Hoylake
Wirral
Merseyside
CH47 2BG
Wales
Secretary Name | Mr Jeremy Neale Carey Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35b Market Street Hoylake Wirral Merseyside CH47 2BG Wales |
Director Name | Ms Penelope Margaret Carey Evans |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Taxation Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 35b Market Street Hoylake Wirral Merseyside CH47 2BG Wales |
Director Name | John Elwyn Evans |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 1992) |
Role | Solicitor |
Correspondence Address | Cae Garw Llanfair Harlech Gwynedd LL46 2RL Wales |
Director Name | Stephen David Lewis |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 October 1997) |
Role | Chartered Accountant |
Correspondence Address | Brentwood 211 Prescot Road Aughton Ormskirk Lancashire L39 5AE |
Secretary Name | John Elwyn Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | Cae Garw Llanfair Harlech Gwynedd LL46 2RL Wales |
Registered Address | 35b Market Street Hoylake Wirral Merseyside CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 30 other UK companies use this postal address |
1k at £10 | Dawson (Birkenhead) Houses LTD 51.25% Ordinary |
---|---|
101 at £10 | Miss C.e. Evans 5.05% Ordinary |
95 at £10 | Executors Of N.r. Williamson 4.75% Ordinary |
80 at £10 | Mrs D.g. Sanderson 4.00% Ordinary |
60 at £10 | Mrs A.t. Riley 3.00% Ordinary |
56 at £10 | Jane Alison Bigos 2.80% Ordinary |
56 at £10 | M. St J Turner 2.80% Ordinary |
50 at £10 | G.b. Dilworth 2.50% Ordinary |
50 at £10 | L. Sanderson 2.50% Ordinary |
40 at £10 | Serena Jackson 2.00% Ordinary |
37 at £10 | Musicians Benevolent Fund 1.85% Ordinary |
32 at £10 | J.n.c. Evans 1.60% Ordinary |
32 at £10 | P.m.c. Evans 1.60% Ordinary |
32 at £10 | S.a.c. Evans 1.60% Ordinary |
20 at £10 | M.l.h. Boyer 1.00% Ordinary |
20 at £10 | Miss L.e. Boyer 1.00% Ordinary |
20 at £10 | R.a. Myers 1.00% Ordinary |
20 at £10 | Sir W.r.c. Jackson 1.00% Ordinary |
19 at £10 | Mrs V.m. Binney 0.95% Ordinary |
15 at £10 | E.p.g. Robinson 0.75% Ordinary |
14 at £10 | Mrs P.l. Dawson 0.70% Ordinary |
14 at £10 | Mrs P.m. Oates 0.70% Ordinary |
14 at £10 | Mrs V.f.m. Kernick 0.70% Ordinary |
14 at £10 | S.e. Davison 0.70% Ordinary |
13 at £10 | Miss H.m. Cohen 0.65% Ordinary |
13 at £10 | Mrs C.a. Barrett 0.65% Ordinary |
13 at £10 | Mrs L.c. Florey 0.65% Ordinary |
13 at £10 | R.f.m. Cohen 0.65% Ordinary |
9 at £10 | A.g. Christopherson 0.45% Ordinary |
9 at £10 | Dr J. Angus 0.45% Ordinary |
9 at £10 | Miss I. Hadfield 0.45% Ordinary |
5 at £10 | Simon Birkett Williams 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £352,992 |
Cash | £81,309 |
Current Liabilities | £16,788 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (10 months, 1 week from now) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
---|---|
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
22 February 2016 | Director's details changed for Ms Penelope Margaret Carey Evans on 1 October 2014 (2 pages) |
12 November 2015 | Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 12 November 2015 (1 page) |
5 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Director's details changed for Mrs Penelope Margaret Carey Stirrat on 24 July 2010 (2 pages) |
5 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Director's details changed for Mrs Penelope Margaret Carey Evans on 24 July 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2009 | Registered office address changed from Fifth Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Fifth Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG on 4 November 2009 (1 page) |
7 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (13 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2008 | Return made up to 24/07/08; full list of members (13 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (14 pages) |
7 December 2007 | Return made up to 24/07/07; no change of members (7 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 5-7 james street, liverpool, L2 7XB (1 page) |
21 November 2006 | Return made up to 24/07/06; full list of members (14 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 February 2006 | Return made up to 24/07/05; change of members (9 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 October 2004 | Return made up to 24/07/04; no change of members
|
14 April 2004 | Return made up to 24/07/03; full list of members
|
25 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 July 2002 | Return made up to 24/07/02; change of members (7 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 October 2001 | Return made up to 24/07/01; no change of members (6 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 August 2000 | Return made up to 24/07/00; full list of members (13 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
7 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 24/07/97; change of members (6 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 August 1996 | Return made up to 24/07/96; no change of members
|
10 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
2 August 1995 | Return made up to 24/07/95; full list of members (6 pages) |
13 December 1901 | Incorporation (9 pages) |