Birkenhead
Merseyside
CH41 1LJ
Wales
Director Name | Mrs Sandra Kirkham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2018(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 June 2019) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | G2 Pacific Road Birkenhead Merseyside CH41 1LJ Wales |
Director Name | Mr Karl Davies |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Training And Development |
Country of Residence | England |
Correspondence Address | 4 Oulton Farm Barns Oulton Lane, Oulton Norbury Stafford ST20 0NL |
Secretary Name | Mrs Sharon Davies |
---|---|
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Oulton Farm Barns Oulton Lane, Oulton Norbury Stafford ST20 0NL |
Director Name | Mrs Sandra Kirkham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 09 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | G8 Pacific Road Birkenhead Merseyside CH41 1LJ Wales |
Director Name | Mr Oliver John Barkes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 24 June 2016) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | G8 Pacific Road Birkenhead Merseyside CH41 1LJ Wales |
Director Name | Mrs Susan Peck |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 20 March 2017) |
Role | Mananger |
Country of Residence | England |
Correspondence Address | G2 Pacific Road Birkenhead Merseyside CH41 1LJ Wales |
Director Name | Mr Maurice Scott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | G2 Pacific Road Birkenhead Merseyside CH41 1LJ Wales |
Website | www.investingindevelopment.co.uk |
---|
Registered Address | G2 Pacific Road Birkenhead Merseyside CH41 1LJ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
75 at £1 | Karl Davies 75.00% Ordinary |
---|---|
25 at £1 | Sharon Davies 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,542 |
Cash | £9,457 |
Current Liabilities | £16,897 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 November 2016 | Delivered on: 24 November 2016 Persons entitled: Jade State Wealth Limited Classification: A registered charge Particulars: The company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clauses 3.2.1.1 and 3.2.1.2. the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 3.2.1.8. Outstanding |
---|
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (1 page) |
11 December 2018 | Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2018 | Satisfaction of charge 080596350001 in full (1 page) |
24 April 2018 | Cessation of Progress to Excellence Group Ltd as a person with significant control on 8 June 2016 (1 page) |
24 April 2018 | Notification of Said Amin Amiri as a person with significant control on 9 June 2016 (2 pages) |
24 April 2018 | Notification of Progress to Excellence Group Limited as a person with significant control on 9 June 2016 (2 pages) |
23 April 2018 | Change of details for Progress to Excellence Group Ltd as a person with significant control on 9 June 2016 (2 pages) |
23 April 2018 | Cessation of Said Amin Amiri as a person with significant control on 9 June 2016 (1 page) |
18 April 2018 | Appointment of Mrs Sandra Kirkham as a director on 18 April 2018 (2 pages) |
5 April 2018 | Notification of Said Amin Amiri as a person with significant control on 9 June 2016 (2 pages) |
23 March 2018 | Change of details for Progress to Excellence Group Ltd as a person with significant control on 8 June 2016 (2 pages) |
23 March 2018 | Notification of Progress to Excellence Group Ltd as a person with significant control on 8 June 2016 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
10 August 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
30 March 2017 | Termination of appointment of Susan Peck as a director on 20 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Susan Peck as a director on 20 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Oliver John Barkes as a director on 20 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Oliver John Barkes as a director on 20 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Maurice Scott as a director on 20 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Maurice Scott as a director on 20 March 2017 (1 page) |
24 November 2016 | Registration of charge 080596350001, created on 10 November 2016 (47 pages) |
24 November 2016 | Registration of charge 080596350001, created on 10 November 2016 (47 pages) |
7 October 2016 | Unaudited abridged accounts made up to 31 May 2016 (9 pages) |
7 October 2016 | Unaudited abridged accounts made up to 31 May 2016 (9 pages) |
30 June 2016 | Appointment of Mr Maurice Scott as a director on 24 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Oliver Barkes as a director on 24 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Maurice Scott as a director on 24 June 2016 (2 pages) |
30 June 2016 | Appointment of Mrs Susan Peck as a director on 23 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Oliver Barkes as a director on 24 June 2016 (1 page) |
30 June 2016 | Appointment of Mrs Susan Peck as a director on 23 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Sandra Kirkham as a director on 9 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Sandra Kirkham as a director on 9 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Sandra Kirkham as a director on 9 June 2016 (1 page) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Termination of appointment of Sandra Kirkham as a director on 9 June 2016 (1 page) |
13 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Termination of appointment of Karl Davies as a director on 9 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 4 Oulton Farm Barns Oulton Lane, Oulton Norbury Stafford ST20 0NL to G2 Pacific Road Birkenhead Merseyside CH41 1LJ on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Karl Davies as a director on 9 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 4 Oulton Farm Barns Oulton Lane, Oulton Norbury Stafford ST20 0NL to G2 Pacific Road Birkenhead Merseyside CH41 1LJ on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Sharon Davies as a secretary on 9 June 2016 (1 page) |
10 June 2016 | Appointment of Mrs Sandra Kirkham as a director on 9 June 2016 (2 pages) |
10 June 2016 | Appointment of Mrs Sandra Kirkham as a director on 9 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Sharon Davies as a secretary on 9 June 2016 (1 page) |
10 June 2016 | Appointment of Mr Oliver Barkes as a director on 9 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Oliver Barkes as a director on 9 June 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 December 2013 | Registered office address changed from Long Barn Brann Farm Offley Marsh Bishops Offley Stafford ST21 6HE United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Long Barn Brann Farm Offley Marsh Bishops Offley Stafford ST21 6HE United Kingdom on 18 December 2013 (1 page) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|