Birkenhead
Merseyside
CH41 4EZ
Wales
Director Name | Mr Gary Thomas Roberts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Everleigh Close Prenton Merseyside CH43 9XJ Wales |
Director Name | Mr Shaun Kelly |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ Wales |
Registered Address | The John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
100 at £0.01 | Stuart Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,098 |
Cash | £5,166 |
Current Liabilities | £4,299 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Application to strike the company off the register (3 pages) |
4 December 2015 | Appointment of Mr Stuart Kelly as a director on 27 May 2015 (2 pages) |
4 December 2015 | Appointment of Mr Stuart Kelly as a director on 27 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from C/O Shaun Kelly Maritime House Business Centre Balls Road Prenton Merseyside CH43 5RE to C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Termination of appointment of Shaun Kelly as a director on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Shaun Kelly Maritime House Business Centre Balls Road Prenton Merseyside CH43 5RE to C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Shaun Kelly as a director on 27 May 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
4 April 2014 | Termination of appointment of Gary Roberts as a director (1 page) |
4 April 2014 | Termination of appointment of Gary Roberts as a director (1 page) |
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|