Prenton
Merseyside
CH43 1TZ
Wales
Director Name | Mr Richard Chiverrell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2008(82 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 221 Lansdowne Road Prenton Wirral CH43 7SG Wales |
Director Name | Mr Philip Leighton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(85 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sandy Way Prenton Merseyside CH43 1TZ Wales |
Director Name | Mrs Barbara Newnes |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(65 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 February 1997) |
Role | Housewife |
Correspondence Address | 92 Rosslyn Drive Moreton Wirral Merseyside L46 0SZ |
Director Name | Mr Arthur Bruce Blythe |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(65 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 February 1992) |
Role | Quantity Surveyor |
Correspondence Address | 9 Flatt Lane Birkenhead Merseyside L43 2GJ |
Director Name | Mr Brian Carr |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(65 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 December 2003) |
Role | Insurance Representative |
Correspondence Address | 8 Suncroft Road Heswall Wirral Merseyside L60 1XZ |
Director Name | Mr Brian Knott |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 1992) |
Role | Local Government Officer |
Correspondence Address | 3 Picton Close Oxton Birkenhead Merseyside L43 2NS |
Secretary Name | Philomena Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(65 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 February 1992) |
Role | Company Director |
Correspondence Address | 69 Sumner Road Cloughton Village Wirral L43 7RW |
Director Name | Tony McMahon |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(66 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 1995) |
Role | Landlord |
Correspondence Address | The Lower Barn Court Lower Hall Lane, Clutton Chester Cheshire CH3 9SB Wales |
Director Name | Mr Stephen Michael Jones |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1993) |
Role | Student |
Correspondence Address | 6 Elton Drive Bebington Wirral Merseyside L63 9HD |
Secretary Name | Mr Stephen Michael Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1993) |
Role | Student |
Correspondence Address | 6 Elton Drive Bebington Wirral Merseyside L63 9HD |
Director Name | Mrs Margaret Dooley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(67 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 February 1998) |
Role | Civil Servant |
Correspondence Address | Palm Grove Oxton Birkenhead Merseyside L43 1TG |
Director Name | Philomena Power |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1995) |
Role | Accountant |
Correspondence Address | 69 Sumner Road Cloughton Village Wirral L43 7RW |
Secretary Name | John Patrick Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(68 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 32 Glenmore Road Prenton Merseyside CH43 2HG Wales |
Director Name | Brian Ralph |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 1997) |
Role | Jeweller |
Correspondence Address | The Coach House 6 Caroline Place Oxton Birkenhead Merseyside L43 1TR |
Secretary Name | Heather Jean Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1996) |
Role | Pensions Liasons Officer |
Correspondence Address | 8 Suncroft Road Heswall Hills Heswall Wirral Merseyside L60 1XZ |
Secretary Name | Jean Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(70 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 1997) |
Role | Accountant |
Correspondence Address | 154 Caldy Road Caldy Wirral Merseyside L48 1LN |
Director Name | Jean Eastwood |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(71 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 February 1998) |
Role | Accountant |
Correspondence Address | 154 Caldy Road Caldy Wirral Merseyside L48 1LN |
Director Name | David Stephen Harding Crutchley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2000) |
Role | Manager |
Correspondence Address | 23b Howbeck Road Birkenhead Merseyside L43 6TD |
Secretary Name | John Patrick Waddington |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2000) |
Role | School Inspector |
Correspondence Address | 32 Glenmore Road Prenton Merseyside CH43 2HG Wales |
Director Name | Yvette Randall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 December 2003) |
Role | Treasurer |
Correspondence Address | 20 Beresford Road Prenton Merseyside CH43 1XG Wales |
Director Name | Sue Hall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 45 Chesterfield Road Wirral Merseyside CH62 8DX Wales |
Secretary Name | Sue Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 45 Chesterfield Road Wirral Merseyside CH62 8DX Wales |
Director Name | John Glenn Meagan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(74 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 08 February 2001) |
Role | Bank Official |
Correspondence Address | 14 Uppingham Road Wallasey Merseyside CH44 2BT Wales |
Director Name | Miss Trisha Hemsworth |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 2003) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kintore Close Wirral Merseyside CH63 0NX Wales |
Secretary Name | Miss Trisha Hemsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 2003) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kintore Close Wirral Merseyside CH63 0NX Wales |
Director Name | Christopher Newnes |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(78 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 February 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Rosslyn Drive Moreton Wirral CH46 0SZ Wales |
Director Name | Rhoda Dooley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(78 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Coniston House 74 Shrewsbury Road Oxton Wirral CH43 2HY Wales |
Director Name | Thomas Edward Randall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(78 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 March 2020) |
Role | Telecomms Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sandy Way Prenton Merseyside CH43 1TZ Wales |
Secretary Name | Christopher Newnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(78 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 February 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Rosslyn Drive Moreton Wirral CH46 0SZ Wales |
Director Name | Mrs Patricia Diane Duffey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(81 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sandy Way Prenton Merseyside CH43 1TZ Wales |
Secretary Name | Mr John Patrick Waddington |
---|---|
Status | Resigned |
Appointed | 16 February 2012(86 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 16 February 2015) |
Role | Company Director |
Correspondence Address | 79 Palm Grove Oxton Prenton CH43 1TG Wales |
Director Name | Miss Kate Ferrie |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(88 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 August 2016) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 1 Sandy Way Prenton Merseyside CH43 1TZ Wales |
Director Name | Ms Schaunette Ondre |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(89 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 03 March 2020) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sandy Way Prenton Merseyside CH43 1TZ Wales |
Director Name | Mr John Evan Charles Hughes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(90 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sandy Way Prenton Merseyside CH43 1TZ Wales |
Website | birkenheadltc.org |
---|---|
Telephone | 0151 6522163 |
Telephone region | Liverpool |
Registered Address | 1 Sandy Way Prenton Merseyside CH43 1TZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £15,170 |
Gross Profit | £11,733 |
Net Worth | £26,137 |
Cash | £4,297 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 October 1974 | Delivered on: 6 November 1974 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three shale tennis courts. Paths and car park adjoining shrewsbury road oxton, birkenhead, merseyside. Outstanding |
---|---|
5 February 1958 | Delivered on: 6 February 1958 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £750. Particulars: Land 3357 sq yds in oxton birkenhead and 3164 sq yds on east side of shrewsbury road, birkenhead. Outstanding |
14 September 1954 | Delivered on: 15 September 1954 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £250. Particulars: Land and buildings at rear of 2.5 devonshire place, oxton, birkenhead, cheshire, used by the company as tennis club. Outstanding |
14 February 1949 | Delivered on: 23 February 1949 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not excuding £300. Particulars: 3 roods 26 1/2 perches of land in sandiway, oxton, birkenhead. Outstanding |
17 January 1936 | Delivered on: 29 January 1936 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys etc not exceeding £100. Particulars: Land in sandi way, oxton, birkenhead. Outstanding |
25 May 1935 | Delivered on: 3 June 1935 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit. Secured details: All moneys etc not exceeding £300. Particulars: Land in sandi way, oxton, birkenhead. Outstanding |
13 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
2 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
19 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 May 2020 | Termination of appointment of Patricia Diane Duffey as a director on 3 March 2020 (1 page) |
26 May 2020 | Termination of appointment of John Evan Charles Hughes as a director on 3 March 2020 (1 page) |
26 May 2020 | Termination of appointment of Schaunette Ondre as a director on 3 March 2020 (1 page) |
26 May 2020 | Termination of appointment of Thomas Edward Randall as a director on 3 March 2020 (1 page) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
25 September 2019 | Director's details changed for Thomas Edward Randall on 1 September 2019 (2 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 February 2019 | Termination of appointment of Patrick Waddington as a director on 31 December 2018 (1 page) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
7 February 2019 | Cessation of Patrick Waddington as a person with significant control on 31 December 2018 (1 page) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Statement of company's objects (2 pages) |
10 March 2017 | Statement of company's objects (2 pages) |
10 March 2017 | Resolutions
|
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
18 August 2016 | Termination of appointment of Kate Ferrie as a director on 8 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Kate Ferrie as a director on 8 August 2016 (1 page) |
22 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
22 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
24 March 2016 | Appointment of Mr Patrick Waddington as a director on 1 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Patrick Waddington as a director on 1 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Margaret Dooley on 1 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr John Evan Charles Hughes as a director on 1 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Margaret Dooley on 1 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr John Evan Charles Hughes as a director on 1 March 2016 (2 pages) |
28 February 2016 | Termination of appointment of Rosemary Waddington as a director on 30 September 2015 (1 page) |
28 February 2016 | Annual return made up to 31 January 2016 no member list (6 pages) |
28 February 2016 | Termination of appointment of Rosemary Waddington as a director on 30 September 2015 (1 page) |
28 February 2016 | Annual return made up to 31 January 2016 no member list (6 pages) |
28 September 2015 | Registered office address changed from 79 Palm Grove Oxton Prenton CH43 1TG to 1 Sandy Way Prenton Merseyside CH43 1TZ on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 79 Palm Grove Oxton Prenton CH43 1TG to 1 Sandy Way Prenton Merseyside CH43 1TZ on 28 September 2015 (1 page) |
22 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
22 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
4 May 2015 | Appointment of Ms Schaunette Ondre as a director on 16 February 2015 (2 pages) |
4 May 2015 | Appointment of Ms Schaunette Ondre as a director on 16 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 31 January 2015 no member list (10 pages) |
26 February 2015 | Termination of appointment of Christopher Newnes as a director on 16 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Roberta Watson as a director on 16 February 2015 (1 page) |
26 February 2015 | Termination of appointment of John Patrick Waddington as a secretary on 16 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Christopher Newnes as a director on 16 February 2015 (1 page) |
26 February 2015 | Termination of appointment of John Patrick Waddington as a secretary on 16 February 2015 (1 page) |
26 February 2015 | Annual return made up to 31 January 2015 no member list (10 pages) |
26 February 2015 | Termination of appointment of Roberta Watson as a director on 16 February 2015 (1 page) |
7 September 2014 | Appointment of Miss Kate Ferrie as a director on 4 February 2014 (2 pages) |
7 September 2014 | Appointment of Miss Kate Ferrie as a director on 4 February 2014 (2 pages) |
7 September 2014 | Appointment of Miss Kate Ferrie as a director on 4 February 2014 (2 pages) |
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
26 February 2014 | Annual return made up to 31 January 2014 no member list (8 pages) |
26 February 2014 | Annual return made up to 31 January 2014 no member list (8 pages) |
20 November 2013 | Director's details changed for Mrs Patricia Diane Duffey on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mrs Patricia Diane Duffey on 20 November 2013 (2 pages) |
12 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
12 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
19 April 2013 | Appointment of Mrs Rosemary Waddington as a director (2 pages) |
19 April 2013 | Appointment of Mrs Rosemary Waddington as a director (2 pages) |
25 February 2013 | Annual return made up to 31 January 2013 no member list (8 pages) |
25 February 2013 | Annual return made up to 31 January 2013 no member list (8 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
11 June 2012 | Termination of appointment of Christopher Newnes as a secretary (1 page) |
11 June 2012 | Termination of appointment of Christopher Newnes as a secretary (1 page) |
3 April 2012 | Appointment of Mr John Patrick Waddington as a secretary (1 page) |
3 April 2012 | Appointment of Mr John Patrick Waddington as a secretary (1 page) |
8 March 2012 | Annual return made up to 31 January 2012 no member list (9 pages) |
8 March 2012 | Annual return made up to 31 January 2012 no member list (9 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
15 April 2011 | Appointment of Mr Philip Leighton as a director (2 pages) |
15 April 2011 | Appointment of Mr Philip Leighton as a director (2 pages) |
28 February 2011 | Annual return made up to 31 January 2011 no member list (8 pages) |
28 February 2011 | Annual return made up to 31 January 2011 no member list (8 pages) |
16 September 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
16 September 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
3 March 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
3 March 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
25 February 2010 | Director's details changed for Mr Richard Chiverrell on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Richard Chiverrell on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Patricia Diane Duffey on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Thomas Edward Randall on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Richard Chiverrell on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Thomas Edward Randall on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Patricia Diane Duffey on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Margaret Dooley on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Margaret Dooley on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Patricia Diane Duffey on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Christopher Newnes on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Roberta Watson on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Roberta Watson on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Christopher Newnes on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Thomas Edward Randall on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Margaret Dooley on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Roberta Watson on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Christopher Newnes on 1 January 2010 (2 pages) |
29 August 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
29 August 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Annual return made up to 31/01/09 (4 pages) |
16 June 2009 | Annual return made up to 31/01/09 (4 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2009 | Director appointed mr richard chiverrell (1 page) |
8 June 2009 | Director appointed mr richard chiverrell (1 page) |
18 June 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
18 June 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
4 February 2008 | Annual return made up to 31/01/08 (2 pages) |
4 February 2008 | Annual return made up to 31/01/08 (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
7 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
7 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
1 April 2007 | Annual return made up to 31/01/07
|
1 April 2007 | Annual return made up to 31/01/07
|
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 September 2006 | Annual return made up to 31/01/06 (5 pages) |
7 September 2006 | Annual return made up to 31/01/06 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
10 March 2005 | Annual return made up to 31/01/05 (5 pages) |
10 March 2005 | Annual return made up to 31/01/05 (5 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 92 rosslyn drive moreton wirral merseyside CH46 0SZ (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 92 rosslyn drive moreton wirral merseyside CH46 0SZ (1 page) |
11 February 2004 | Annual return made up to 31/01/04
|
11 February 2004 | Annual return made up to 31/01/04
|
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
10 November 2003 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
10 November 2003 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
10 February 2003 | Annual return made up to 31/01/03 (4 pages) |
10 February 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
10 February 2003 | Annual return made up to 31/01/03 (4 pages) |
20 February 2002 | Annual return made up to 31/01/02
|
20 February 2002 | Annual return made up to 31/01/02
|
11 February 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Annual return made up to 31/01/01
|
13 February 2001 | Annual return made up to 31/01/01
|
20 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
20 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 March 2000 | Annual return made up to 31/01/00
|
1 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Annual return made up to 31/01/00
|
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
26 February 1999 | Annual return made up to 31/01/99
|
26 February 1999 | Annual return made up to 31/01/99
|
25 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
11 March 1998 | Full accounts made up to 30 September 1997 (6 pages) |
11 March 1998 | Full accounts made up to 30 September 1997 (6 pages) |
27 February 1998 | Annual return made up to 31/01/98
|
27 February 1998 | Annual return made up to 31/01/98
|
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Annual return made up to 31/01/97
|
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Annual return made up to 31/01/97
|
21 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 70/72 shrewsbury road oxton birkenhead L43 2HY (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 70/72 shrewsbury road oxton birkenhead L43 2HY (1 page) |
26 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
26 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Annual return made up to 31/01/96
|
20 February 1996 | Annual return made up to 31/01/96
|
8 March 1995 | New secretary appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New secretary appointed (2 pages) |