Birkenhead
CH41 6LE
Wales
Director Name | Mr Peter Raynor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2015) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 584 Woodchurch Road Woodchurch Road Prenton Merseyside CH43 0TT Wales |
Director Name | Mr Nicholas Murray |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 September 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 50 Gwendoline Close Wirral Merseyside CH61 1DL Wales |
Website | universalnorthwest.com |
---|---|
Telephone | 0151 6475120 |
Telephone region | Liverpool |
Registered Address | 431 Corporation Road Birkenhead Merseyside CH41 8FA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Irene Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,654 |
Cash | £4,251 |
Current Liabilities | £83,608 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Termination of appointment of Nicholas Murray as a director on 22 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Nicholas Murray as a director on 22 September 2016 (1 page) |
31 May 2016 | Termination of appointment of Peter Raynor as a director on 10 December 2015 (1 page) |
31 May 2016 | Termination of appointment of Peter Raynor as a director on 10 December 2015 (1 page) |
8 February 2016 | Appointment of Mr Nicholas Murray as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Nicholas Murray as a director on 8 February 2016 (2 pages) |
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
4 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 March 2015 | Termination of appointment of Irene Louise Taylor as a director on 31 October 2014 (1 page) |
11 March 2015 | Appointment of Mr Peter Raynor as a director on 1 November 2014 (2 pages) |
11 March 2015 | Appointment of Mr Peter Raynor as a director on 1 November 2014 (2 pages) |
11 March 2015 | Registered office address changed from 76 Cleveland Street Birkenhead Wirral CH41 6LE to 431 Corporation Road Birkenhead Merseyside CH41 8FA on 11 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Peter Raynor as a director on 1 November 2014 (2 pages) |
11 March 2015 | Registered office address changed from 76 Cleveland Street Birkenhead Wirral CH41 6LE to 431 Corporation Road Birkenhead Merseyside CH41 8FA on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Irene Louise Taylor as a director on 31 October 2014 (1 page) |
27 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|