Lytham St. Annes
Lancashire
FY8 5PJ
Director Name | Mr Dean Gavin Hewart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4 9 Ansdell Road South Lytham St Annes Lancashire FY8 5PG |
Director Name | Mr Lawrence John Sykes |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wardley Hall Lane, Roe Green Worsley Manchester M28 2RL |
Director Name | Mr Michael Joseph Stones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans Derby Road Poulton Le Fylde Lancashire FY6 7AF |
Registered Address | 46a West Road Congleton Cheshire CW12 4ES |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Redfern 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£19,860 |
Cash | £7,787 |
Current Liabilities | £511,965 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
29 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 November 2015 | Company name changed cheshire consultancy & investments LIMITED\certificate issued on 06/11/15
|
6 November 2015 | Company name changed cheshire consultancy & investments LIMITED\certificate issued on 06/11/15
|
5 November 2015 | Termination of appointment of Michael Joseph Stones as a director on 1 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Michael Joseph Stones as a director on 1 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Michael Joseph Stones as a director on 1 November 2015 (1 page) |
6 July 2015 | Registered office address changed from Advantage House 4B Dewhurst Road Birchwood Warrington Cheshire WA3 7GB to 46a West Road Congleton Cheshire CW12 4ES on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Advantage House 4B Dewhurst Road Birchwood Warrington Cheshire WA3 7GB to 46a West Road Congleton Cheshire CW12 4ES on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Advantage House 4B Dewhurst Road Birchwood Warrington Cheshire WA3 7GB to 46a West Road Congleton Cheshire CW12 4ES on 6 July 2015 (1 page) |
1 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 March 2015 | Company name changed boiler options LIMITED\certificate issued on 25/03/15
|
25 March 2015 | Company name changed boiler options LIMITED\certificate issued on 25/03/15
|
24 March 2015 | Appointment of Mr Michael Joseph Stones as a director on 18 September 2014 (2 pages) |
24 March 2015 | Appointment of Mr Michael Joseph Stones as a director on 18 September 2014 (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 December 2014 | Registered office address changed from 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ England to Advantage House 4B Dewhurst Road Birchwood Warrington Cheshire WA3 7GB on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ England to Advantage House 4B Dewhurst Road Birchwood Warrington Cheshire WA3 7GB on 11 December 2014 (1 page) |
30 September 2014 | Withdraw the company strike off application (1 page) |
30 September 2014 | Withdraw the company strike off application (1 page) |
17 September 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Termination of appointment of Lawrence John Sykes as a director on 1 September 2014 (1 page) |
17 September 2014 | Appointment of Mr James Redfern as a director on 31 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Michael Stones as a director on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Lawrence John Sykes as a director on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Dean Gavin Hewart as a director on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Lawrence John Sykes as a director on 1 September 2014 (1 page) |
17 September 2014 | Appointment of Mr James Redfern as a director on 31 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Dean Gavin Hewart as a director on 1 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ on 17 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Dean Gavin Hewart as a director on 1 September 2014 (1 page) |
17 September 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Registered office address changed from 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ to 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ on 17 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Michael Stones as a director on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Michael Stones as a director on 1 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ to 2 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ on 17 September 2014 (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Application to strike the company off the register (3 pages) |
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|