ on 21 April 2017 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 June 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
3 June 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
14 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
10 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
10 February 2015 | Sub-division of shares on 22 December 2014 (5 pages) |
10 February 2015 | Resolutions
|
10 February 2015 | Appointment of Simon Robert Preston as a director on 29 December 2014 (3 pages) |
10 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
10 February 2015 | Resolutions
|
10 February 2015 | Appointment of Simon Robert Preston as a director on 29 December 2014 (3 pages) |
10 February 2015 | Sub-division of shares on 22 December 2014 (5 pages) |
24 December 2014 | Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
24 December 2014 | Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
1 October 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Termination of appointment of Richard John Burrows as a director on 1 July 2014 (1 page) |
1 October 2014 | Termination of appointment of Richard John Burrows as a director on 1 July 2014 (1 page) |
1 October 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Termination of appointment of Richard John Burrows as a director on 1 July 2014 (1 page) |
30 September 2014 | Registered office address changed from 24-26 Mount Pleasant Liverpool Merseyside L3 5RY United Kingdom to 56 Tithebarn Street Liverpool Merseyside L2 2SR on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 24-26 Mount Pleasant Liverpool Merseyside L3 5RY United Kingdom to 56 Tithebarn Street Liverpool Merseyside L2 2SR on 30 September 2014 (1 page) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
16 April 2013 | Appointment of Mr Richard John Burrows as a director (2 pages) |
16 April 2013 | Appointment of Mr Richard John Burrows as a director (2 pages) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|