West Kirby
Wirral
Merseyside
CH48 0QS
Wales
Director Name | Jonathan David Cross |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2004(92 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Groveside West Kirby Wirral Merseyside CH48 0QS Wales |
Secretary Name | Nicholas Andrew Cross |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2006(94 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | 13 Groveside West Kirby Wirral Merseyside CH48 0QS Wales |
Director Name | David Samuel Cross |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(79 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 April 2006) |
Role | Company Director |
Correspondence Address | 11 Hoscote Park West Kirby Wirral Merseyside L48 0QN |
Director Name | Joseph Theodore Cross |
---|---|
Date of Birth | November 1904 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(79 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | Pendyffrin House Pendyffrin Road Rhyl LL18 4RU Wales |
Secretary Name | David Samuel Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(79 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 February 1995) |
Role | Company Director |
Correspondence Address | 11 Hoscote Park West Kirby Wirral Merseyside L48 0QN |
Director Name | Anne Christine Cross |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(82 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 April 2006) |
Role | Housewife |
Correspondence Address | 11 Hoscote Park West Kirby Wirral Merseyside L48 0QN |
Secretary Name | Anne Christine Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(82 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 April 2006) |
Role | Housewife |
Correspondence Address | 11 Hoscote Park West Kirby Wirral Merseyside L48 0QN |
Director Name | Andrew Black |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(82 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1999) |
Role | General Manager |
Correspondence Address | 38 Melloncroft Drive West Kirby Wirral Merseyside L48 2JB |
Website | deesidelaundry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6256427 |
Telephone region | Liverpool |
Registered Address | 13 Groveside West Kirby Wirral Merseyside CH48 0QS Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
545 at £5 | Mr Jonathan David Cross 48.57% Ordinary |
---|---|
545 at £5 | Mr Nicholas Andrew Cross 48.57% Ordinary |
- | OTHER 2.16% - |
5 at £1 | Mr Jonathan David Cross 0.09% Ordinary C Non Voting |
5 at £1 | Mr Jonathan David Cross 0.09% Ordinary Cc Non Voting |
5 at £1 | Mr Jonathan David Cross 0.09% Ordinary D Non Voting |
5 at £1 | Mr Jonathan David Cross 0.09% Ordinary Dd Non Voting |
5 at £1 | Mr Jonathan David Cross 0.09% Ordinary E Non Voting |
5 at £1 | Mr Jonathan David Cross 0.09% Ordinary Ee Non Voting |
5 at £1 | Mr Jonathan David Cross 0.09% Ordinary Ff Non Voting |
5 at £1 | Mr Nicholas Andrew Cross 0.09% Ordinary J Non Voting |
5 at £ | Mr Jonathan David Cross 0.00% Ordinary F Non Voting |
5 at £ | Mr Jonathan David Cross 0.00% Ordinary G Non Voting |
5 at £ | Mr Jonathan David Cross 0.00% Ordinary Gg Non Voting |
5 at £ | Mr Jonathan David Cross 0.00% Ordinary H Non Voting |
5 at £ | Mr Jonathan David Cross 0.00% Ordinary Hh Non Voting |
5 at £ | Mr Jonathan David Cross 0.00% Ordinary I Non Voting |
5 at £ | Mr Jonathan David Cross 0.00% Ordinary Ii Non Voting |
5 at £ | Mr Nicholas Andrew Cross 0.00% Ordinary Jj Non Voting |
5 at £ | Mr Nicholas Andrew Cross 0.00% Ordinary K Non Voting |
5 at £ | Mr Nicholas Andrew Cross 0.00% Ordinary Kk Non Voting |
Year | 2014 |
---|---|
Net Worth | £667,576 |
Cash | £115,909 |
Current Liabilities | £211,623 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2024 (4 months, 4 weeks from now) |
19 May 2020 | Delivered on: 26 May 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
24 September 1981 | Delivered on: 1 October 1981 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2A alexandrea road west kirby wirrall merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 October 1997 | Delivered on: 16 December 1997 Satisfied on: 6 September 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed registered pursuant to a court order dated 1ST december 1997 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 15 groveside west kirby wirral merseyside t/no;-MS227409. Fully Satisfied |
18 September 1997 | Delivered on: 27 September 1997 Satisfied on: 6 September 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 September 1978 | Delivered on: 7 September 1978 Satisfied on: 18 January 1992 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 13 groveside west kirby wirral merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1913 | Delivered on: 13 March 1913 Satisfied on: 6 September 2003 Persons entitled: London City & Midland Bank LTD Classification: Mortgage Secured details: All monies now due etc. Particulars: House & lands known as "the groves" grove road, west kirby. Fully Satisfied |
1 March 2021 | Confirmation statement made on 12 February 2021 with updates (12 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
26 May 2020 | Registration of charge 001211630006, created on 19 May 2020 (15 pages) |
24 February 2020 | Confirmation statement made on 12 February 2020 with updates (12 pages) |
7 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with updates (12 pages) |
7 February 2019 | Registered office address changed from 13 Groveside West Kirby Wirral Merseyside L48 0QS to 13 Groveside West Kirby Wirral Merseyside CH48 0QS on 7 February 2019 (1 page) |
5 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
28 February 2018 | Confirmation statement made on 12 February 2018 with updates (12 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 February 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (14 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (14 pages) |
24 February 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
12 February 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
12 February 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (14 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (14 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (14 pages) |
28 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (14 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
4 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (16 pages) |
4 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (16 pages) |
7 February 2011 | Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW (1 page) |
7 February 2011 | Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW (1 page) |
27 September 2010 | Director's details changed for Nicholas Andrew Cross on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Nicholas Andrew Cross on 27 September 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 April 2010 | Annual return made up to 12 February 2010 (18 pages) |
21 April 2010 | Annual return made up to 12 February 2010 (18 pages) |
13 April 2010 | Register inspection address has been changed (2 pages) |
13 April 2010 | Director's details changed (3 pages) |
13 April 2010 | Director's details changed (3 pages) |
13 April 2010 | Secretary's details changed for Nicholas Andrew Cross on 12 February 2010 (3 pages) |
13 April 2010 | Director's details changed for Jonathan David Cross on 12 February 2010 (3 pages) |
13 April 2010 | Secretary's details changed for Nicholas Andrew Cross on 12 February 2010 (3 pages) |
13 April 2010 | Register inspection address has been changed (2 pages) |
13 April 2010 | Director's details changed for Jonathan David Cross on 12 February 2010 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 March 2009 | Return made up to 12/02/09; no change of members (5 pages) |
26 March 2009 | Return made up to 12/02/09; no change of members (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 February 2008 | Return made up to 12/02/08; full list of members (8 pages) |
29 February 2008 | Return made up to 12/02/08; full list of members (8 pages) |
29 February 2008 | Director's change of particulars / jonathan cross / 15/07/2007 (1 page) |
29 February 2008 | Director's change of particulars / jonathan cross / 15/07/2007 (1 page) |
21 November 2007 | £ ic 7144/6414 15/10/07 £ sr 146@5=730 (1 page) |
21 November 2007 | £ ic 7144/6414 15/10/07 £ sr 146@5=730 (1 page) |
23 October 2007 | £ ic 7874/7144 07/03/07 £ sr 146@5=730 (1 page) |
23 October 2007 | £ ic 7874/7144 07/03/07 £ sr 146@5=730 (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 May 2007 | Return made up to 12/02/07; full list of members; amend (8 pages) |
21 May 2007 | Return made up to 12/02/07; full list of members; amend (8 pages) |
25 April 2007 | Return made up to 12/02/07; full list of members (21 pages) |
25 April 2007 | Return made up to 12/02/07; full list of members (21 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 June 2006 | £ ic 16149/7874 18/04/06 £ sr 1655@5=8275 (1 page) |
8 June 2006 | £ ic 16149/7874 18/04/06 £ sr 1655@5=8275 (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned;director resigned (1 page) |
3 May 2006 | Secretary resigned;director resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
2 March 2006 | Return made up to 12/02/06; full list of members (22 pages) |
2 March 2006 | Return made up to 12/02/06; full list of members (22 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 June 2005 | Return made up to 12/02/05; full list of members (12 pages) |
30 June 2005 | Return made up to 12/02/05; full list of members (12 pages) |
28 October 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
27 September 2004 | Resolutions
|
27 September 2004 | Resolutions
|
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
19 March 2004 | Return made up to 12/02/04; full list of members (11 pages) |
19 March 2004 | Return made up to 12/02/04; full list of members (11 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
22 October 2003 | Return made up to 12/02/03; full list of members (11 pages) |
22 October 2003 | Return made up to 12/02/03; full list of members (11 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
15 November 2002 | S-div 01/11/02 (1 page) |
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | S-div 01/11/02 (1 page) |
15 November 2002 | Resolutions
|
15 November 2002 | Statement of rights attached to allotted shares (1 page) |
15 November 2002 | Ad 01/11/02--------- £ si 144@1=144 £ ic 16005/16149 (2 pages) |
15 November 2002 | Statement of rights attached to allotted shares (1 page) |
15 November 2002 | Resolutions
|
15 November 2002 | Ad 01/11/02--------- £ si 144@1=144 £ ic 16005/16149 (2 pages) |
9 October 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
9 October 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
23 April 2002 | Return made up to 12/02/02; full list of members (6 pages) |
23 April 2002 | Return made up to 12/02/02; full list of members (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
28 October 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
18 June 2001 | Statement of rights attached to allotted shares (2 pages) |
18 June 2001 | Ad 02/04/01--------- £ si 1@1=1 £ ic 3200/3201 (2 pages) |
18 June 2001 | Ad 02/04/01--------- £ si 1@1=1 £ ic 3200/3201 (2 pages) |
18 June 2001 | Statement of rights attached to allotted shares (2 pages) |
21 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
5 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 March 2000 | Return made up to 12/02/00; full list of members (5 pages) |
3 March 2000 | Return made up to 12/02/00; full list of members (5 pages) |
23 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
3 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
18 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
25 February 1998 | Return made up to 12/02/98; full list of members (8 pages) |
25 February 1998 | Return made up to 12/02/98; full list of members (8 pages) |
16 December 1997 | Particulars of mortgage/charge (5 pages) |
16 December 1997 | Particulars of mortgage/charge (5 pages) |
27 September 1997 | Particulars of mortgage/charge (6 pages) |
27 September 1997 | Particulars of mortgage/charge (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 March 1997 | Resolutions
|
21 February 1997 | Return made up to 12/02/97; full list of members (8 pages) |
21 February 1997 | Return made up to 12/02/97; full list of members (8 pages) |
17 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
17 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
20 March 1954 | Resolutions
|
20 March 1954 | Resolutions
|
29 March 1912 | Incorporation (26 pages) |
29 March 1912 | Incorporation (26 pages) |