Great Sutton
Ellesmere Port
CH66 4LQ
Wales
Director Name | Janet McArdle |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hawklane Close Connahs Quay CH5 4GA Wales |
Director Name | Walter John Parry |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodbine Cottage Shotwick Chester CH1 6HX Wales |
Secretary Name | Walter John Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodbine Cottage Shotwick Chester CH1 6HX Wales |
Director Name | Mr Richard Edward Parry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 February 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Lingerwood 1 Norton Road Rhos On Sea Clwyd LL28 4TH Wales |
Director Name | Mrs Joanne Louise McArdle |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Blackstairs Road Rivacre Village Ellesmere Port CH66 1TX Wales |
Secretary Name | Joanne Louise McArdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 May 2016) |
Role | Company Director |
Correspondence Address | 90 Blackstairs Road Rivacre Village Ellesmere Port CH66 1TX Wales |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Janet Mcardle 80.00% Ordinary |
---|---|
20 at £1 | Joanne Louise Mcardle 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,376 |
Cash | £892 |
Current Liabilities | £19,760 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 December 2017 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 13 December 2017 (2 pages) |
8 December 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
8 December 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 December 2017 | Appointment of a voluntary liquidator (1 page) |
6 December 2017 | Resolutions
|
6 December 2017 | Statement of affairs
|
6 December 2017 | Appointment of a voluntary liquidator (1 page) |
6 December 2017 | Statement of affairs (10 pages) |
6 December 2017 | Resolutions
|
24 October 2017 | Director's details changed for Janet Mcardle on 28 September 2017 (2 pages) |
24 October 2017 | Director's details changed for Janet Mcardle on 28 September 2017 (2 pages) |
24 October 2017 | Change of details for Janet Mcardle as a person with significant control on 28 September 2017 (2 pages) |
24 October 2017 | Change of details for Janet Mcardle as a person with significant control on 28 September 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
7 June 2016 | Termination of appointment of Joanne Louise Mcardle as a director on 27 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Joanne Louise Mcardle as a secretary on 27 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Joanne Louise Mcardle as a director on 27 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Joanne Louise Mcardle as a secretary on 27 May 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Director's details changed for Janet Mcardle on 9 September 2015 (2 pages) |
27 November 2015 | Director's details changed for Janet Mcardle on 9 September 2015 (2 pages) |
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
6 August 2014 | Director's details changed for Joanne Louise Mcardle on 6 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
6 August 2014 | Appointment of Janet Mcardle as a director on 6 August 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Joanne Louise Mcardle on 6 August 2014 (1 page) |
6 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
6 August 2014 | Appointment of Janet Mcardle as a director on 6 August 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Joanne Louise Mcardle on 6 August 2014 (1 page) |
6 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
6 August 2014 | Secretary's details changed for Joanne Louise Mcardle on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Janet Mcardle as a director on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Joanne Louise Mcardle on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Joanne Louise Mcardle on 6 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Secretary's details changed for Joanne Louise Mcardle on 1 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Joanne Louise Mcardle on 1 August 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Joanne Louise Mcardle on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Joanne Louise Mcardle on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Joanne Louise Mcardle on 1 August 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Joanne Louise Mcardle on 1 August 2010 (2 pages) |
12 February 2010 | Termination of appointment of Richard Parry as a director (2 pages) |
12 February 2010 | Termination of appointment of Richard Parry as a director (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
14 July 2009 | Appointment terminated director and secretary walter parry (1 page) |
14 July 2009 | Director appointed richard edward parry (2 pages) |
14 July 2009 | Director appointed richard edward parry (2 pages) |
14 July 2009 | Director and secretary appointed joanne louise mcardle (2 pages) |
14 July 2009 | Appointment terminated director janet mcardle (1 page) |
14 July 2009 | Appointment terminated director janet mcardle (1 page) |
14 July 2009 | Director and secretary appointed joanne louise mcardle (2 pages) |
14 July 2009 | Appointment terminated director and secretary walter parry (1 page) |
16 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
16 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 6 hawklane close connahs quay CH5 4GA (1 page) |
15 May 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 6 hawklane close connahs quay CH5 4GA (1 page) |
15 May 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
10 October 2008 | Return made up to 02/08/08; full list of members (4 pages) |
10 October 2008 | Return made up to 02/08/08; full list of members (4 pages) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Incorporation (16 pages) |
2 August 2007 | Incorporation (16 pages) |