Eastham
Wirral
Merseyside
CH62 8EJ
Wales
Secretary Name | Mr Sydney Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1999(78 years after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Retired Local Gov. Officer |
Country of Residence | England |
Correspondence Address | 139 Plymyard Avenue Eastham Wirral Merseyside CH62 8EJ Wales |
Director Name | Mr William David Hulmston |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(71 years, 2 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 16 October 2023) |
Role | Retired Electrician |
Country of Residence | England |
Correspondence Address | 86 Ringwood Prenton Birkenhead Merseyside CH43 2LZ Wales |
Director Name | Mr Joseph Wilson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(71 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 1999) |
Role | Caulker |
Correspondence Address | 77 Chesterfield Road Eastham Wirral Merseyside L62 8DX |
Director Name | Mr Eric Whitty |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 1994) |
Role | Retired |
Correspondence Address | 52 Thorsway Rock Ferry Birkenhead Merseyside L42 |
Director Name | Mr Malcolm Spencer Read |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(71 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 1999) |
Role | Caulker/Burner |
Correspondence Address | 6 Harrogate Close Eastham Wirral Merseyside L62 8HD |
Director Name | Mr James O'Dowd |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(71 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 1999) |
Role | Stevedore |
Correspondence Address | 24 Ward Grove Rock Ferry Birkenhead Merseyside L42 4RG |
Director Name | Mr John Griffiths |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(71 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 1999) |
Role | Retired |
Correspondence Address | 69 Woodward Road Rock Ferry Birkenhead Wirral Merseyside L42 1QE |
Director Name | Mr Raymond Bentley |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(71 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 1999) |
Role | Shipyard Caulker |
Correspondence Address | 28 Glebe Hey Road Birkenhead Wirral Merseyside L49 8HG |
Secretary Name | Mr Stephen Frederick Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(71 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 8 Poulton Royd Drive Spital Wirral Merseyside L63 9HN |
Director Name | Kenneth David Hyde |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(78 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 July 2011) |
Role | Retired Electrician |
Country of Residence | England |
Correspondence Address | 143 Plymyard Avenue Eastham Wirral Merseyside CH62 8EJ Wales |
Director Name | Barbara Cross |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(78 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 September 2011) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 82 Plymyard Avenue Bromborough Wirral Merseyside CH62 6BR Wales |
Director Name | Vivian John Schaus |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(78 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2001) |
Role | Credit Controller |
Correspondence Address | 254 Parklands Little Sutton Ellesmere Port Cheshire CH66 3QF Wales |
Director Name | Frederick Beacall |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(78 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 2000) |
Role | Self Employed Taxi Driver |
Correspondence Address | 493 New Chester Road Bromborough Wirral Merseyside CH62 3LB Wales |
Director Name | Kenneth Griffiths |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(78 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 March 2015) |
Role | Retired Supervisor |
Country of Residence | England |
Correspondence Address | 6 Greenville Close Wirral Merseyside CH63 7SD Wales |
Director Name | Kenneth Graham Lyon |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(80 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2004) |
Role | Retired Driver |
Correspondence Address | 28 Foxall Way Great Sutton Ellesmere Port Cheshire CH66 2GT Wales |
Director Name | John David Bennion |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(83 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 16 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Kings Road Bebington Wirral CH63 5QQ Wales |
Registered Address | 139 Plymyard Avenue Eastham Wirral CH62 8EJ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
500 at £1 | Kenneth Griffiths 48.54% Ordinary |
---|---|
180 at £1 | Mr William David Hulmston 17.48% Preference |
180 at £1 | Sydney Taylor 17.48% Preference |
170 at £1 | John David Bennion 16.50% Preference |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 March 2024 (3 months, 1 week from now) |
13 March 1985 | Delivered on: 19 March 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - land with pavillion thereon in well lane, rock ferry, birkenhead. Outstanding |
---|
18 October 2023 | Termination of appointment of William David Hulmston as a director on 16 October 2023 (1 page) |
---|---|
18 October 2023 | Termination of appointment of John David Bennion as a director on 16 October 2023 (1 page) |
18 October 2023 | Cessation of William David Hulmston as a person with significant control on 16 October 2023 (1 page) |
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
10 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Termination of appointment of Kenneth Griffiths as a director on 1 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Kenneth Griffiths as a director on 1 March 2015 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Termination of appointment of Kenneth Griffiths as a director on 1 March 2015 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Termination of appointment of Kenneth Hyde as a director (1 page) |
20 September 2011 | Termination of appointment of Kenneth Hyde as a director (1 page) |
20 September 2011 | Termination of appointment of Barbara Cross as a director (1 page) |
20 September 2011 | Termination of appointment of Barbara Cross as a director (1 page) |
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (11 pages) |
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (11 pages) |
19 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for Mr William David Hulmston on 22 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Kenneth David Hyde on 22 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Barbara Cross on 22 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Barbara Cross on 22 April 2010 (2 pages) |
5 July 2010 | Director's details changed for John David Bennion on 22 April 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Kenneth David Hyde on 22 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr William David Hulmston on 22 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Kenneth Griffiths on 22 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Kenneth Griffiths on 22 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Sydney Taylor on 22 April 2010 (2 pages) |
5 July 2010 | Director's details changed for John David Bennion on 22 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Sydney Taylor on 22 April 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 May 2009 | Return made up to 22/04/09; full list of members (6 pages) |
13 May 2009 | Return made up to 22/04/09; full list of members (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (6 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 22/04/07; full list of members (4 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 22/04/07; full list of members (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 May 2006 | Return made up to 22/04/06; full list of members (4 pages) |
15 May 2006 | Return made up to 22/04/06; full list of members (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 May 2005 | Return made up to 22/04/05; full list of members (5 pages) |
24 May 2005 | Return made up to 22/04/05; full list of members (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 June 2004 | Return made up to 22/04/04; no change of members
|
4 June 2004 | Return made up to 22/04/04; no change of members
|
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
19 April 2004 | Amended accounts made up to 31 December 2002 (5 pages) |
19 April 2004 | Amended accounts made up to 31 December 2002 (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 May 2003 | Return made up to 22/04/03; no change of members (9 pages) |
20 May 2003 | Return made up to 22/04/03; no change of members (9 pages) |
10 June 2002 | Return made up to 22/04/02; full list of members (18 pages) |
10 June 2002 | Return made up to 22/04/02; full list of members (18 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 June 2001 | Return made up to 22/04/01; change of members
|
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Return made up to 22/04/01; change of members
|
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | New director appointed (2 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 May 2000 | Return made up to 22/04/00; no change of members
|
22 May 2000 | Return made up to 22/04/00; no change of members
|
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 August 1999 | Return made up to 22/04/99; full list of members (19 pages) |
4 August 1999 | Return made up to 22/04/99; full list of members (19 pages) |
2 August 1999 | Amended accounts made up to 31 December 1998 (4 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Amended accounts made up to 31 December 1998 (4 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: 8 poulton royd drive spital wirral L63 9HN (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: 8 poulton royd drive spital wirral L63 9HN (1 page) |
20 January 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 June 1998 | Amended accounts made up to 31 December 1997 (4 pages) |
24 June 1998 | Amended accounts made up to 31 December 1997 (4 pages) |
10 May 1998 | Return made up to 22/04/98; no change of members (6 pages) |
10 May 1998 | Return made up to 22/04/98; no change of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 May 1997 | Return made up to 22/04/97; no change of members
|
15 May 1997 | Return made up to 22/04/97; no change of members
|
26 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
19 August 1996 | Return made up to 22/04/96; full list of members (8 pages) |
19 August 1996 | Return made up to 22/04/96; full list of members (8 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 April 1995 | Return made up to 22/04/95; no change of members (6 pages) |
27 April 1995 | Return made up to 22/04/95; no change of members (6 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |