Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director Name | Mr Benjamin Thomas Main |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2013(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | C/O O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
Director Name | Mr Danny Peter Inman |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 40-42 Bewsey Street Warrington WA2 7JE |
Registered Address | C/O O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Benjamin Thomas Main 50.00% Ordinary |
---|---|
2 at £1 | Sarah Denise Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,547 |
Cash | £33,132 |
Current Liabilities | £22,322 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 December 2018 | Registered office address changed from C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 7 December 2018 (1 page) |
1 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
7 December 2017 | Registered office address changed from Merks Hall Barn Merks Hill Great Dunmow CM6 3BD England to C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP on 7 December 2017 (1 page) |
7 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 December 2017 | Registered office address changed from Merks Hall Barn Merks Hill Great Dunmow CM6 3BD England to C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP on 7 December 2017 (1 page) |
7 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
17 July 2017 | Registered office address changed from Merks Hall Barn Merks Hill Great Dunmow CM6 3BD to Merks Hall Barn Merks Hill Great Dunmow CM6 3BD on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from The Square High Street Wrotham Sevenoaks Kent TN15 7AA to Merks Hall Barn Merks Hill Great Dunmow CM6 3BD on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Merks Hall Barn Merks Hill Great Dunmow CM6 3BD to Merks Hall Barn Merks Hill Great Dunmow CM6 3BD on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from The Square High Street Wrotham Sevenoaks Kent TN15 7AA to Merks Hall Barn Merks Hill Great Dunmow CM6 3BD on 17 July 2017 (1 page) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 10 October 2016 with updates (10 pages) |
9 November 2016 | Confirmation statement made on 10 October 2016 with updates (10 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 June 2016 | Director's details changed for Mr Benjamin Thomas Main on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Miss Sarah Denise Jones on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Miss Sarah Denise Jones on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Benjamin Thomas Main on 7 June 2016 (2 pages) |
22 February 2016 | Director's details changed for Miss Sarah Denise Jones on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Benjamin Thomas Main on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Miss Sarah Denise Jones on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Benjamin Thomas Main on 22 February 2016 (2 pages) |
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 November 2014 | Termination of appointment of Danny Peter Inman as a director on 1 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Danny Peter Inman as a director on 1 November 2014 (1 page) |
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Termination of appointment of Danny Peter Inman as a director on 1 November 2014 (1 page) |
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Termination of appointment of Danny Peter Inman as a director on 1 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Danny Peter Inman as a director on 1 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Danny Peter Inman as a director on 1 November 2014 (1 page) |
19 February 2014 | Appointment of Mr Daniel Inman as a director (2 pages) |
19 February 2014 | Company name changed nbds proprerty supplies LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Appointment of Mr Daniel Inman as a director (2 pages) |
19 February 2014 | Company name changed nbds proprerty supplies LIMITED\certificate issued on 19/02/14
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|