St Helens
WA10 3XL
Director Name | Mr Andrew Paul Whitmore |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 November 2020) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 117-123 King Street Knutsford Cheshire WA16 6EH |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
2 at £0.2 | Andrew Whitmore 50.00% Ordinary |
---|---|
2 at £0.2 | Paul Mark Keen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £12,465 |
Current Liabilities | £105,679 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 June 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
17 April 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
6 August 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 6 August 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 10 June 2019 with updates (5 pages) |
17 June 2019 | Registered office address changed from 102 Beacon Road Billinge St Helens WN5 7HF United Kingdom to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 17 June 2019 (2 pages) |
14 June 2019 | Declaration of solvency (5 pages) |
14 June 2019 | Appointment of a voluntary liquidator (4 pages) |
14 June 2019 | Resolutions
|
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
26 June 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
31 July 2017 | Notification of Paul Mark Keen as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Andrew Paul Whitmore as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Paul Mark Keen as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Andrew Paul Whitmore as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
13 December 2016 | Registered office address changed from 95 the Shires St Helens WA10 3XL to 102 Beacon Road Billinge St Helens WN5 7HF on 13 December 2016 (1 page) |
13 December 2016 | Director's details changed for Mr Andrew Paul Whitmore on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Andrew Paul Whitmore on 13 December 2016 (2 pages) |
13 December 2016 | Registered office address changed from 95 the Shires St Helens WA10 3XL to 102 Beacon Road Billinge St Helens WN5 7HF on 13 December 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
4 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
4 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
24 September 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
24 September 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
23 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Appointment of Mr Andrew Paul Whitmore as a director on 1 May 2014 (2 pages) |
23 July 2014 | Appointment of Mr Andrew Paul Whitmore as a director on 1 May 2014 (2 pages) |
23 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Appointment of Mr Andrew Paul Whitmore as a director on 1 May 2014 (2 pages) |
2 April 2014 | Company name changed tvcprod LTD\certificate issued on 02/04/14
|
2 April 2014 | Company name changed tvcprod LTD\certificate issued on 02/04/14
|
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|