Wirral
CH47 5AE
Wales
Director Name | Natalie James |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 178b Ashbourne Road Derby DE22 3AH |
Director Name | Mr David Christopher Skivington |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2017) |
Role | Leased Courier |
Country of Residence | United Kingdom |
Correspondence Address | 48 Glencairn Road Dumbarton G82 4DL Scotland |
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Limewood Way Leeds West Yorkshire LS14 1AB |
Registered Address | 11 Birkenhead Road Hoylake Wirral CH47 5AE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2018 | Application to strike the company off the register (3 pages) |
10 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
18 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 February 2018 | Appointment of Mr Aaron Conan Xavier Bowker-Hughes as a director on 31 October 2017 (2 pages) |
2 February 2018 | Termination of appointment of Terence Dunne as a director on 31 October 2017 (1 page) |
2 February 2018 | Cessation of Terence Dunne as a person with significant control on 31 October 2017 (1 page) |
2 February 2018 | Notification of Aaron Conan Xavier Bowker-Hughes as a person with significant control on 31 October 2017 (2 pages) |
2 February 2018 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Birkenhead Road Hoylake Wirral CH47 5AE on 2 February 2018 (1 page) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
20 April 2017 | Appointment of Mr Terence Dunne as a director on 3 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 April 2017 (1 page) |
20 April 2017 | Appointment of Mr Terence Dunne as a director on 3 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of David Christopher Skivington as a director on 3 April 2017 (1 page) |
20 April 2017 | Termination of appointment of David Christopher Skivington as a director on 3 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 April 2017 (1 page) |
15 February 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
15 February 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 October 2015 | Registered office address changed from 178B Ashbourne Road Derby DE22 3AH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 8 October 2015 (1 page) |
8 October 2015 | Appointment of David Skivington as a director on 1 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 178B Ashbourne Road Derby DE22 3AH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Natalie James as a director on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Natalie James as a director on 1 October 2015 (1 page) |
8 October 2015 | Appointment of David Skivington as a director on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Natalie James as a director on 1 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 178B Ashbourne Road Derby DE22 3AH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 8 October 2015 (1 page) |
8 October 2015 | Appointment of David Skivington as a director on 1 October 2015 (2 pages) |
13 August 2015 | Termination of appointment of Terence Dunne as a director on 5 August 2015 (1 page) |
13 August 2015 | Appointment of Natalie James as a director on 5 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 178B Ashbourne Road Derby DE22 3AH on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Terence Dunne as a director on 5 August 2015 (1 page) |
13 August 2015 | Appointment of Natalie James as a director on 5 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Terence Dunne as a director on 5 August 2015 (1 page) |
13 August 2015 | Appointment of Natalie James as a director on 5 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 178B Ashbourne Road Derby DE22 3AH on 13 August 2015 (1 page) |
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|