63 Burbo Bank Road
Liverpool
L23 6TQ
Director Name | Mrs Julie Anne Harvey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY |
Secretary Name | Mrs Cindy Sue Booth |
---|---|
Status | Resigned |
Appointed | 07 May 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 7 Bollin Walk Wilmslow Cheshire SK9 1BJ |
Director Name | Mr Carl William Mills |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY |
Registered Address | Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
10 at £1 | Carl Mills 50.00% Ordinary |
---|---|
10 at £1 | Mason & Vaughan Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,292 |
Current Liabilities | £605,369 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 31 March 2017 (7 years ago) |
---|---|
Next Return Due | 14 April 2018 (overdue) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 November 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Resolutions
|
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 August 2016 | Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Carl William Mills as a director on 17 August 2016 (2 pages) |
7 July 2016 | Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page) |
31 March 2016 | Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 March 2016 | Director's details changed for Ms Julie Anne Harvey on 1 December 2015 (4 pages) |
16 February 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
25 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
24 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Carl William Mills as a director on 23 January 2015 (1 page) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
23 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
20 May 2014 | Change of share class name or designation (2 pages) |
20 May 2014 | Resolutions
|
20 January 2014 | Appointment of Mr Carl William Mills as a director (2 pages) |
2 January 2014 | Termination of appointment of Caroline Riley as a director (1 page) |
2 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
16 December 2013 | Termination of appointment of Caroline Riley as a director (1 page) |
13 May 2013 | Appointment of Mrs Cindy Sue Booth as a secretary (2 pages) |
23 November 2012 | Incorporation
|