Hoylake
Wirral
Merseyside
CH47 3BY
Wales
Director Name | Mr Roger Keith Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(75 years, 6 months after company formation) |
Appointment Duration | 27 years (closed 22 January 2019) |
Role | Motor Body Builder |
Country of Residence | England |
Correspondence Address | 1 The Kings Gap Hoylake Wirral Merseyside CH47 1HG Wales |
Director Name | William Keith Smith |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(75 years, 6 months after company formation) |
Appointment Duration | 27 years (closed 22 January 2019) |
Role | Motor Body Builder |
Country of Residence | England |
Correspondence Address | 6 Chippenham Avenueue Greasby Wirral Merseyside CH49 3QW Wales |
Secretary Name | Mr William Christopher Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1992(75 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 22 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sandringham Avenue Hoylake Wirral Merseyside CH47 3BY Wales |
Director Name | Edith Jane Smith |
---|---|
Date of Birth | May 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(75 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Married Woman |
Correspondence Address | 21 Procter Road Hoylake Merseyside L47 |
Secretary Name | Edith Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(75 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 21 Procter Road Hoylake Merseyside L47 |
Registered Address | 13 Sandringham Avenue Wirral Merseyside CH47 3BY Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
271 at £1 | William Christopher Smith 54.20% Ordinary |
---|---|
25 at £1 | B.f. Chamberlain 5.00% Ordinary |
25 at £1 | D.c. Lewis 5.00% Ordinary |
72 at £1 | Roger Keith Smith 14.40% Ordinary |
55 at £1 | Smith Lesley 11.00% Ordinary |
52 at £1 | William Keith Smith 10.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,209 |
Cash | £75,519 |
Current Liabilities | £73,126 |
Latest Accounts | 30 April 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 November 1973 | Delivered on: 16 March 1973 Satisfied on: 28 March 2015 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. Particulars: Land and premises in talison st/taylor st, liverpool. Fully Satisfied |
---|---|
6 October 1947 | Delivered on: 10 October 1947 Satisfied on: 28 March 2015 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H 80/82 roscommon st, liverpool with fixed & moveable plant machinery & fixtures. Fully Satisfied |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2018 | Application to strike the company off the register (3 pages) |
21 June 2017 | Restoration by order of the court (3 pages) |
21 June 2017 | Restoration by order of the court (3 pages) |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2015 | Application to strike the company off the register (3 pages) |
9 September 2015 | Application to strike the company off the register (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 August 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
7 August 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
1 May 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
1 May 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
28 March 2015 | Satisfaction of charge 1 in full (4 pages) |
28 March 2015 | Satisfaction of charge 2 in full (4 pages) |
28 March 2015 | Satisfaction of charge 1 in full (4 pages) |
28 March 2015 | Satisfaction of charge 2 in full (4 pages) |
2 March 2015 | Resolutions
|
2 March 2015 | Resolutions
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 July 2014 | Director's details changed for Mr Roger Keith Smith on 1 March 2013 (2 pages) |
8 July 2014 | Director's details changed for Mr Roger Keith Smith on 1 March 2013 (2 pages) |
8 July 2014 | Director's details changed for Mr Roger Keith Smith on 1 March 2013 (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 July 2013 | Registered office address changed from , Taylor Street, Liverpool, L5 5AD on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from , Taylor Street, Liverpool, L5 5AD on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from , Taylor Street, Liverpool, L5 5AD on 3 July 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Mr Roger Keith Smith on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for William Keith Smith on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for William Christopher Smith on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Roger Keith Smith on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for William Keith Smith on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for William Christopher Smith on 20 January 2010 (2 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 September 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
4 September 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
8 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
11 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
11 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
14 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
14 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (9 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (9 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
28 September 2000 | Full accounts made up to 30 June 2000 (9 pages) |
28 September 2000 | Full accounts made up to 30 June 2000 (9 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
23 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 January 2000 | Full accounts made up to 30 June 1998 (9 pages) |
23 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 January 2000 | Full accounts made up to 30 June 1998 (9 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members
|
24 January 1999 | Return made up to 31/12/98; no change of members
|
1 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 January 1998 | Return made up to 31/12/97; change of members
|
9 January 1998 | Return made up to 31/12/97; change of members
|
25 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 March 1997 | Return made up to 31/12/96; full list of members
|
6 March 1997 | Return made up to 31/12/96; full list of members
|
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 July 1916 | Certificate of incorporation (1 page) |
5 July 1916 | Incorporation (15 pages) |
5 July 1916 | Incorporation (15 pages) |
5 July 1916 | Certificate of incorporation (1 page) |