Wallasey
Merseyside
CH44 9DY
Wales
Director Name | Christopher John Walker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2010(same day as company formation) |
Role | Fibreglassing |
Country of Residence | England |
Correspondence Address | 1 Church Close Wallasey Merseyside CH44 8HG Wales |
Secretary Name | Shirley Ann Smith |
---|---|
Status | Closed |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 325 Poulton Road Wallasey Merseyside CH44 4DE Wales |
Website | fibreglasswirral.co.uk |
---|---|
Telephone | 0151 3649322 |
Telephone region | Liverpool |
Registered Address | Studio 210 134-146 Curtain Road London EC2A 3AR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | Brian Farrell 60.00% Ordinary |
---|---|
40 at £1 | Christopher Walker 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,778 |
Cash | £2,684 |
Current Liabilities | £31,038 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2021 | Voluntary strike-off action has been suspended (1 page) |
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2021 | Application to strike the company off the register (1 page) |
14 April 2021 | Registered office address changed from 34 Bishop Road Wallasey Merseyside CH44 4EJ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 14 April 2021 (1 page) |
10 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2020 | Confirmation statement made on 9 August 2020 with updates (5 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
30 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Registered office address changed from 20 Walsingham Road Wallasey Merseyside CH44 9DY to 34 Bishop Road Wallasey Merseyside CH44 4EJ on 16 December 2015 (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Registered office address changed from 20 Walsingham Road Wallasey Merseyside CH44 9DY to 34 Bishop Road Wallasey Merseyside CH44 4EJ on 16 December 2015 (1 page) |
15 December 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2012 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Incorporation
|
10 August 2010 | Incorporation
|