Ellesmere Port
CH66 1JN
Wales
Director Name | Peter Gunning |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 30 Overpool Road Ellesmere Port Cheshire CH66 1JN Wales |
Director Name | Mr Michael Hockenhull |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shavington Avenue Hoole Chester CH2 3RD Wales |
Director Name | Mrs Naomi Gunning |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shavington Avenue Hoole Chester Cheshire CH2 3RD Wales |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Michael Hockenhull 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,163 |
Cash | £127,149 |
Current Liabilities | £140,170 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
25 April 2015 | Company name changed go contracting LIMITED\certificate issued on 25/04/15
|
25 April 2015 | Change of name notice (2 pages) |
20 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages) |
23 February 2015 | Termination of appointment of Naomi Gunning as a director on 23 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Michael Hockenhull as a director on 23 February 2015 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Appointment of Mrs Naomi Gunning as a director (2 pages) |
24 April 2014 | Termination of appointment of Michael Hockenhull as a director (1 page) |
15 January 2014 | Termination of appointment of Peter Gunning as a director (1 page) |
15 January 2014 | Appointment of Mr Michael Hockenhull as a director (2 pages) |
26 September 2013 | Company name changed payguru LIMITED\certificate issued on 26/09/13
|
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|