Wallasey
CH44 2AE
Wales
Director Name | Mrs Stacey Anne Quayle |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2013(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Hamilton Square Birkenhead Wirral CH41 5BP Wales |
Director Name | Guy Platt-Higgins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Hamilton Square Birkenhead CH41 5BP Wales |
Telephone | 0151 6494040 |
---|---|
Telephone region | Liverpool |
Registered Address | 72 Wallasey Road Wallasey CH44 2AE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Guy Platt-higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,608 |
Cash | £3,061 |
Current Liabilities | £5,669 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
6 May 2020 | Previous accounting period extended from 30 August 2019 to 28 February 2020 (1 page) |
---|---|
25 March 2020 | Registered 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 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 30 August 2018 (7 pages) |
29 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
20 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
3 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 March 2016 | Director's details changed for Stacey Anne Branscombe on 4 April 2015 (2 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Stacey Anne Branscombe on 4 April 2015 (2 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 August 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
5 August 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
27 August 2013 | Appointment of Stacey Anne Branscombe as a director (2 pages) |
27 August 2013 | Appointment of Stacey Anne Branscombe as a director (2 pages) |
3 May 2013 | Appointment of Mr Guy Platt-Higgins as a director (2 pages) |
3 May 2013 | Appointment of Mr Guy Platt-Higgins as a director (2 pages) |
3 May 2013 | Termination of appointment of Guy Platt-Higgins as a director (1 page) |
3 May 2013 | Termination of appointment of Guy Platt-Higgins as a director (1 page) |
19 March 2013 | Company name changed independant legal LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Company name changed independant legal LIMITED\certificate issued on 19/03/13
|
12 March 2013 | Incorporation (24 pages) |
12 March 2013 | Incorporation (24 pages) |