Holywell
CH8 7TE
Wales
Director Name | Mr Michael Lovett |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 76 Seymour Road Sth Clayton Manchester M11 4PR |
Director Name | Mr Barry John Pryor |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2017) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Seymour Road South Clayton Manchester M11 4PR |
Director Name | Mrs Vivien Frances Lovett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Seymour Road South Manchester M11 4PR |
Registered Address | 21 High Street Holywell CH8 7TE Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
5 May 2023 | Administrative restoration application (3 pages) |
---|---|
5 May 2023 | Confirmation statement made on 6 October 2022 with no updates (2 pages) |
5 May 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 6 October 2021 with updates (4 pages) |
4 March 2021 | Appointment of Mr Graham Jones as a director on 11 January 2021 (2 pages) |
4 March 2021 | Registered office address changed from 38 the Shires Manchester M43 7ER to 21 High Street Holywell CH8 7TE on 4 March 2021 (1 page) |
4 March 2021 | Notification of Graham Jones as a person with significant control on 11 January 2021 (2 pages) |
4 March 2021 | Cessation of Vivien Frances Lovett as a person with significant control on 11 January 2021 (1 page) |
4 March 2021 | Termination of appointment of Vivien Frances Lovett as a director on 11 January 2021 (1 page) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
7 January 2020 | Change of details for Mrs Vivien Frances Lovett as a person with significant control on 3 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Michael Lovett as a director on 3 January 2020 (1 page) |
7 January 2020 | Cessation of Michael Lovett as a person with significant control on 3 January 2020 (1 page) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
13 December 2017 | Registered office address changed from 76 Seymour Road Sth Clayton Manchester M11 4PR England to 38 the Shires Manchester M43 7ER on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from 76 Seymour Road Sth Clayton Manchester M11 4PR England to 38 the Shires Manchester M43 7ER on 13 December 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Cessation of Barry John Pryor as a person with significant control on 19 June 2017 (1 page) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Cessation of Barry John Pryor as a person with significant control on 19 June 2017 (1 page) |
13 June 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 June 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
9 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
9 June 2017 | Termination of appointment of Barry John Pryor as a director on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Barry John Pryor as a director on 8 June 2017 (1 page) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
5 October 2016 | Statement of capital following an allotment of shares on 20 August 2016
|
5 October 2016 | Statement of capital following an allotment of shares on 20 August 2016
|
25 August 2016 | Appointment of Mrs Vivien Frances Lovett as a director on 1 August 2016 (3 pages) |
25 August 2016 | Appointment of Mrs Vivien Frances Lovett as a director on 1 August 2016 (3 pages) |
10 March 2016 | Appointment of Mr Barry John Pryor as a director on 29 February 2016 (3 pages) |
10 March 2016 | Appointment of Mr Barry John Pryor as a director on 29 February 2016 (3 pages) |
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|