Pownall Park
Wilmslow
Cheshire
SK9 5PY
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.evermorewellbeing.com |
---|
Registered Address | Spring Court Spring Road Hale WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Sara Jane Mckee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,509 |
Cash | £21,678 |
Current Liabilities | £27,284 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
5 December 2023 | Director's details changed for Mrs Sara Jane Mckee on 5 December 2023 (2 pages) |
---|---|
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2023 | Confirmation statement made on 13 August 2023 with updates (4 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with updates (4 pages) |
20 July 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
2 September 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
18 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
14 August 2017 | Notification of Sara Jane Mckee as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
14 August 2017 | Notification of Sara Jane Mckee as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
25 March 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
23 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
26 June 2013 | Appointment of Mrs Sara Jane Mckee as a director (2 pages) |
26 June 2013 | Appointment of Mrs Sara Jane Mckee as a director (2 pages) |
12 June 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
12 June 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
12 June 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 12 June 2013 (1 page) |
13 August 2012 | Incorporation (20 pages) |
13 August 2012 | Incorporation (20 pages) |