Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Director Name | Susan Waterworth |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2014(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
Director Name | Sheila Patrica Goodwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Health Worker |
Country of Residence | England |
Correspondence Address | 30 Overpool Road Ellesmere Port Cheshire CH66 1JN Wales |
Director Name | Susan Amanda Waterworth |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Health Worker |
Country of Residence | England |
Correspondence Address | 30 Overpool Road Ellesmere Port Cheshire CH66 1JN Wales |
Director Name | Michael Hockenhull |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Sheila Goodwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overpool Road Ellesmere Port Cheshire CH66 1JN Wales |
Director Name | Susan Waterworth |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overpool Road Ellesmere Port Cheshire CH66 1JN Wales |
Registered Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | St Paul's |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Michael Hockenhull 33.33% Ordinary |
---|---|
1 at £1 | Sheila Patrica Goodwin 33.33% Ordinary |
1 at £1 | Susan Amanda Waterworth 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,079 |
Cash | £24,154 |
Current Liabilities | £20,629 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 April 2024 (6 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
---|---|
27 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
13 November 2018 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 13 November 2018 (1 page) |
24 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 February 2018 | Termination of appointment of Michael Hockenhull as a director on 23 February 2018 (1 page) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
23 May 2014 | Registered office address changed from 30 Overpool Road Ellesmere Port Cheshire CH66 1JN England on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 30 Overpool Road Ellesmere Port Cheshire CH66 1JN England on 23 May 2014 (1 page) |
15 April 2014 | Appointment of Sheila Goodwin as a director (3 pages) |
15 April 2014 | Appointment of Susan Waterworth as a director (3 pages) |
15 April 2014 | Appointment of Susan Waterworth as a director (3 pages) |
15 April 2014 | Appointment of Sheila Goodwin as a director (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
11 September 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Termination of appointment of Susan Waterworth as a director (1 page) |
3 April 2013 | Termination of appointment of Sheila Goodwin as a director (1 page) |
3 April 2013 | Termination of appointment of Sheila Goodwin as a director (1 page) |
3 April 2013 | Termination of appointment of Susan Waterworth as a director (1 page) |
21 February 2013 | Appointment of Sheila Goodwin as a director (3 pages) |
21 February 2013 | Appointment of Sheila Goodwin as a director (3 pages) |
21 February 2013 | Appointment of Susan Waterworth as a director (3 pages) |
21 February 2013 | Appointment of Susan Waterworth as a director (3 pages) |
6 August 2012 | Termination of appointment of Sheila Goodwin as a director (1 page) |
6 August 2012 | Termination of appointment of Sheila Goodwin as a director (1 page) |
6 August 2012 | Termination of appointment of Susan Waterworth as a director (1 page) |
6 August 2012 | Termination of appointment of Susan Waterworth as a director (1 page) |
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|