Possilpark & Parkhouse Services Ltd was officially closed on 2023-02-28.
Possilpark & Parkhouse Services was a private limited company that was situated at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, Merseyside, ENGLAND. Its total net worth was valued to be roughly 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 2016-07-27).
The company was officially classified as "human resources provision and management of human resources functions" (78300).
The latest confirmation statement was filed on 2021-03-08 and last time the accounts were filed was on 31 December 2021.
Office Address | Suite 114, Business First Business Centre |
Office Address2 | 25 Goodlass Road |
Town | Liverpool |
Post code | L24 9HJ |
Country of origin | United Kingdom |
Registration Number | 10298860 |
Date of Incorporation | Wed, 27th Jul 2016 |
Date of Dissolution | Tue, 28th Feb 2023 |
Industry | Human resources provision and management of human resources functions |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Sat, 30th Sep 2023 |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Tue, 22nd Mar 2022 |
Last confirmation statement dated | Mon, 8th Mar 2021 |
Greenview Limited
1st Floor The Courtyard Office Suites Albert House Albert Road, Ramsey, IM8 1JB, Isle Of Man
Legal authority | Companies Act 1931 To 2004 |
Legal form | Limited Company |
Country registered | Isle Of Man |
Place registered | Isle Of Man Companies Registry |
Registration number | 132136c |
Notified on | 1 December 2019 |
Nature of control: |
significiant influence or control |
Michael H.
Notified on | 19 July 2019 |
Ceased on | 1 December 2019 |
Nature of control: |
75,01-100% shares |
Melissa D.
Notified on | 10 August 2016 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
Zachary T.
Notified on | 10 August 2016 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
Matthew C.
Notified on | 10 August 2016 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
Rebecca C.
Notified on | 10 August 2016 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
Michael H.
Notified on | 27 July 2016 |
Ceased on | 10 August 2016 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Balance Sheet | |||||
Cash Bank On Hand | 17 064 | 2 511 | 750 | ||
Current Assets | 3 619 | 12 069 | 17 164 | 2 611 | 850 |
Debtors | 100 | 100 | 100 | ||
Net Assets Liabilities | 390 | 1 070 | 528 | 603 | 603 |
Other Debtors | 100 | 100 | 100 | ||
Other | |||||
Creditors | 3 229 | 10 999 | 16 636 | 2 008 | 247 |
Net Current Assets Liabilities | 390 | 1 070 | 528 | 603 | 603 |
Other Creditors | 3 016 | ||||
Taxation Social Security Payable | 13 620 | 2 008 | 247 | ||
Total Assets Less Current Liabilities | 390 | 1 070 | 528 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 22nd, November 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy