Kirkby
Liverpool
Merseyside
L32 2BT
Secretary Name | Jacqueline Cole- Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | 16 Deerbolt Way Liverpool Merseyside L32 2BT |
Director Name | Jacqueline Cole- Jones |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 09 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Deerbolt Way Liverpool Merseyside L32 2BT |
Director Name | Anderson Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | Richmond House Mersey Road Sale Cheshire M33 6BB |
Secretary Name | Anderson Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | Richmond House Mersey Road Sale Cheshire M33 6BB |
Registered Address | Unit 3 Rugby Park Battersea Road Stockport Cheshire SK4 3EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
1 at £1 | Dylan Cole-jones 50.00% Ordinary |
---|---|
1 at £1 | Jacqueline Cole-jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,819 |
Current Liabilities | £101,910 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
21 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Director's details changed for Dylan Cole-Jones on 10 January 2013 (2 pages) |
28 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 February 2013 | Registered office address changed from Richmond House, Mersey Road Sale Cheshire M33 6BB on 12 February 2013 (1 page) |
14 August 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
14 August 2012 | Appointment of Jacqueline Cole- Jones as a director (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
9 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 July 2008 | Return made up to 07/02/08; full list of members (3 pages) |
28 July 2008 | Appointment terminated secretary anderson secretary LIMITED (1 page) |
21 October 2007 | New secretary appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
20 February 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
7 February 2007 | Incorporation (17 pages) |