Warrington
WA2 7PZ
Director Name | Mr Dean Rogers |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Brows Lane Formby Liverpool L37 3HY |
Director Name | Mr Christopher Brennand |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Larch Lea Liverpool L6 5BN |
Director Name | Mr Dean Rogers |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Larch Lea Liverpool L6 5BN |
Director Name | Mr Michael Steven Choong |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Larch Lea Liverpool L6 5BN |
Director Name | Mr Andrew Sylvanus Ferris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Larch Lea Liverpool L6 5BN |
Registered Address | 1 Dallam Lane Warrington WA2 7PZ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
5 at £1 | Carl Oates 50.00% Ordinary |
---|---|
5 at £1 | Dean Rogers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,658 |
Cash | £11,870 |
Current Liabilities | £146,009 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 June 2015 | Delivered on: 2 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
3 October 2016 | Order of court to wind up (2 pages) |
---|---|
13 April 2016 | Registered office address changed from Unit 16 Larch Lea Liverpool L6 5BN to 1 Dallam Lane Warrington WA2 7PZ on 13 April 2016 (1 page) |
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Andrew Sylvanus Ferris as a director on 26 January 2016 (1 page) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
18 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Termination of appointment of Dean Rogers as a director on 1 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Dean Rogers as a director on 1 December 2015 (1 page) |
18 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 September 2015 | Appointment of Mr Andrew Sylvanus Ferris as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Andrew Sylvanus Ferris as a director on 1 September 2015 (2 pages) |
6 August 2015 | Termination of appointment of Michael Steven Choong as a director on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Michael Steven Choong as a director on 5 August 2015 (1 page) |
2 July 2015 | Registration of charge 087597540001, created on 30 June 2015 (8 pages) |
11 January 2015 | Appointment of Mr Michael Steven Choong as a director on 5 January 2015 (2 pages) |
11 January 2015 | Appointment of Mr Michael Steven Choong as a director on 5 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 October 2014 | Previous accounting period shortened from 30 November 2014 to 31 July 2014 (1 page) |
8 October 2014 | Appointment of Mr Dean Rogers as a director on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Christopher Brennand as a director on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Dean Rogers as a director on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Christopher Brennand as a director on 7 October 2014 (1 page) |
9 September 2014 | Company name changed mersey building supplies LIMITED\certificate issued on 09/09/14
|
7 August 2014 | Registered office address changed from Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool L2 9TL England to Unit 16 Larch Lea Liverpool L6 5BN on 7 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Carl Oates as a director on 1 January 2014 (2 pages) |
7 August 2014 | Appointment of Mr Carl Oates as a director on 1 January 2014 (2 pages) |
7 August 2014 | Termination of appointment of Dean Rogers as a director on 2 January 2014 (1 page) |
7 August 2014 | Appointment of Mr Christopher Brennand as a director on 1 January 2014 (2 pages) |
7 August 2014 | Registered office address changed from Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool L2 9TL England to Unit 16 Larch Lea Liverpool L6 5BN on 7 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Christopher Brennand as a director on 1 January 2014 (2 pages) |
7 August 2014 | Termination of appointment of Dean Rogers as a director on 2 January 2014 (1 page) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|