Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Mr Alexander Paul Lindsey-Clark |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McLintocks Chartered Accountants 46 Hamilton Squar Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Keith Bestwick |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McLintocks Chartered Accountants 46 Hamilton Squar Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Keith Bestwick |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McLintocks Chartered Accountants 46 Hamilton Squar Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Samuel James Clarke |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2021(9 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McLintocks Chartered Accountants 46 Hamilton Squar Birkenhead Merseyside CH41 5AR Wales |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | R & G Global Consultants Ce Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,108 |
Current Liabilities | £87,427 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
16 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 April 2022 | Registered office address changed from Mclintocks Chartered Accountants 46 Hamilton Square Birkenhead Merseyside CH41 5AR to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 12 April 2022 (1 page) |
1 February 2022 | Termination of appointment of Samuel James Clarke as a director on 1 January 2022 (1 page) |
15 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
15 June 2021 | Appointment of Mr Samuel James Clarke as a director on 15 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of Keith Bestwick as a director on 14 June 2021 (1 page) |
25 January 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Mr Keith Bestwick as a director on 8 January 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 June 2017 | Notification of R&G Global Consultants Ce Bv as a person with significant control on 6 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of R&G Global Consultants Ce Bv as a person with significant control on 6 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of R&G Global Consultants Ce Bv as a person with significant control on 29 June 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Termination of appointment of Keith Bestwick as a director on 31 March 2016 (1 page) |
28 September 2016 | Termination of appointment of Keith Bestwick as a director on 31 March 2016 (1 page) |
28 September 2016 | Termination of appointment of Keith Bestwick as a director on 31 March 2016 (1 page) |
28 September 2016 | Termination of appointment of Keith Bestwick as a director on 31 March 2016 (1 page) |
2 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 October 2014 | Termination of appointment of Alexander Paul Lindsey-Clark as a director on 1 September 2014 (1 page) |
17 October 2014 | Appointment of Mr Keith Bestwick as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Keith Bestwick as a director on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Alexander Paul Lindsey-Clark as a director on 1 September 2014 (1 page) |
17 October 2014 | Appointment of Mr Keith Bestwick as a director on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Alexander Paul Lindsey-Clark as a director on 1 September 2014 (1 page) |
2 July 2014 | Registered office address changed from C/O Mclintocks Chartered Accountants Hamilton House Hamilton Street 56 Hamilton Street Birkenhead CH41 5HZ England on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from C/O Mclintocks Chartered Accountants Hamilton House Hamilton Street 56 Hamilton Street Birkenhead CH41 5HZ England on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Aart Willem De Wolf on 6 June 2014 (2 pages) |
2 July 2014 | Registered office address changed from C/O Mclintocks Chartered Accountants Hamilton House Hamilton Street 56 Hamilton Street Birkenhead CH41 5HZ England on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Aart Willem De Wolf on 6 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Aart Willem De Wolf on 6 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Appointment of Mr Alexander Paul Lindsey-Clark as a director (2 pages) |
20 May 2013 | Appointment of Mr Alexander Paul Lindsey-Clark as a director (2 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
6 June 2012 | Incorporation (22 pages) |
6 June 2012 | Incorporation (22 pages) |