Arrowe Park
Wirral
Merseyside
CH49 8HJ
Wales
Director Name | Mr Alexander Jorge Perez |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 40 Warren Drive Wallasey Wirral Cheshire CH45 0JS Wales |
Registered Address | C/O Mercury Corporate Recovery Solutions 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 |
40 at £1 | Alexander Jorge Perez 50.00% Ordinary B |
---|---|
40 at £1 | Stephen Robert Crane 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £15,931 |
Cash | £1,757 |
Current Liabilities | £6,080 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 February 2012 | Delivered on: 6 March 2012 Persons entitled: Gregory Abrams Classification: Rent deposit deed Secured details: £3,750.00 due or to become due. Particulars: Rent deposit of £3,730.00. Outstanding |
---|
16 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
11 July 2017 | Appointment of a voluntary liquidator (1 page) |
11 July 2017 | Statement of affairs (8 pages) |
11 July 2017 | Resolutions
|
28 June 2017 | Registered office address changed from 2 Hotspur Street Liverpool Merseyside L20 8BR to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 28 June 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 February 2015 | Registered office address changed from Unit 9 Tarran Way South Tarran Industrial Estate Moreton Wirral Cheshire CH46 4TP to 2 Hotspur Street Liverpool Merseyside L20 8BR on 18 February 2015 (1 page) |
3 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|