Birkenhead
Merseyside
CH41 1FD
Wales
Director Name | Mrs Dawn Thompson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD Wales |
Registered Address | 25 Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
13 April 2018 | Delivered on: 18 April 2018 Persons entitled: Catalyst Business Finance Limited Classification: A registered charge Outstanding |
---|
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2019 | Application to strike the company off the register (3 pages) |
29 August 2019 | Termination of appointment of Dawn Thompson as a director on 29 August 2019 (1 page) |
29 August 2019 | Cessation of Dawn Thompson as a person with significant control on 29 August 2019 (1 page) |
16 May 2019 | Satisfaction of charge 088404390001 in full (1 page) |
8 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 July 2018 | Appointment of Mr Wayne Richard Thompson as a director on 20 July 2018 (2 pages) |
16 May 2018 | Registered office address changed from 11 Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD United Kingdom to 25 Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD on 16 May 2018 (1 page) |
18 April 2018 | Registration of charge 088404390001, created on 13 April 2018 (10 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
22 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
24 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Registered office address changed from C/O Dawn Thompson Unit 11 Uveco Business Centre, Dock Road,Wallasey, Unit 11,Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD England to 11 Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD on 24 February 2016 (1 page) |
24 February 2016 | Director's details changed for Mrs Dawn Thompson on 1 September 2015 (2 pages) |
24 February 2016 | Registered office address changed from C/O Dawn Thompson Unit 11 Uveco Business Centre, Dock Road,Wallasey, Unit 11,Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD England to 11 Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD on 24 February 2016 (1 page) |
24 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mrs Dawn Thompson on 1 September 2015 (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 August 2015 | Registered office address changed from C/O Thermoweld Unit 11 Elm Court Newbridge Road Ellesmere Port Cheshire CH65 4LY to C/O Dawn Thompson Unit 11 Uveco Business Centre, Dock Road,Wallasey, Unit 11,Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from C/O Thermoweld Unit 11 Elm Court Newbridge Road Ellesmere Port Cheshire CH65 4LY to C/O Dawn Thompson Unit 11 Uveco Business Centre, Dock Road,Wallasey, Unit 11,Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from C/O Thermoweld Unit 11 Elm Court Newbridge Road Ellesmere Port Cheshire CH65 4LY to C/O Dawn Thompson Unit 11 Uveco Business Centre, Dock Road,Wallasey, Unit 11,Uveco Business Centre Dock Road Birkenhead Merseyside CH41 1FD on 4 August 2015 (1 page) |
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Miss Dawn Carr on 1 January 2015 (2 pages) |
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Miss Dawn Carr on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Miss Dawn Carr on 1 January 2015 (2 pages) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|