Birkenhead
CH41 1AS
Wales
Director Name | Mr John Christopher Gillan |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Littledale Road Wallasey CH44 8EF Wales |
Registered Address | Waterloo Buildings 21 - 23 Bridge Street Birkenhead CH41 1AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
1 November 2022 | Delivered on: 2 November 2022 Persons entitled: Kingsbridge Securities Limited Classification: A registered charge Particulars: 11, 13, 15 & 17 dacre street, birkenhead. Registered at hm land registry with title number MS130026. Outstanding |
---|---|
23 August 2017 | Delivered on: 2 September 2017 Persons entitled: Haslebrow Finance Limited Classification: A registered charge Particulars: 11 13 15 and 17 dacre street birkenhead merseyside t/N. MS130026. Outstanding |
28 August 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
2 November 2022 | Registration of charge 108256910002, created on 1 November 2022 (20 pages) |
26 October 2022 | Termination of appointment of John Christopher Gillan as a director on 26 October 2022 (1 page) |
25 August 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 August 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2020 | Registered office address changed from 11-15 11-15 Dacre Street Birkenhead Merseyside CH41 6LZ England to Waterloo Buildings 21 - 23 Bridge Street Birkenhead CH41 1AS on 9 November 2020 (1 page) |
9 November 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
9 November 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2019 | Confirmation statement made on 18 June 2019 with no updates (2 pages) |
17 December 2019 | Administrative restoration application (3 pages) |
26 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2019 | Registered office address changed from 127 Storeton Road Storeton Road Birkenhead CH42 9PQ United Kingdom to 11-15 11-15 Dacre Street Birkenhead Merseyside CH41 6LZ on 13 June 2019 (1 page) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
2 September 2017 | Registration of charge 108256910001, created on 23 August 2017 (7 pages) |
2 September 2017 | Registration of charge 108256910001, created on 23 August 2017 (7 pages) |
19 June 2017 | Incorporation Statement of capital on 2017-06-19
|
19 June 2017 | Incorporation Statement of capital on 2017-06-19
|