New Brighton
Wirral
CH45 2PH
Wales
Director Name | Thomas Roger Harrison |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1979(77 years, 9 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 4 Pittwater Close Kallaroo Perth Wa 6025 6025 |
Director Name | Mr Trevor Paul Harrison |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Victoria Parade New Brighton Wirral CH45 2PH Wales |
Secretary Name | Thomas Roger Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | 4 Pittwater Close Kallaroo Perth Wa 6025 6025 |
Secretary Name | Trevor Paul Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(108 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 74 Victoria Parade New Brighton Wirral CH45 2PH Wales |
Telephone | 0151 6321222 |
---|---|
Telephone region | Liverpool |
Registered Address | 74 Victoria Parade New Brighton Wirral CH45 2PH Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (11 months from now) |
1 July 1927 | Delivered on: 5 July 1927 Satisfied on: 13 October 2014 Persons entitled: A. J. Wright Classification: Charge Secured details: £500. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
9 February 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
---|---|
2 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
16 June 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
29 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (11 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 October 2016 (8 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 October 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
17 September 2015 | Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH to 74 Victoria Parade New Brighton Wirral CH45 2PH on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH to 74 Victoria Parade New Brighton Wirral CH45 2PH on 17 September 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Simon Richard Harrison on 31 October 2014 (2 pages) |
12 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Simon Richard Harrison on 31 October 2014 (2 pages) |
13 October 2014 | Satisfaction of charge 1 in full (1 page) |
13 October 2014 | Satisfaction of charge 1 in full (1 page) |
20 August 2014 | Registered office address changed from Marine House 10 Lumina Business Park Martindale Road Bromborough Wirral CH62 3PT England to 3Rd Floor 5 Temple Square Temple Street Liverpool L2 5RH on 20 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from Marine House 10 Lumina Business Park Martindale Road Bromborough Wirral CH62 3PT England to 3Rd Floor 5 Temple Square Temple Street Liverpool L2 5RH on 20 August 2014 (2 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 July 2014 | Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ on 7 July 2014 (1 page) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
3 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
20 February 2013 | Secretary's details changed for Trevor Paul Harrison on 12 February 2013 (1 page) |
20 February 2013 | Director's details changed for Trevor Paul Harrison on 12 February 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Trevor Paul Harrison on 12 February 2013 (1 page) |
20 February 2013 | Director's details changed for Simon Richard Harrison on 12 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Simon Richard Harrison on 12 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Trevor Paul Harrison on 12 February 2013 (2 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
4 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Registered office address changed from C/O Langtons the Plaza 100 100 Old Hall Street Liverpool on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from C/O Langtons the Plaza 100 100 Old Hall Street Liverpool on 20 December 2011 (1 page) |
15 April 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
12 January 2011 | Director's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages) |
12 January 2011 | Secretary's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages) |
12 January 2011 | Secretary's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
3 March 2010 | Termination of appointment of Thomas Harrison as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Thomas Harrison as a secretary (2 pages) |
3 March 2010 | Appointment of Trevor Paul Harrison as a secretary (3 pages) |
3 March 2010 | Appointment of Trevor Paul Harrison as a secretary (3 pages) |
29 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from the plaza 100 old hall street liverpool L3 9QJ (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from the plaza 100 old hall street liverpool L3 9QJ (1 page) |
4 June 2009 | Director appointed simon richard harrison (2 pages) |
4 June 2009 | Appointment terminated director thomas harrison (1 page) |
4 June 2009 | Director appointed simon richard harrison (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 June 2009 | Appointment terminated director thomas harrison (1 page) |
3 April 2009 | Company name changed A.J.wright and co LIMITED\certificate issued on 07/04/09 (2 pages) |
3 April 2009 | Company name changed A.J.wright and co LIMITED\certificate issued on 07/04/09 (2 pages) |
11 February 2009 | Return made up to 31/10/08; full list of members (3 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from marine house, 9 lumina business park, martindale road bromborough wirral CH62 3PT (1 page) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from marine house, 9 lumina business park, martindale road bromborough wirral CH62 3PT (1 page) |
11 February 2009 | Return made up to 31/10/08; full list of members (3 pages) |
11 February 2009 | Location of debenture register (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
29 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
31 August 2007 | Return made up to 31/10/06; no change of members
|
31 August 2007 | Return made up to 31/10/06; no change of members
|
3 April 2006 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: marine house station road hoylake wirral CH47 4AA (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: marine house station road hoylake wirral CH47 4AA (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | Return made up to 31/10/04; full list of members
|
11 April 2005 | Return made up to 31/10/04; full list of members
|
11 March 2004 | Accounts for a small company made up to 31 October 2002 (5 pages) |
11 March 2004 | Accounts for a small company made up to 31 October 2002 (5 pages) |
10 March 2004 | Accounts for a small company made up to 31 October 2001 (5 pages) |
10 March 2004 | Accounts for a small company made up to 31 October 2001 (5 pages) |
3 November 2003 | Return made up to 31/10/03; full list of members
|
3 November 2003 | Return made up to 31/10/03; full list of members
|
22 October 2002 | Return made up to 31/10/02; full list of members (8 pages) |
22 October 2002 | Return made up to 31/10/02; full list of members (8 pages) |
29 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
29 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
7 June 2002 | Accounts for a small company made up to 31 October 2000 (3 pages) |
7 June 2002 | Accounts for a small company made up to 31 October 2000 (3 pages) |
12 November 2001 | Return made up to 31/10/00; full list of members (6 pages) |
12 November 2001 | Return made up to 31/10/00; full list of members (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 October 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 September 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
3 September 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
5 September 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
5 September 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
17 February 2000 | Return made up to 31/10/99; full list of members
|
17 February 2000 | Return made up to 31/10/99; full list of members
|
19 February 1999 | Return made up to 31/10/98; full list of members (6 pages) |
19 February 1999 | Return made up to 31/10/98; full list of members (6 pages) |
11 December 1998 | Full accounts made up to 31 October 1997 (11 pages) |
11 December 1998 | Full accounts made up to 31 October 1997 (11 pages) |
20 November 1997 | Return made up to 31/10/97; no change of members
|
20 November 1997 | Return made up to 31/10/97; no change of members
|
12 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
22 April 1997 | Return made up to 31/10/96; full list of members
|
22 April 1997 | Return made up to 31/10/96; full list of members
|
4 February 1997 | Accounts for a small company made up to 31 October 1995 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 October 1995 (5 pages) |
25 January 1997 | Registered office changed on 25/01/97 from: 3 porter st liverpool merseyside L3 7BL (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: 3 porter st liverpool merseyside L3 7BL (1 page) |
24 April 1996 | Return made up to 31/10/95; no change of members (6 pages) |
24 April 1996 | Return made up to 31/10/95; no change of members (6 pages) |
12 April 1996 | Accounts for a small company made up to 31 October 1994 (5 pages) |
12 April 1996 | Accounts for a small company made up to 31 October 1994 (5 pages) |
11 October 1995 | Accounts for a small company made up to 31 October 1993 (5 pages) |
11 October 1995 | Accounts for a small company made up to 31 October 1993 (5 pages) |
25 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
25 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
24 July 1995 | Return made up to 31/10/94; no change of members (4 pages) |
24 July 1995 | Return made up to 31/10/94; no change of members (4 pages) |
6 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
6 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
7 October 1947 | Articles of association (5 pages) |
7 October 1947 | Articles of association (5 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |