Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director Name | Mr Ian Alexander Cole |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mr Andrew Spooner |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mr Andrew Ainsworth |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Website | projectfiveconsulting.co.uk |
---|---|
Telephone | 0151 3399355 |
Telephone region | Liverpool |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ian Alexander Cole 50.00% Ordinary |
---|---|
50 at £1 | Timothy Whitehill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,766 |
Cash | £15,387 |
Current Liabilities | £82,927 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
11 July 2014 | Delivered on: 14 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2023 | Application to strike the company off the register (1 page) |
24 March 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
5 November 2020 | Termination of appointment of Andrew Ainsworth as a director on 27 January 2020 (1 page) |
29 January 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 January 2020 | Register inspection address has been changed from 4B Church Farm Court Capenhurst Chester CH1 6HE United Kingdom to 10a Sutton House Capenhurst Technology Park Chester CH1 6EH (1 page) |
25 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Mr Ian Alexander Cole on 9 January 2019 (2 pages) |
25 January 2019 | Change of details for Mr Ian Alexander Cole as a person with significant control on 9 January 2019 (2 pages) |
26 November 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
15 January 2018 | Termination of appointment of Andrew Spooner as a director on 15 January 2018 (1 page) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
15 December 2016 | Appointment of Mr Andrew Ainsworth as a director on 7 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Andrew Spooner as a director on 7 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Andrew Spooner as a director on 7 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Andrew Ainsworth as a director on 7 December 2016 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 April 2016 | Director's details changed for Mr Timothy Whitehill on 7 March 2016 (2 pages) |
4 April 2016 | Register inspection address has been changed from 4B Church Farm Court Capenhurst Chester CH1 6HE United Kingdom to 4B Church Farm Court Capenhurst Chester CH1 6HE (1 page) |
4 April 2016 | Director's details changed for Mr Timothy Whitehill on 7 March 2016 (2 pages) |
4 April 2016 | Register inspection address has been changed from 4B Church Farm Court Capenhurst Chester CH1 6HE United Kingdom to 4B Church Farm Court Capenhurst Chester CH1 6HE (1 page) |
1 April 2016 | Register(s) moved to registered inspection location 4B Church Farm Court Capenhurst Chester CH1 6HE (1 page) |
1 April 2016 | Register(s) moved to registered inspection location 4B Church Farm Court Capenhurst Chester CH1 6HE (1 page) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Register inspection address has been changed to 4B Church Farm Court Capenhurst Chester CH1 6HE (1 page) |
2 February 2015 | Register inspection address has been changed to 4B Church Farm Court Capenhurst Chester CH1 6HE (1 page) |
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 September 2014 | Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page) |
10 September 2014 | Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page) |
14 July 2014 | Registration of charge 088574240001, created on 11 July 2014 (5 pages) |
14 July 2014 | Registration of charge 088574240001, created on 11 July 2014 (5 pages) |
4 April 2014 | Director's details changed for Mr Timothy Whitehill on 20 March 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Timothy Whitehill on 20 March 2014 (2 pages) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|