Bebington
CH63 2HN
Wales
Secretary Name | Mr Anthony Gwynne Cole |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pulford Road Bebington CH63 2HN Wales |
Secretary Name | Mrs Maxine Power |
---|---|
Status | Resigned |
Appointed | 01 January 2015(3 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Cwp Ltd., Thursby House 1thursby Road, Croft Busin Bromborough Wirral Merseyside CH62 3PW Wales |
Secretary Name | Mr Maxine Power |
---|---|
Status | Resigned |
Appointed | 03 February 2015(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 1 Pulford Road Thursby House Croft Retail Park Bromborough CH62 9PW Wales |
Secretary Name | Mrs Anthony Cole |
---|---|
Status | Resigned |
Appointed | 03 February 2015(4 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 17 Pulford Road Bebington CH63 2HN Wales |
Director Name | Mrs Maxine Cole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2020(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pulford Road Bebington Wirral CH63 2HN Wales |
Registered Address | Teehey Lane Wirral CH63 8QT Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
1 at £1 | Maxine Cole 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
25 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2022 | Registered office address changed from 103 Teehey Lane Bebington CH63 8QT United Kingdom to Teehey Lane Wirral CH63 8QT on 6 June 2022 (1 page) |
4 March 2022 | Registered office address changed from 27C Church Road Bebington Wirral CH63 7PG England to 103 Teehey Lane Bebington CH63 8QT on 4 March 2022 (1 page) |
4 March 2022 | Termination of appointment of Anthony Gwynne Cole as a director on 20 February 2022 (1 page) |
4 March 2022 | Termination of appointment of Anthony Cole as a secretary on 1 February 2022 (1 page) |
4 March 2022 | Cessation of Anthony Gwynne Cole as a person with significant control on 1 January 2022 (1 page) |
10 February 2022 | Voluntary strike-off action has been suspended (1 page) |
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2022 | Application to strike the company off the register (1 page) |
19 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
4 May 2021 | Registered office address changed from 17 Pulford Road Bebington Wirral CH63 2HN United Kingdom to 27C Church Road Bebington Wirral CH63 7PG on 4 May 2021 (1 page) |
6 February 2021 | Termination of appointment of Maxine Cole as a director on 1 February 2021 (1 page) |
3 January 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
7 July 2020 | Registered office address changed from 100 Teehey Lane Wirral Merseyside CH63 8QT England to 17 Pulford Road Bebington Wirral CH63 2HN on 7 July 2020 (1 page) |
27 March 2020 | Appointment of Mrs Maxine Cole as a director on 14 March 2020 (2 pages) |
21 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
10 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
28 January 2018 | Termination of appointment of Maxine Cole as a director on 15 January 2018 (1 page) |
28 January 2018 | Appointment of Mr Anthony Gwynne Cole as a director on 15 January 2018 (2 pages) |
2 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
1 June 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 January 2017 | Change of name notice (2 pages) |
30 January 2017 | Change of name notice (2 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
17 December 2016 | Resolutions
|
17 December 2016 | Change of name notice (2 pages) |
17 December 2016 | Resolutions
|
17 December 2016 | Change of name notice (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 July 2016 | Registered office address changed from 17 Pulford Road Bebington Wirral Merseyside CH63 2HN England to 100 Teehey Lane Wirral Merseyside CH63 8QT on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 17 Pulford Road Bebington Wirral Merseyside CH63 2HN England to 100 Teehey Lane Wirral Merseyside CH63 8QT on 22 July 2016 (1 page) |
22 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from Cwp Ltd., Thursby House 1Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW to 17 Pulford Road Bebington Wirral Merseyside CH63 2HN on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Cwp Ltd., Thursby House 1Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW to 17 Pulford Road Bebington Wirral Merseyside CH63 2HN on 25 May 2016 (1 page) |
25 May 2016 | Secretary's details changed for Mrs Maxine Cole on 25 May 2016 (1 page) |
25 May 2016 | Secretary's details changed for Mrs Maxine Cole on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 June 2015 | Director's details changed for Mrs Maxine Cole on 10 June 2015 (3 pages) |
25 June 2015 | Termination of appointment of Anthony Gwynne Cole as a secretary on 1 January 2015 (2 pages) |
25 June 2015 | Termination of appointment of Anthony Gwynne Cole as a secretary on 1 January 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Maxine Cole on 10 June 2015 (3 pages) |
25 June 2015 | Termination of appointment of Anthony Gwynne Cole as a secretary on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for Mrs Maxine Power on 1 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Maxine Power as a secretary on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Maxine Power as a secretary on 1 June 2015 (1 page) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Secretary's details changed for Mr Maxine Power on 1 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Maxine Power as a secretary on 1 June 2015 (1 page) |
4 June 2015 | Secretary's details changed for Mr Maxine Power on 1 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Maxine Power as a secretary on 1 May 2015 (1 page) |
4 June 2015 | Director's details changed for Mrs Maxine Power on 1 June 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Mr Maxine Cole on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Maxine Power as a secretary on 1 May 2015 (1 page) |
4 June 2015 | Secretary's details changed for Mr Maxine Cole on 1 June 2015 (1 page) |
4 June 2015 | Director's details changed for Mrs Maxine Power on 1 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Maxine Power as a secretary on 1 May 2015 (1 page) |
4 June 2015 | Secretary's details changed for Mr Maxine Power on 1 May 2015 (1 page) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Secretary's details changed for Mr Maxine Cole on 1 June 2015 (1 page) |
4 February 2015 | Appointment of Mr Maxine Power as a secretary on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mrs Maxine Power as a secretary on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Maxine Power as a secretary on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Maxine Power as a secretary on 3 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Appointment of Mrs Maxine Power as a secretary on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Maxine Power as a secretary on 3 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Appointment of Mrs Maxine Power as a director on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Mrs Maxine Power as a secretary on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Maxine Power as a secretary on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Maxine Power as a secretary on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mrs Maxine Power as a director on 1 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Appointment of Mrs Maxine Power as a director on 1 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Anthony Gwynne Cole as a secretary (1 page) |
3 February 2015 | Termination of appointment of Anthony Gwynne Cole as a secretary (1 page) |
23 January 2015 | Director's details changed (3 pages) |
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Registered office address changed from 17 Pulford Road Bebington CH63 2HN England to Cwp Ltd., Thursby House 1Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 17 Pulford Road Bebington CH63 2HN England to Cwp Ltd., Thursby House 1Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed (3 pages) |
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
21 January 2015 | Termination of appointment of Anthony Gwynne Cole as a secretary on 1 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Anthony Gwynne Cole as a director on 1 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Anthony Gwynne Cole as a secretary on 1 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Anthony Gwynne Cole as a director on 1 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Anthony Gwynne Cole as a director on 1 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Anthony Gwynne Cole as a secretary on 1 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mr Anthony Gwynne Cole on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Anthony Gwynne Cole on 14 January 2015 (2 pages) |
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|