Company NameBirkenhead Lawn Tennis Club Limited
Company StatusActive
Company Number00210758
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 1925(98 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMargaret Dooley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(77 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandy Way
Prenton
Merseyside
CH43 1TZ
Wales
Director NameMr Richard Chiverrell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(82 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address221 Lansdowne Road
Prenton
Wirral
CH43 7SG
Wales
Director NameMr Philip Leighton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(85 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandy Way
Prenton
Merseyside
CH43 1TZ
Wales
Director NameMrs Barbara Newnes
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(65 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 February 1997)
RoleHousewife
Correspondence Address92 Rosslyn Drive
Moreton
Wirral
Merseyside
L46 0SZ
Director NameMr Arthur Bruce Blythe
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(65 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 1992)
RoleQuantity Surveyor
Correspondence Address9 Flatt Lane
Birkenhead
Merseyside
L43 2GJ
Director NameMr Brian Carr
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(65 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 December 2003)
RoleInsurance Representative
Correspondence Address8 Suncroft Road
Heswall
Wirral
Merseyside
L60 1XZ
Director NameMr Brian Knott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(65 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 1992)
RoleLocal Government Officer
Correspondence Address3 Picton Close
Oxton
Birkenhead
Merseyside
L43 2NS
Secretary NamePhilomena Power
NationalityBritish
StatusResigned
Appointed31 August 1991(65 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 1992)
RoleCompany Director
Correspondence Address69 Sumner Road
Cloughton Village
Wirral
L43 7RW
Director NameTony McMahon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(66 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1995)
RoleLandlord
Correspondence AddressThe Lower Barn Court
Lower Hall Lane, Clutton
Chester
Cheshire
CH3 9SB
Wales
Director NameMr Stephen Michael Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(66 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1993)
RoleStudent
Correspondence Address6 Elton Drive
Bebington
Wirral
Merseyside
L63 9HD
Secretary NameMr Stephen Michael Jones
NationalityBritish
StatusResigned
Appointed15 February 1992(66 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1993)
RoleStudent
Correspondence Address6 Elton Drive
Bebington
Wirral
Merseyside
L63 9HD
Director NameMrs Margaret Dooley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(67 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 1998)
RoleCivil Servant
Correspondence AddressPalm Grove Oxton
Birkenhead
Merseyside
L43 1TG
Director NamePhilomena Power
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(67 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1995)
RoleAccountant
Correspondence Address69 Sumner Road
Cloughton Village
Wirral
L43 7RW
Secretary NameJohn Patrick Waddington
NationalityBritish
StatusResigned
Appointed16 December 1993(68 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 1995)
RoleCompany Director
Correspondence Address32 Glenmore Road
Prenton
Merseyside
CH43 2HG
Wales
Director NameBrian Ralph
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(69 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 1997)
RoleJeweller
Correspondence AddressThe Coach House 6 Caroline Place
Oxton
Birkenhead
Merseyside
L43 1TR
Secretary NameHeather Jean Carr
NationalityBritish
StatusResigned
Appointed01 January 1995(69 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1996)
RolePensions Liasons Officer
Correspondence Address8 Suncroft Road
Heswall Hills Heswall
Wirral
Merseyside
L60 1XZ
Secretary NameJean Eastwood
NationalityBritish
StatusResigned
Appointed31 January 1996(70 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 February 1997)
RoleAccountant
Correspondence Address154 Caldy Road
Caldy
Wirral
Merseyside
L48 1LN
Director NameJean Eastwood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(71 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 February 1998)
RoleAccountant
Correspondence Address154 Caldy Road
Caldy
Wirral
Merseyside
L48 1LN
Director NameDavid Stephen Harding Crutchley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(71 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2000)
RoleManager
Correspondence Address23b Howbeck Road
Birkenhead
Merseyside
L43 6TD
Secretary NameJohn Patrick Waddington
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(71 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2000)
RoleSchool Inspector
Correspondence Address32 Glenmore Road
Prenton
Merseyside
CH43 2HG
Wales
Director NameYvette Randall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(72 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 December 2003)
RoleTreasurer
Correspondence Address20 Beresford Road
Prenton
Merseyside
CH43 1XG
Wales
Director NameSue Hall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(73 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address45 Chesterfield Road
Wirral
Merseyside
CH62 8DX
Wales
Secretary NameSue Hall
NationalityBritish
StatusResigned
Appointed26 February 1999(73 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address45 Chesterfield Road
Wirral
Merseyside
CH62 8DX
Wales
Director NameJohn Glenn Meagan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(74 years, 2 months after company formation)
Appointment Duration12 months (resigned 08 February 2001)
RoleBank Official
Correspondence Address14 Uppingham Road
Wallasey
Merseyside
CH44 2BT
Wales
Director NameMiss Trisha Hemsworth
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(76 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2003)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Kintore Close
Wirral
Merseyside
CH63 0NX
Wales
Secretary NameMiss Trisha Hemsworth
NationalityBritish
StatusResigned
Appointed25 January 2002(76 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2003)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Kintore Close
Wirral
Merseyside
CH63 0NX
Wales
Director NameChristopher Newnes
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(78 years after company formation)
Appointment Duration11 years, 2 months (resigned 16 February 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address92 Rosslyn Drive
Moreton
Wirral
CH46 0SZ
Wales
Director NameRhoda Dooley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(78 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Coniston House
74 Shrewsbury Road
Oxton
Wirral
CH43 2HY
Wales
Director NameThomas Edward Randall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(78 years after company formation)
Appointment Duration16 years, 3 months (resigned 03 March 2020)
RoleTelecomms Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandy Way
Prenton
Merseyside
CH43 1TZ
Wales
Secretary NameChristopher Newnes
NationalityBritish
StatusResigned
Appointed05 December 2003(78 years after company formation)
Appointment Duration8 years, 2 months (resigned 16 February 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address92 Rosslyn Drive
Moreton
Wirral
CH46 0SZ
Wales
Director NameMrs Patricia Diane Duffey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(81 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandy Way
Prenton
Merseyside
CH43 1TZ
Wales
Secretary NameMr John Patrick Waddington
StatusResigned
Appointed16 February 2012(86 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 February 2015)
RoleCompany Director
Correspondence Address79 Palm Grove
Oxton
Prenton
CH43 1TG
Wales
Director NameMiss Kate Ferrie
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(88 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 August 2016)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address1 Sandy Way
Prenton
Merseyside
CH43 1TZ
Wales
Director NameMs Schaunette Ondre
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(89 years, 3 months after company formation)
Appointment Duration5 years (resigned 03 March 2020)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandy Way
Prenton
Merseyside
CH43 1TZ
Wales
Director NameMr John Evan Charles Hughes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(90 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandy Way
Prenton
Merseyside
CH43 1TZ
Wales

Contact

Websitebirkenheadltc.org
Telephone0151 6522163
Telephone regionLiverpool

Location

Registered Address1 Sandy Way
Prenton
Merseyside
CH43 1TZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead

Financials

Year2014
Turnover£15,170
Gross Profit£11,733
Net Worth£26,137
Cash£4,297

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

31 October 1974Delivered 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 1958Delivered 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 1954Delivered 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 1949Delivered 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 1936Delivered 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 1935Delivered 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

Filing History

13 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
25 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
16 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
2 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 May 2020Termination of appointment of Patricia Diane Duffey as a director on 3 March 2020 (1 page)
26 May 2020Termination of appointment of John Evan Charles Hughes as a director on 3 March 2020 (1 page)
26 May 2020Termination of appointment of Schaunette Ondre as a director on 3 March 2020 (1 page)
26 May 2020Termination of appointment of Thomas Edward Randall as a director on 3 March 2020 (1 page)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 September 2019Director's details changed for Thomas Edward Randall on 1 September 2019 (2 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 February 2019Termination of appointment of Patrick Waddington as a director on 31 December 2018 (1 page)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 February 2019Cessation of Patrick Waddington as a person with significant control on 31 December 2018 (1 page)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 March 2017Statement of company's objects (2 pages)
10 March 2017Statement of company's objects (2 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
18 August 2016Termination of appointment of Kate Ferrie as a director on 8 August 2016 (1 page)
18 August 2016Termination of appointment of Kate Ferrie as a director on 8 August 2016 (1 page)
22 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
22 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
24 March 2016Appointment of Mr Patrick Waddington as a director on 1 March 2016 (2 pages)
24 March 2016Appointment of Mr Patrick Waddington as a director on 1 March 2016 (2 pages)
23 March 2016Director's details changed for Margaret Dooley on 1 March 2016 (2 pages)
23 March 2016Appointment of Mr John Evan Charles Hughes as a director on 1 March 2016 (2 pages)
23 March 2016Director's details changed for Margaret Dooley on 1 March 2016 (2 pages)
23 March 2016Appointment of Mr John Evan Charles Hughes as a director on 1 March 2016 (2 pages)
28 February 2016Termination of appointment of Rosemary Waddington as a director on 30 September 2015 (1 page)
28 February 2016Annual return made up to 31 January 2016 no member list (6 pages)
28 February 2016Termination of appointment of Rosemary Waddington as a director on 30 September 2015 (1 page)
28 February 2016Annual return made up to 31 January 2016 no member list (6 pages)
28 September 2015Registered 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 2015Registered 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 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
22 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
4 May 2015Appointment of Ms Schaunette Ondre as a director on 16 February 2015 (2 pages)
4 May 2015Appointment of Ms Schaunette Ondre as a director on 16 February 2015 (2 pages)
26 February 2015Annual return made up to 31 January 2015 no member list (10 pages)
26 February 2015Termination of appointment of Christopher Newnes as a director on 16 February 2015 (1 page)
26 February 2015Termination of appointment of Roberta Watson as a director on 16 February 2015 (1 page)
26 February 2015Termination of appointment of John Patrick Waddington as a secretary on 16 February 2015 (1 page)
26 February 2015Termination of appointment of Christopher Newnes as a director on 16 February 2015 (1 page)
26 February 2015Termination of appointment of John Patrick Waddington as a secretary on 16 February 2015 (1 page)
26 February 2015Annual return made up to 31 January 2015 no member list (10 pages)
26 February 2015Termination of appointment of Roberta Watson as a director on 16 February 2015 (1 page)
7 September 2014Appointment of Miss Kate Ferrie as a director on 4 February 2014 (2 pages)
7 September 2014Appointment of Miss Kate Ferrie as a director on 4 February 2014 (2 pages)
7 September 2014Appointment of Miss Kate Ferrie as a director on 4 February 2014 (2 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
26 February 2014Annual return made up to 31 January 2014 no member list (8 pages)
26 February 2014Annual return made up to 31 January 2014 no member list (8 pages)
20 November 2013Director's details changed for Mrs Patricia Diane Duffey on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Mrs Patricia Diane Duffey on 20 November 2013 (2 pages)
12 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
12 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
19 April 2013Appointment of Mrs Rosemary Waddington as a director (2 pages)
19 April 2013Appointment of Mrs Rosemary Waddington as a director (2 pages)
25 February 2013Annual return made up to 31 January 2013 no member list (8 pages)
25 February 2013Annual return made up to 31 January 2013 no member list (8 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
11 June 2012Termination of appointment of Christopher Newnes as a secretary (1 page)
11 June 2012Termination of appointment of Christopher Newnes as a secretary (1 page)
3 April 2012Appointment of Mr John Patrick Waddington as a secretary (1 page)
3 April 2012Appointment of Mr John Patrick Waddington as a secretary (1 page)
8 March 2012Annual return made up to 31 January 2012 no member list (9 pages)
8 March 2012Annual return made up to 31 January 2012 no member list (9 pages)
8 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
8 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
15 April 2011Appointment of Mr Philip Leighton as a director (2 pages)
15 April 2011Appointment of Mr Philip Leighton as a director (2 pages)
28 February 2011Annual return made up to 31 January 2011 no member list (8 pages)
28 February 2011Annual return made up to 31 January 2011 no member list (8 pages)
16 September 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
16 September 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
3 March 2010Annual return made up to 31 January 2010 no member list (5 pages)
3 March 2010Annual return made up to 31 January 2010 no member list (5 pages)
25 February 2010Director's details changed for Mr Richard Chiverrell on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mr Richard Chiverrell on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Patricia Diane Duffey on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Thomas Edward Randall on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mr Richard Chiverrell on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Thomas Edward Randall on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Patricia Diane Duffey on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Margaret Dooley on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Margaret Dooley on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Patricia Diane Duffey on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Christopher Newnes on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Roberta Watson on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Roberta Watson on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Christopher Newnes on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Thomas Edward Randall on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Margaret Dooley on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Roberta Watson on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Christopher Newnes on 1 January 2010 (2 pages)
29 August 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
29 August 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Annual return made up to 31/01/09 (4 pages)
16 June 2009Annual return made up to 31/01/09 (4 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
8 June 2009Director appointed mr richard chiverrell (1 page)
8 June 2009Director appointed mr richard chiverrell (1 page)
18 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
18 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
4 February 2008Annual return made up to 31/01/08 (2 pages)
4 February 2008Annual return made up to 31/01/08 (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
7 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
7 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
1 April 2007Annual return made up to 31/01/07
  • 363(287) ‐ Registered office changed on 01/04/07
(5 pages)
1 April 2007Annual return made up to 31/01/07
  • 363(287) ‐ Registered office changed on 01/04/07
(5 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 September 2006Annual return made up to 31/01/06 (5 pages)
7 September 2006Annual return made up to 31/01/06 (5 pages)
20 December 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 December 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 March 2005Annual return made up to 31/01/05 (5 pages)
10 March 2005Annual return made up to 31/01/05 (5 pages)
26 February 2004Registered office changed on 26/02/04 from: 92 rosslyn drive moreton wirral merseyside CH46 0SZ (1 page)
26 February 2004Registered office changed on 26/02/04 from: 92 rosslyn drive moreton wirral merseyside CH46 0SZ (1 page)
11 February 2004Annual return made up to 31/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/02/04
(6 pages)
11 February 2004Annual return made up to 31/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/02/04
(6 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003New secretary appointed;new director appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New secretary appointed;new director appointed (2 pages)
15 December 2003New director appointed (2 pages)
10 November 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
10 November 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
10 February 2003Annual return made up to 31/01/03 (4 pages)
10 February 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
10 February 2003Annual return made up to 31/01/03 (4 pages)
20 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 February 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
11 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2001Annual return made up to 31/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
13 February 2001Annual return made up to 31/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
20 January 2001Full accounts made up to 30 September 2000 (11 pages)
20 January 2001Full accounts made up to 30 September 2000 (11 pages)
1 March 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 2000Full accounts made up to 30 September 1999 (8 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000Full accounts made up to 30 September 1999 (8 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000New director appointed (2 pages)
26 February 1999Annual return made up to 31/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1999Annual return made up to 31/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
11 March 1998Full accounts made up to 30 September 1997 (6 pages)
11 March 1998Full accounts made up to 30 September 1997 (6 pages)
27 February 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director resigned
(6 pages)
27 February 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Annual return made up to 31/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Annual return made up to 31/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 70/72 shrewsbury road oxton birkenhead L43 2HY (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 70/72 shrewsbury road oxton birkenhead L43 2HY (1 page)
26 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
26 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Secretary resigned
(6 pages)
8 March 1995New secretary appointed (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New secretary appointed (2 pages)