Oxton
Prenton
Wirral
CH43 4TQ
Wales
Director Name | Mr Matthew Graham Hardy |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2013(same day as company formation) |
Role | Head Chef |
Country of Residence | England |
Correspondence Address | 98 Westbourne Road Oxton Prenton Wirral CH43 4TQ Wales |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 28-30 Grange Road West Birkenhead Wirral CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
50 at £0.01 | Louise Hardy 50.00% Ordinary |
---|---|
50 at £0.01 | Matthew Hardy 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £42,592 |
Net Worth | -£8,807 |
Cash | £290 |
Current Liabilities | £32,597 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
22 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
22 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
2 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
27 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 November 2016 | Registered office address changed from 98 Westbourne Road Oxton Prenton Wirral CH43 4TQ to 28-30 Grange Road West Birkenhead Wirral CH41 4DA on 17 November 2016 (1 page) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
17 November 2016 | Registered office address changed from 98 Westbourne Road Oxton Prenton Wirral CH43 4TQ to 28-30 Grange Road West Birkenhead Wirral CH41 4DA on 17 November 2016 (1 page) |
6 September 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
6 September 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
13 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
14 April 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
14 April 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
10 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
25 November 2013 | Director's details changed for Louise Amelia Cross on 15 November 2013 (3 pages) |
25 November 2013 | Director's details changed for Louise Amelia Cross on 15 November 2013 (3 pages) |
25 October 2013 | Appointment of Louise Amelia Cross as a director (3 pages) |
25 October 2013 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 25 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 25 October 2013 (2 pages) |
25 October 2013 | Termination of appointment of Barry Warmisham as a director (2 pages) |
25 October 2013 | Termination of appointment of Barry Warmisham as a director (2 pages) |
25 October 2013 | Appointment of Matthew Graham Hardy as a director (3 pages) |
25 October 2013 | Appointment of Louise Amelia Cross as a director (3 pages) |
25 October 2013 | Appointment of Matthew Graham Hardy as a director (3 pages) |
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|