Company NameWirral Business Ltd
Company StatusDissolved
Company Number08441371
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NamesIndependant Legal Limited and Wirral Law Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameGuy Platt-Higgins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Wallasey Road
Wallasey
CH44 2AE
Wales
Director NameMrs Stacey Anne Quayle
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(5 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Hamilton Square
Birkenhead
Wirral
CH41 5BP
Wales
Director NameGuy Platt-Higgins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Hamilton Square
Birkenhead
CH41 5BP
Wales

Contact

Telephone0151 6494040
Telephone regionLiverpool

Location

Registered Address72 Wallasey Road
Wallasey
CH44 2AE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Guy Platt-higgins
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,608
Cash£3,061
Current Liabilities£5,669

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 May 2020Previous accounting period extended from 30 August 2019 to 28 February 2020 (1 page)
25 March 2020Registered office address changed from Suite 6 50 Watergate Street Chester CH1 2LA England to 72 Wallasey Road Wallasey CH44 2AE on 25 March 2020 (1 page)
25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 30 August 2018 (7 pages)
29 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
20 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
3 May 2017Registered office address changed from 41 Hamilton Square Birkenhead CH41 5BP to Suite 6 50 Watergate Street Chester CH1 2LA on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 41 Hamilton Square Birkenhead CH41 5BP to Suite 6 50 Watergate Street Chester CH1 2LA on 3 May 2017 (1 page)
18 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
(3 pages)
19 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 March 2016Director's details changed for Stacey Anne Branscombe on 4 April 2015 (2 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Director's details changed for Stacey Anne Branscombe on 4 April 2015 (2 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 August 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
5 August 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
27 August 2013Appointment of Stacey Anne Branscombe as a director (2 pages)
27 August 2013Appointment of Stacey Anne Branscombe as a director (2 pages)
3 May 2013Appointment of Mr Guy Platt-Higgins as a director (2 pages)
3 May 2013Appointment of Mr Guy Platt-Higgins as a director (2 pages)
3 May 2013Termination of appointment of Guy Platt-Higgins as a director (1 page)
3 May 2013Termination of appointment of Guy Platt-Higgins as a director (1 page)
19 March 2013Company name changed independant legal LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Company name changed independant legal LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Incorporation (24 pages)
12 March 2013Incorporation (24 pages)