Wirral
CH41 3NX
Wales
Director Name | Mr Dean Owen Melvin |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Escalator Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 62 Vittoria Street Wirral CH41 3NX Wales |
Registered Address | 62 Vittoria Street Wirral CH41 3NX Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
50 at £0.01 | Dean Melvin 50.00% Ordinary |
---|---|
50 at £0.01 | Kate Readle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,651 |
Cash | £13,288 |
Current Liabilities | £77,898 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
6 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
17 May 2021 | Cessation of Dean Melvin as a person with significant control on 25 March 2019 (1 page) |
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
31 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
7 January 2020 | Termination of appointment of Dean Owen Melvin as a director on 7 January 2020 (1 page) |
31 October 2019 | Notification of Dean Melvin as a person with significant control on 25 September 2016 (2 pages) |
28 October 2019 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT United Kingdom to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 April 2019 | Cessation of Dean Melvin as a person with significant control on 25 March 2019 (1 page) |
18 April 2019 | Notification of Kate Readle as a person with significant control on 6 April 2016 (2 pages) |
24 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
30 April 2018 | Registered office address changed from Maple House 23 Watergate Row South Chester Cheshire CH1 2LE United Kingdom to 146 Belvidere Road Wallasey Wirral CH45 4PT on 30 April 2018 (1 page) |
15 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
14 March 2016 | Registered office address changed from 60 the Banks Burbo Way Wallasey Wirral CH45 3NT to Maple House 23 Watergate Row South Chester Cheshire CH1 2LE on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 60 the Banks Burbo Way Wallasey Wirral CH45 3NT to Maple House 23 Watergate Row South Chester Cheshire CH1 2LE on 14 March 2016 (1 page) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
2 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
21 August 2014 | Registered office address changed from 104 Redcliffe Street Keighley West Yorkshire BD21 2RB England to 60 the Banks Burbo Way Wallasey Wirral CH45 3NT on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from 104 Redcliffe Street Keighley West Yorkshire BD21 2RB England to 60 the Banks Burbo Way Wallasey Wirral CH45 3NT on 21 August 2014 (2 pages) |
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|