Widnes
Cheshire
WA8 9YN
Director Name | Mr Ian James McDougall |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A312 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ |
Registered Address | Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Street Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
1 at £1 | Gareth Potsig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £241,616 |
Cash | £30,601 |
Current Liabilities | £452,718 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
11 August 2014 | Delivered on: 11 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
14 February 2013 | Delivered on: 19 February 2013 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | Director's details changed for Mr Gareth Roy Potsig on 23 May 2017 (2 pages) |
23 March 2017 | Satisfaction of charge 1 in full (1 page) |
17 February 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 June 2016 | Registered office address changed from Suite a312 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to Unit 5 Hurricane Court Hurricane Drive Speke Liverpool L24 8RL on 1 June 2016 (1 page) |
1 February 2016 | Termination of appointment of Ian James Mcdougall as a director on 1 February 2016 (1 page) |
29 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
19 October 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
19 October 2015 | Appointment of Mr Ian James Mcdougall as a director on 18 December 2014 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 April 2015 | Director's details changed for Mr Gareth Roy Potsig on 12 January 2014 (2 pages) |
13 April 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
11 August 2014 | Registration of charge 083333340002, created on 11 August 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX England on 29 April 2014 (1 page) |
22 January 2014 | Registered office address changed from 35 Clewer Crescent Harrow HA3 5QA on 22 January 2014 (1 page) |
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 December 2012 | Incorporation
|