New Ferry
Wirral
CH62 1AB
Wales
Director Name | Mr John William Evans |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop House Thornton Common Road Thornton Hough Wirral Merseyside CH63 4JT Wales |
Director Name | Ms Victoria Marie Price |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 November 2016) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Neston Road Thornton Hough Neston Wirral CH64 7TL Wales |
Director Name | Mr John William Evans |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 New Chester Road New Ferry Wirral CH62 1AB Wales |
Registered Address | 89 New Chester Road New Ferry Wirral CH62 1AB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
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 | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
11 January 2022 | Delivered on: 20 January 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
8 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 January 2018 | Cessation of John William Evans as a person with significant control on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from Westwood House Neston Road Thornton Hough Wirral CH64 7TL United Kingdom to 89 New Chester Road New Ferry Wirral CH62 1AB on 11 January 2018 (1 page) |
11 January 2018 | Termination of appointment of John William Evans as a director on 11 January 2018 (1 page) |
11 January 2018 | Appointment of Mrs Victoria Marie Price as a director on 31 December 2017 (2 pages) |
11 January 2018 | Notification of Victoria Marie Price as a person with significant control on 31 December 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 November 2016 | Termination of appointment of Victoria Marie Price as a director on 29 November 2016 (1 page) |
30 November 2016 | Appointment of Mr John William Evans as a director on 29 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Victoria Marie Price as a director on 29 November 2016 (1 page) |
30 November 2016 | Appointment of Mr John William Evans as a director on 29 November 2016 (2 pages) |
7 July 2016 | Termination of appointment of John William Evans as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of John William Evans as a director on 7 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Westwood House Neston Road Thornton Hough Neston Wirral CH64 7TL United Kingdom to Westwood House Neston Road Thornton Hough Wirral CH64 7TL on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Westwood House Neston Road Thornton Hough Neston Wirral CH64 7TL United Kingdom to Westwood House Neston Road Thornton Hough Wirral CH64 7TL on 1 July 2016 (1 page) |
30 June 2016 | Registered office address changed from The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE to Westwood House Neston Road Thornton Hough Neston Wirral CH64 7TL on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Ms Victoria Marie Price as a director on 17 June 2016 (2 pages) |
30 June 2016 | Appointment of Ms Victoria Marie Price as a director on 17 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE to Westwood House Neston Road Thornton Hough Neston Wirral CH64 7TL on 30 June 2016 (1 page) |
4 May 2016 | Registered office address changed from Hilltop House Thornton Common Road Thornton Hough Wirral Merseyside CH63 4JT United Kingdom to The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 4 May 2016 (3 pages) |
4 May 2016 | Registered office address changed from Hilltop House Thornton Common Road Thornton Hough Wirral Merseyside CH63 4JT United Kingdom to The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 4 May 2016 (3 pages) |
31 March 2016 | Incorporation Statement of capital on 2016-03-31
|
31 March 2016 | Incorporation Statement of capital on 2016-03-31
|