Bomborough
Wirral
CH62 3QG
Wales
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Simon Perkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,301 |
Cash | £22,867 |
Current Liabilities | £18,951 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
4 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
13 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
12 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 April 2015 | Director's details changed for Simon John Perkins on 1 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Simon John Perkins on 1 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Simon John Perkins on 1 April 2015 (2 pages) |
10 September 2014 | Appointment of Simon John Perkins as a director on 28 August 2014 (3 pages) |
10 September 2014 | Termination of appointment of Barry Charles Warmisham as a director on 28 August 2014 (2 pages) |
10 September 2014 | Appointment of Simon John Perkins as a director on 28 August 2014 (3 pages) |
10 September 2014 | Termination of appointment of Barry Charles Warmisham as a director on 28 August 2014 (2 pages) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|