Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director Name | Mr Paul Henry Allington |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Byre 15 Redgates Lane Sewards End Saffron Walden CB10 2LW |
Director Name | Mr Stephen Terry Guest |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
Director Name | Christopher John Williams |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
Registered Address | C/O O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2020 | Appointment of Mr Stephen Michael Gun-Why as a director on 21 May 2020 (2 pages) |
22 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 May 2020 | Cessation of Paul Henry Allington as a person with significant control on 20 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Christopher John Williams as a director on 20 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Stephen Terry Guest as a director on 20 May 2020 (1 page) |
21 May 2020 | Cessation of Christopher John Williams as a person with significant control on 20 May 2020 (1 page) |
21 May 2020 | Cessation of Stephen Terry Guest as a person with significant control on 20 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Paul Henry Allington as a director on 20 May 2020 (1 page) |
21 May 2020 | Notification of Stephen Gun-Why as a person with significant control on 20 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
7 December 2018 | Registered office address changed from C/O O'meara Fitzmaurice & Co Avenue Hq 17 Mann Island Liverpool L3 1BP to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 7 December 2018 (1 page) |
18 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
24 April 2018 | Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to C/O O'meara Fitzmaurice & Co Avenue Hq 17 Mann Island Liverpool L3 1BP on 24 April 2018 (1 page) |
19 October 2017 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
19 October 2017 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
24 August 2017 | Director's details changed for Mr Paul Henry Allington on 14 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Paul Henry Allington on 14 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Paul Henry Allington on 14 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Paul Henry Allington on 14 August 2017 (2 pages) |
14 August 2017 | Incorporation Statement of capital on 2017-08-14
|
14 August 2017 | Incorporation Statement of capital on 2017-08-14
|