Temple Street
Liverpool
L2 5RH
Director Name | Mrs Joanne Louise Whittaker |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH |
Director Name | Mr Steven Robert Marsh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Chester Road Hazel Grove Stockport Cheshire SK7 6HE |
Registered Address | St Andrews House, 1st Floor Kelvin Close Birchwood Warrington WA3 7PB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
17.5k at £1 | Joanne Whittaker 35.00% Ordinary |
---|---|
17k at £1 | Geoffrey Dennis Whittaker 34.00% Ordinary |
1000 at £1 | Jenny Dale 2.00% Ordinary |
1000 at £1 | Kate Peet 2.00% Ordinary |
1000 at £1 | Steve Marsh 2.00% Ordinary |
6.3k at £1 | Alex Jackson 12.50% Ordinary |
6.3k at £1 | Lea Done-jackson 12.50% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 October 2023 | Application to strike the company off the register (1 page) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 August 2022 | Registered office address changed from 850 Birchwood Boulevard Birchwood Warrington WA3 7QZ England to St Andrews House, 1st Floor Kelvin Close Birchwood Warrington WA3 7PB on 8 August 2022 (1 page) |
8 February 2022 | Cessation of Joanne Louise Whittaker as a person with significant control on 18 January 2022 (1 page) |
8 February 2022 | Change of details for Mr Geoffrey Dennis Whittaker as a person with significant control on 18 January 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
4 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
31 March 2021 | Termination of appointment of Joanne Louise Whittaker as a director on 31 March 2021 (1 page) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
3 June 2020 | Registered office address changed from Unit 1(A), Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to 850 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 3 June 2020 (1 page) |
24 March 2020 | Termination of appointment of Steven Robert Marsh as a director on 17 March 2020 (1 page) |
24 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 May 2018 | Director's details changed for Mr Geoffrey Dennis Whittaker on 23 March 2018 (2 pages) |
14 May 2018 | Change of details for Mr Geoffrey Dennis Whittaker as a person with significant control on 23 March 2018 (2 pages) |
14 May 2018 | Change of details for Mrs Joanne Louise Whittaker as a person with significant control on 23 March 2018 (2 pages) |
14 May 2018 | Director's details changed for Mrs Joanne Louise Whittaker on 23 March 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
21 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
19 April 2016 | Appointment of Steve Marsh as a director on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Steve Marsh as a director on 19 April 2016 (2 pages) |
5 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
16 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
4 June 2015 | Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom to Unit 1(A), Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom to Unit 1(A), Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 4 June 2015 (1 page) |
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|