Liverpool
L1 5HY
Secretary Name | Gary Rice |
---|---|
Status | Current |
Appointed | 09 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lakeland Close Liverpool L1 5HY |
Director Name | Mr Carl Paul Rice |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Publican |
Country of Residence | England |
Correspondence Address | 9, The Row, Market Street Wirral CH47 3BB Wales |
Director Name | Mr James Taylor |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | International Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9, The Row, Market Street Wirral CH47 3BB Wales |
Director Name | Mr Kevin Paul Flynn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 2022) |
Role | Police Sergeant (Retired) |
Country of Residence | England |
Correspondence Address | 9, The Row, Market Street Wirral CH47 3BB Wales |
Director Name | Mr Karl Steven Nicholson |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2020) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 9, The Row, Market Street Wirral CH47 3BB Wales |
Director Name | Mr Neil Stuart Dyson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 2022) |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 9, The Row, Market Street Wirral CH47 3BB Wales |
Director Name | Mr Colm John Mulvenna |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 2021(9 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9, The Row, Market Street Wirral CH47 3BB Wales |
Registered Address | 9, The Row Market Street Wirral CH47 3BB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
100 at £1 | Gary Rice 100.00% Ordinary |
---|
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 23 August 2022 (overdue) |
6 September 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2022 | Termination of appointment of Colm John Mulvenna as a director on 21 March 2022 (1 page) |
21 March 2022 | Termination of appointment of Kevin Paul Flynn as a director on 21 March 2022 (1 page) |
21 March 2022 | Termination of appointment of Neil Stuart Dyson as a director on 21 March 2022 (1 page) |
26 August 2021 | Appointment of Mr Colm John Mulvenna as a director on 12 August 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
5 October 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
31 July 2020 | Termination of appointment of Karl Steven Nicholson as a director on 31 July 2020 (1 page) |
1 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
28 February 2020 | Appointment of Mr James Taylor as a director on 28 February 2020 (2 pages) |
28 February 2020 | Appointment of Mr Neil Stuart Dyson as a director on 28 February 2020 (2 pages) |
12 February 2020 | Registered office address changed from 2 Lakeland Close Liverpool L1 5HY to 9, the Row, Market Street Wirral CH47 3BB on 12 February 2020 (1 page) |
24 January 2020 | Appointment of Mr Karl Steven Nicholson as a director on 24 January 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
17 May 2018 | Appointment of Mr Kevin Paul Flynn as a director on 10 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Carl Paul Rice as a director on 10 May 2018 (2 pages) |
5 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 30 August 2016 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 30 August 2016 (2 pages) |
13 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
28 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
20 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
18 September 2013 | Director's details changed for Gary Rice on 18 September 2013 (2 pages) |
18 September 2013 | Registered office address changed from 17 Bennison Drive Liverpool Merseyside L19 0NS England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 17 Bennison Drive Liverpool Merseyside L19 0NS England on 18 September 2013 (1 page) |
18 September 2013 | Secretary's details changed for Gary Rice on 18 September 2013 (2 pages) |
18 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Gary Rice on 18 September 2013 (2 pages) |
18 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Secretary's details changed for Gary Rice on 18 September 2013 (2 pages) |
9 August 2012 | Incorporation (37 pages) |
9 August 2012 | Incorporation (37 pages) |