Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director Name | Mr David James Williams |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Hilbre Business Park Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
Director Name | Miss Katie Rainford |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Manger |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Portrait House The Quadrant Wirral Merseyside CH47 2EE Wales |
Director Name | Mrs Amy Beth Diana Williams |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cambrian Close Wirral CH46 6HD Wales |
Secretary Name | Miss Katie Rainford |
---|---|
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 59 South Parade Wirral CH48 0QQ Wales |
Registered Address | Suite 2 Hilbre Business Park Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
50 at £1 | David Williams 50.00% Ordinary |
---|---|
50 at £1 | Matthew Goodwin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,349 |
Cash | £4,561 |
Current Liabilities | £1,212 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Amy Williams as a director on 1 April 2015 (1 page) |
30 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Registered office address changed from Hilbre Business Park Suite 1a Unit 1 Carr Lane Hoylake Wirral CH47 4AZ to Suite 2 Hilbre Business Park Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr David Williams as a director on 1 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Katie Rainford as a secretary on 1 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Matthew Paul Goodwin as a director on 1 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Katie Rainford as a director on 1 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Katie Rainford as a director on 1 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Katie Rainford as a secretary on 1 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Katie Rainford as a director on 1 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Matthew Paul Goodwin as a director on 1 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr David Williams as a director on 1 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from Hilbre Business Park Suite 1a Unit 1 Carr Lane Hoylake Wirral CH47 4AZ to Suite 2 Hilbre Business Park Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Matthew Paul Goodwin as a director on 1 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr David Williams as a director on 1 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Amy Williams as a director on 1 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Amy Williams as a director on 1 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Katie Rainford as a secretary on 1 April 2015 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 April 2014 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (3 pages) |
28 April 2014 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (3 pages) |
15 April 2014 | Registered office address changed from Unit 11 Links Business Park Carr Lane Industrial Estate Hoylake Merseyside CH47 4AZ on 15 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from Unit 11 Links Business Park Carr Lane Industrial Estate Hoylake Merseyside CH47 4AZ on 15 April 2014 (2 pages) |
1 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
19 December 2013 | Registered office address changed from the Portrait House 6 the Quadrant Merseyside CH47 2EE England on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from the Portrait House 6 the Quadrant Merseyside CH47 2EE England on 19 December 2013 (1 page) |
22 April 2013 | Director's details changed for Miss Katie Rainford on 1 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Miss Katie Rainford on 1 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Miss Katie Rainford on 1 April 2013 (2 pages) |
20 April 2013 | Director's details changed for Miss Amy Biggins on 1 April 2013 (2 pages) |
20 April 2013 | Director's details changed for Miss Amy Biggins on 1 April 2013 (2 pages) |
20 April 2013 | Director's details changed for Miss Amy Biggins on 1 April 2013 (2 pages) |
28 January 2013 | Incorporation (26 pages) |
28 January 2013 | Incorporation (26 pages) |