Wallasey
Merseyside
CH44 2AA
Wales
Director Name | Mr Michael John Traynor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Storeton Road Birkenhead Merseyside CH42 9PQ Wales |
Registered Address | 25 Liscard Village Wallasey Wirral CH45 4JG Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | £556 |
Cash | £271 |
Current Liabilities | £878 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
10 July 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
---|---|
10 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (9 pages) |
17 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
28 October 2021 | Registered office address changed from 113 Wallasey Road Wallasey Merseyside CH44 2AA to 25 Liscard Village Wallasey Wirral CH45 4JG on 28 October 2021 (1 page) |
10 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
9 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
20 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 February 2015 | Director's details changed for Mr Omer Karatas on 5 May 2014 (2 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr Omer Karatas on 5 May 2014 (2 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr Omer Karatas on 5 May 2014 (2 pages) |
25 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 February 2014 | Registered office address changed from Taylor Phelan 113 Wallasey Road Wallasey Merseyside CH44 2AA on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Taylor Phelan 113 Wallasey Road Wallasey Merseyside CH44 2AA on 27 February 2014 (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2014 | Registered office address changed from 125 Storeton Road Birkenhead Merseyside CH42 9PQ United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 125 Storeton Road Birkenhead Merseyside CH42 9PQ United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 125 Storeton Road Birkenhead Merseyside CH42 9PQ United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders
|
21 January 2014 | Termination of appointment of Michael Traynor as a director (1 page) |
21 January 2014 | Appointment of Mr Omer Karatas as a director (2 pages) |
21 January 2014 | Termination of appointment of Michael Traynor as a director (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Termination of appointment of Michael Traynor as a director (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Termination of appointment of Michael Traynor as a director (1 page) |
21 January 2014 | Appointment of Mr Omer Karatas as a director (2 pages) |
30 August 2012 | Incorporation
|
30 August 2012 | Incorporation
|