St. Helens
WA9 3EZ
Director Name | Mr Timothy Grant Ilett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Director Name | Mr Michael Andrew Scott |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr William Thomas Stout |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hlb House 68 High Street Tarporley CW6 0AT |
Registered Address | Hlb House 68 High Street Tarporley CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 11 May 2023 (overdue) |
31 October 2016 | Delivered on: 1 November 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
22 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
3 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
10 December 2019 | Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom to Hlb House 68 High Street Tarporley CW6 0AT on 10 December 2019 (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 31 December 2017 (4 pages) |
28 January 2019 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
22 May 2018 | Termination of appointment of Timothy Grant Ilett as a director on 9 March 2018 (1 page) |
17 May 2018 | Termination of appointment of Timothy Grant Ilett as a director on 9 March 2018 (1 page) |
15 May 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 May 2018 | Termination of appointment of Michael Andrew Scott as a director on 30 April 2018 (1 page) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2018 | Registered office address changed from Worsley Brow Sutton St. Helens WA9 3EZ United Kingdom to Bedford House 60 Chorley New Road Bolton BL1 4DA on 1 February 2018 (1 page) |
15 November 2017 | Termination of appointment of Timothy William Yeates as a director on 6 March 2017 (2 pages) |
15 November 2017 | Termination of appointment of Timothy William Yeates as a director on 6 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (8 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (8 pages) |
1 November 2016 | Registration of charge 101530630001, created on 31 October 2016 (22 pages) |
1 November 2016 | Registration of charge 101530630001, created on 31 October 2016 (22 pages) |
12 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
12 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
14 June 2016 | Appointment of Mr Timothy William Yeates as a director on 28 April 2016 (2 pages) |
14 June 2016 | Appointment of Mr Timothy Grant Ilett as a director on 28 April 2016 (2 pages) |
14 June 2016 | Appointment of Mr William Thomas Stout as a director on 28 April 2016 (2 pages) |
14 June 2016 | Appointment of Mr Michael Andrew Scott as a director on 28 April 2016 (2 pages) |
14 June 2016 | Appointment of Mr Timothy Grant Ilett as a director on 28 April 2016 (2 pages) |
14 June 2016 | Appointment of Mr William Thomas Stout as a director on 28 April 2016 (2 pages) |
14 June 2016 | Appointment of Mr Timothy William Yeates as a director on 28 April 2016 (2 pages) |
14 June 2016 | Appointment of Mr Michael Andrew Scott as a director on 28 April 2016 (2 pages) |
5 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
4 May 2016 | Termination of appointment of Barbara Kahan as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Barbara Kahan as a director on 28 April 2016 (1 page) |
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|