Merseyside
CH49 2RP
Wales
Director Name | Mr Kevin Francis Byrne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 The Crofters Greasby Wirral Merseyside CH49 2RP Wales |
Registered Address | Oaktree Court Business Centre Mill Lane Ness Wirral CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2020 | Application to strike the company off the register (1 page) |
25 September 2020 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
24 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
17 September 2019 | Confirmation statement made on 16 September 2019 with updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
30 September 2018 | Change of details for Mr Graham Stanley Pike as a person with significant control on 15 September 2018 (2 pages) |
30 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
30 September 2018 | Notification of Kevin Francis Byrne as a person with significant control on 15 September 2018 (2 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
12 September 2016 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 September 2016 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 February 2016 | Registered office address changed from 38 the Crofters Greasby Wirral Merseyside CH49 2RP England to Oaktree Court Business Centre Mill Lane Ness Wirral CH64 8TP on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 38 the Crofters Greasby Wirral Merseyside CH49 2RP England to Oaktree Court Business Centre Mill Lane Ness Wirral CH64 8TP on 2 February 2016 (1 page) |
26 November 2015 | Appointment of Mr Kevin Francis Byrne as a director on 13 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Kevin Francis Byrne as a director on 13 November 2015 (2 pages) |
20 November 2015 | Registered office address changed from 38 the Crofters Graeasby Wirral Wirral Merseyside CH49 2RP England to 38 the Crofters Greasby Wirral Merseyside CH49 2RP on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 38 the Crofters Graeasby Wirral Wirral Merseyside CH49 2RP England to 38 the Crofters Greasby Wirral Merseyside CH49 2RP on 20 November 2015 (1 page) |
17 November 2015 | Company name changed grahams estate agents LTD\certificate issued on 17/11/15
|
17 November 2015 | Company name changed grahams estate agents LTD\certificate issued on 17/11/15
|
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|