Upton Road
Bidston
Merseyside
CH43 7QF
Wales
Director Name | Graham John Poole |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15a Carpenters Lane West Kirby Wirral Merseyside CH48 7EX Wales |
Registered Address | 21-23 21/23 Waterloo Buildings Bridge Street Birkenhead Merseyside CH41 1AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Graham John Poole 50.00% Ordinary |
---|---|
1 at £1 | Michael John Traynor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £242 |
Latest Accounts | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
1 November 2022 | Delivered on: 2 November 2022 Persons entitled: Kingsbridge Securities Limited Classification: A registered charge Particulars: 30 conway street, birkenhead, CH41 6JD. Registered at hm land registry with title number CH21111. Outstanding |
---|---|
3 April 2018 | Delivered on: 18 April 2018 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: F/H property k/a 30 conway street, birkenhead, merseyside. T/no CH21111. Outstanding |
16 January 2018 | Delivered on: 19 January 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as 46 conway street birkenhead CH41 6JD and registered at the land registry with title number MS335362. Outstanding |
16 January 2018 | Delivered on: 19 January 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as 46 conway street birkenhead CH41 6JD and registered at the hm land registry under title number MS335362. Outstanding |
27 December 2023 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page) |
---|---|
29 March 2023 | Micro company accounts made up to 28 March 2022 (3 pages) |
21 March 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
29 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
2 November 2022 | Registration of charge 085147280004, created on 1 November 2022 (20 pages) |
30 March 2022 | Micro company accounts made up to 29 March 2021 (3 pages) |
16 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
30 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
4 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
16 February 2021 | Satisfaction of charge 085147280002 in full (1 page) |
16 February 2021 | Satisfaction of charge 085147280001 in full (1 page) |
17 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
19 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
10 January 2019 | Registered office address changed from 125-127 Storeton Road Prenton Birkenhead CH42 9PQ to 21-23 21/23 Waterloo Buildings Bridge Street Birkenhead Merseyside CH41 1AS on 10 January 2019 (1 page) |
10 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
18 April 2018 | Registration of charge 085147280003, created on 3 April 2018 (7 pages) |
19 January 2018 | Registration of charge 085147280001, created on 16 January 2018 (7 pages) |
19 January 2018 | Registration of charge 085147280002, created on 16 January 2018 (13 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (3 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (3 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (3 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Termination of appointment of Graham John Poole as a director on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Graham John Poole as a director on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Graham John Poole as a director on 1 June 2015 (2 pages) |
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
12 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
2 May 2013 | Incorporation Statement of capital on 2013-05-02
|
2 May 2013 | Incorporation Statement of capital on 2013-05-02
|