Upton
CH49 6JE
Wales
Secretary Name | Mr David James Shaw |
---|---|
Status | Closed |
Appointed | 10 February 2018(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 September 2021) |
Role | Company Director |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH Wales |
Director Name | Mr David Robert Sharp |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 2018) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH Wales |
Director Name | Mr Norman Walker |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH Wales |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH 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 |
1 at £1 | David James Shaw 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
9 May 2018 | Termination of appointment of David Sharp as a director on 6 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Norman Walker as a director on 6 May 2018 (1 page) |
21 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 February 2018 | Appointment of Mr David James Shaw as a secretary on 10 February 2018 (2 pages) |
22 February 2018 | Appointment of Mr Norman Walker as a director on 22 February 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 December 2017 | Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 18 December 2017 (1 page) |
27 September 2017 | Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 27 September 2017 (1 page) |
27 April 2017 | Appointment of Mr David Sharp as a director on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr David Sharp as a director on 26 April 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
3 December 2015 | Registered office address changed from 39 Manor Drive Upton CH49 6JE to 49 Hamilton Square Birkenhead Merseyside CH41 5AR on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 39 Manor Drive Upton CH49 6JE to 49 Hamilton Square Birkenhead Merseyside CH41 5AR on 3 December 2015 (1 page) |
8 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
8 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|