Blacon
Chester
CH1 5DB
Wales
Director Name | Mr Simon St John Atkinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blacon Children's Centre Carlisle Road Blacon Chester CH1 5DB Wales |
Registered Address | Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
100 at £1 | Prospect Activities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,890 |
Cash | £11,151 |
Current Liabilities | £34,032 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 January 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
12 February 2016 | Director's details changed for Mrs Fiona Emily Atkinson on 30 June 2015 (2 pages) |
12 February 2016 | Director's details changed for Mrs Fiona Emily Atkinson on 30 June 2015 (2 pages) |
12 February 2016 | Director's details changed for Mr Simon St John Atkinson on 30 June 2015 (2 pages) |
12 February 2016 | Director's details changed for Mr Simon St John Atkinson on 30 June 2015 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 January 2015 | Registered office address changed from 73 Compstall Road Romiley Stockport Cheshire SK6 4DB to Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 73 Compstall Road Romiley Stockport Cheshire SK6 4DB to Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ on 30 January 2015 (1 page) |
5 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
27 June 2014 | Statement of capital following an allotment of shares on 11 November 2013
|
27 June 2014 | Statement of capital following an allotment of shares on 11 November 2013
|
29 May 2014 | Current accounting period shortened from 30 November 2014 to 31 August 2014 (1 page) |
29 May 2014 | Current accounting period shortened from 30 November 2014 to 31 August 2014 (1 page) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|