Cressington Heath
Liverpool
L19 2HD
Director Name | Shirley Ann Bateman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lowestoft Drive Cressington Heath Liverpool L19 2HD |
Secretary Name | Shirley Ann Bateman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lowestoft Drive Cressington Heath Liverpool L19 2HD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | S V Bye & Co , New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
100 at £1 | Roger Rains Bateman 50.00% Ordinary A |
---|---|
100 at £1 | Shirley Ann Bateman 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £997 |
Cash | £2,832 |
Current Liabilities | £2,777 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Application to strike the company off the register (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
25 July 2016 | Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS England to S V Bye & Co , New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS England to S V Bye & Co , New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA on 25 July 2016 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 February 2016 | Registered office address changed from C/O James Cowper 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from C/O James Cowper 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS on 12 February 2016 (1 page) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
17 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 September 2010 | Director's details changed for Shirley Ann Bateman on 12 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Shirley Ann Bateman on 12 September 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
15 October 2008 | Return made up to 12/09/08; no change of members (8 pages) |
15 October 2008 | Director's change of particulars / roger bateman / 03/11/2007 (1 page) |
15 October 2008 | Director and secretary's change of particulars / shirley bateman / 03/11/2007 (1 page) |
15 October 2008 | Return made up to 12/09/08; no change of members (8 pages) |
15 October 2008 | Director and secretary's change of particulars / shirley bateman / 03/11/2007 (1 page) |
15 October 2008 | Director's change of particulars / roger bateman / 03/11/2007 (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
9 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 September 2006 | Return made up to 12/09/06; full list of members
|
26 September 2006 | Return made up to 12/09/06; full list of members
|
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
27 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
19 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
4 October 2002 | Ad 12/09/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
4 October 2002 | Ad 12/09/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
12 September 2002 | Incorporation (20 pages) |
12 September 2002 | Incorporation (20 pages) |