Aigburth
Liverpool
L17 0DT
Secretary Name | Miss Elizabeth Rimmer |
---|---|
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashlar Road Aigburth Liverpool L17 0DT |
Director Name | Mrs Elizabeth Antonia Brown |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2014(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Yield House Pickerings Road Halebank Widnes Cheshire WA8 8XW |
Registered Address | Yield House Pickerings Road Halebank Widnes Cheshire WA8 8XW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
100 at £1 | Lindsey Rimmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,279 |
Cash | £19,568 |
Current Liabilities | £16,218 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 April 2015 | Delivered on: 29 April 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2018 | Termination of appointment of Elizabeth Antonia Brown as a director on 19 February 2018 (1 page) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 September 2015 | Registered office address changed from . Ashcroft Road Knowsley Industrial Park Liverpool L33 7TS to Yield House Pickerings Road Halebank Widnes Cheshire WA8 8XW on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from . Ashcroft Road Knowsley Industrial Park Liverpool L33 7TS to Yield House Pickerings Road Halebank Widnes Cheshire WA8 8XW on 17 September 2015 (1 page) |
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 April 2015 | Registration of charge 085622510001, created on 28 April 2015 (27 pages) |
29 April 2015 | Registration of charge 085622510001, created on 28 April 2015 (27 pages) |
26 February 2015 | Registered office address changed from 25 Ashlar Road Aigburth Liverpool L17 0DT to . Ashcroft Road Knowsley Industrial Park Liverpool L33 7TS on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 25 Ashlar Road Aigburth Liverpool L17 0DT to . Ashcroft Road Knowsley Industrial Park Liverpool L33 7TS on 26 February 2015 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 July 2014 | Termination of appointment of Joan Lindsey Rimmer as a director on 1 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Joan Lindsey Rimmer as a director on 1 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Joan Lindsey Rimmer as a director on 1 June 2014 (1 page) |
20 May 2014 | Appointment of Mrs Elizabeth Antonia Brown as a director (2 pages) |
20 May 2014 | Termination of appointment of Elizabeth Rimmer as a secretary (1 page) |
20 May 2014 | Termination of appointment of Elizabeth Rimmer as a secretary (1 page) |
20 May 2014 | Appointment of Mrs Elizabeth Antonia Brown as a director (2 pages) |
6 February 2014 | Director's details changed for Mrs Lindsey Rimmer on 29 January 2014 (3 pages) |
6 February 2014 | Director's details changed for Mrs Lindsey Rimmer on 29 January 2014 (3 pages) |
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|