Birkenhead
Merseyside
CH41 8FA
Wales
Secretary Name | Mr David Malcolm Sands |
---|---|
Status | Closed |
Appointed | 01 September 2014(1 year after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | Unit 4, 421 Corporation Road Birkenhead Merseyside CH41 8FA Wales |
Director Name | Mr Barry Davies |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 120 Prenton Dell Road Prenton Merseyside CH43 3BU Wales |
Director Name | Mr Peter John Doyle |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 120 Prenton Dell Road Prenton Merseyside CH43 3BU Wales |
Director Name | Mr Steven Sullivan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 120 Prenton Dell Road Prenton Merseyside CH43 3BU Wales |
Website | www.bespokefolk.com/ |
---|---|
Email address | [email protected] |
Telephone | 0151 6082402 |
Telephone region | Liverpool |
Registered Address | Unit 4, 421 Corporation Road Birkenhead Merseyside CH41 8FA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
70 at £1 | Stephen Darlington 70.00% Ordinary |
---|---|
10 at £1 | Barry Davies 10.00% Ordinary |
10 at £1 | Peter Doyle 10.00% Ordinary |
10 at £1 | Steven Sullivan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,717 |
Cash | £371 |
Current Liabilities | £12,252 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 May 2017 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
31 May 2017 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
18 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
18 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Registered office address changed from 120 Prenton Dell Road Prenton Merseyside CH43 3BU to Unit 4, 421 Corporation Road Birkenhead Merseyside CH41 8FA on 18 October 2015 (1 page) |
18 October 2015 | Registered office address changed from 120 Prenton Dell Road Prenton Merseyside CH43 3BU to Unit 4, 421 Corporation Road Birkenhead Merseyside CH41 8FA on 18 October 2015 (1 page) |
18 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 September 2014 | Appointment of Mr David Malcolm Sands as a secretary on 1 September 2014 (2 pages) |
27 September 2014 | Appointment of Mr David Malcolm Sands as a secretary on 1 September 2014 (2 pages) |
27 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Appointment of Mr David Malcolm Sands as a secretary on 1 September 2014 (2 pages) |
22 October 2013 | Termination of appointment of Barry Davies as a director (2 pages) |
22 October 2013 | Termination of appointment of Steven Sullivan as a director (2 pages) |
22 October 2013 | Termination of appointment of Peter Doyle as a director (2 pages) |
22 October 2013 | Termination of appointment of Steven Sullivan as a director (2 pages) |
22 October 2013 | Termination of appointment of Barry Davies as a director (2 pages) |
22 October 2013 | Termination of appointment of Peter Doyle as a director (2 pages) |
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|