Wirral
Merseyside
CH60 4TD
Wales
Director Name | Mr Carel Stassen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Flor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL |
Registered Address | Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
1.1k at £0.01 | Andrew Wadsworth 8.06% Ordinary |
---|---|
6.4k at £0.01 | Cc Directors Limited 46.37% Ordinary |
556 at £0.01 | Austin Healy 4.04% Ordinary |
3.1k at £0.01 | Ade Shannon 22.17% Ordinary |
2.7k at £0.01 | Nwf (Venture Capital) Lp 19.36% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £407,416 |
Cash | £461,248 |
Current Liabilities | £152,793 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2014 | Liquidators statement of receipts and payments to 8 September 2014 (9 pages) |
12 September 2014 | Liquidators statement of receipts and payments to 8 September 2014 (9 pages) |
12 September 2014 | Liquidators' statement of receipts and payments to 8 September 2014 (9 pages) |
12 September 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 September 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 September 2014 | Liquidators' statement of receipts and payments to 8 September 2014 (9 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (9 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 16 April 2014 (9 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (9 pages) |
29 April 2013 | Statement of affairs with form 4.19 (5 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
29 April 2013 | Appointment of a voluntary liquidator (1 page) |
29 April 2013 | Appointment of a voluntary liquidator (1 page) |
29 April 2013 | Statement of affairs with form 4.19 (5 pages) |
10 April 2013 | Registered office address changed from 5th Flor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 5th Flor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL United Kingdom on 10 April 2013 (2 pages) |
5 March 2013 | Termination of appointment of Carel Stassen as a director on 28 February 2013 (1 page) |
5 March 2013 | Termination of appointment of Carel Stassen as a director on 28 February 2013 (1 page) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 October 2012 | Registered office address changed from Unit 2 Shore Wood Road River View Business Park Bromborough Wirral Merseyside CH62 3RQ United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from Unit 2 Shore Wood Road River View Business Park Bromborough Wirral Merseyside CH62 3RQ United Kingdom on 19 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP England on 8 October 2012 (1 page) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
27 April 2012 | Appointment of Mr Carel Stassen as a director on 23 March 2012 (4 pages) |
27 April 2012 | Appointment of Mr Carel Stassen as a director on 23 March 2012 (4 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
11 April 2012 | Memorandum and Articles of Association (24 pages) |
11 April 2012 | Memorandum and Articles of Association (24 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 February 2012 | Sub-division of shares on 8 December 2011 (5 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
8 February 2012 | Sub-division of shares on 8 December 2011 (5 pages) |
8 February 2012 | Sub-division of shares on 8 December 2011 (5 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
7 April 2011 | Incorporation (22 pages) |
7 April 2011 | Incorporation (22 pages) |