Deeside Industrial Park
Deeside
CH5 2LE
Wales
Director Name | Mrs Bobbi Wiley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2015(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D, First Floor Parkway Business Centre, Parkw Deeside Industrial Park Deeside CH5 2LE Wales |
Website | pushbeyond.co.uk |
---|---|
Telephone | 0121 6585753 |
Telephone region | Birmingham |
Registered Address | Unit D, First Floor Parkway Business Centre, Parkway Deeside Industrial Park Deeside CH5 2LE Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
100 at £1 | Stephen Willey 99.01% Ordinary |
---|---|
1 at £1 | Bobbi Willey 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £17,137 |
Cash | £47,764 |
Current Liabilities | £34,719 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the company off the register (1 page) |
10 January 2020 | Director's details changed for Mr Stephen Wiley on 1 April 2019 (2 pages) |
10 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 March 2019 | Director's details changed for Mrs Bobbi Wiley on 12 March 2019 (2 pages) |
12 March 2019 | Registered office address changed from Riverside Innovation Centre C/O Monva Limited, Castle Drive Chester CH1 1SL United Kingdom to Unit D, First Floor Parkway Business Centre, Parkway Deeside Industrial Park Deeside CH5 2LE on 12 March 2019 (1 page) |
3 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
3 November 2018 | Change of details for Mr Stephen Trevor Willey as a person with significant control on 4 January 2018 (2 pages) |
5 October 2018 | Registered office address changed from Riversid Innovation Centre C/O Monva Limited 1 Castle Drive Chester CH1 1SL United Kingdom to Riverside Innovation Centre C/O Monva Limited, Castle Drive Chester CH1 1SL on 5 October 2018 (1 page) |
26 September 2018 | Registered office address changed from Chowley One Chowley Oak Lane Tattenhall Chester Cheshire CH3 9GA United Kingdom to Riversid Innovation Centre C/O Monva Limited 1 Castle Drive Chester CH1 1SL on 26 September 2018 (1 page) |
26 September 2018 | Director's details changed for Mr Stephen Trevor Wiley on 25 September 2018 (2 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 April 2018 | Director's details changed for Mr Stephen Trevor Willey on 5 January 2018 (2 pages) |
2 April 2018 | Director's details changed for Bobbi Willey on 5 January 2018 (2 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 November 2016 | Director's details changed for Bobbi Willey on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Bobbi Willey on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Stephen Willey on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Stephen Willey on 3 November 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 June 2016 | Registered office address changed from 9 Stroma Avenue Ellesmere Port CH65 9HW to Chowley One Chowley Oak Lane Tattenhall Chester Cheshire CH3 9GA on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 9 Stroma Avenue Ellesmere Port CH65 9HW to Chowley One Chowley Oak Lane Tattenhall Chester Cheshire CH3 9GA on 13 June 2016 (1 page) |
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
4 November 2015 | Appointment of Bobbi Willey as a director on 5 June 2015 (2 pages) |
4 November 2015 | Appointment of Bobbi Willey as a director on 5 June 2015 (2 pages) |
4 November 2015 | Appointment of Bobbi Willey as a director on 5 June 2015 (2 pages) |
29 June 2015 | Statement of capital following an allotment of shares on 4 November 2014
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Statement of capital following an allotment of shares on 4 November 2014
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Statement of capital following an allotment of shares on 4 November 2014
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
24 June 2014 | Company name changed home buzz LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Company name changed home buzz LIMITED\certificate issued on 24/06/14
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 19 September 2013
|
17 June 2014 | Statement of capital following an allotment of shares on 19 September 2013
|
10 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (3 pages) |
10 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Incorporation (24 pages) |
18 September 2012 | Incorporation (24 pages) |