Hoylake
Wirral
CH47 2EE
Wales
Director Name | Mr Mark Ian Shipley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 6 The Quadrant Wirral Merseyside CH47 2EE Wales |
Registered Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mark Ian Shipley 50.00% Ordinary |
---|---|
50 at £1 | Stewart Douglas Gregory 50.00% Ordinary |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2021 | Confirmation statement made on 15 October 2021 with updates (3 pages) |
30 July 2021 | Accounts for a dormant company made up to 31 October 2020 (5 pages) |
20 April 2021 | Director's details changed for Mr. Mark Ian Shipley on 18 December 2020 (2 pages) |
20 April 2021 | Change of details for Mr Mark Ian Shipley as a person with significant control on 18 December 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
26 May 2020 | Change of details for Mr Mark Ian Shipley as a person with significant control on 1 April 2019 (2 pages) |
21 May 2020 | Director's details changed for Mr. Mark Ian Shipley on 1 April 2019 (2 pages) |
27 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
27 July 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
20 May 2019 | Change of details for Mr Stewart Douglas Gregory as a person with significant control on 9 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Stewart Douglas Gregory on 9 May 2019 (2 pages) |
20 May 2019 | Change of details for Mr Mark Ian Shipley as a person with significant control on 9 May 2019 (2 pages) |
25 March 2019 | Second filing of Confirmation Statement dated 15/10/2016 (7 pages) |
22 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
29 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
7 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 March 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 29 March 2017 (1 page) |
9 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 15 October 2016 with updates
|
24 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 December 2015 | Director's details changed for Mr. Mark Ian Shipley on 5 January 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr. Mark Ian Shipley on 5 January 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr. Mark Ian Shipley on 5 January 2015 (2 pages) |
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Registered office address changed from 51 3rd Floor Hamilton Square Birkenhead Merseyside CH41 5BN to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 51 3rd Floor Hamilton Square Birkenhead Merseyside CH41 5BN to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 30 October 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 November 2014 | Director's details changed for Mr. Mark Ian Shipley on 11 November 2013 (2 pages) |
17 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Mr Stewart Douglas Gregory on 11 November 2013 (2 pages) |
17 November 2014 | Director's details changed for Mr Stewart Douglas Gregory on 11 November 2013 (2 pages) |
17 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Mr. Mark Ian Shipley on 11 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from 2Nd Floor 27 Lord Street Liverpool L2 9SA United Kingdom on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from 2Nd Floor 27 Lord Street Liverpool L2 9SA United Kingdom on 15 November 2013 (1 page) |
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|