Wallasey
Merseyside
CH45 3JQ
Wales
Secretary Name | Lynn Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2006(65 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Secretary |
Correspondence Address | 130 Claremount Road Wallasey Merseyside CH45 3JQ Wales |
Director Name | Mr Barry Cantrell Marsden |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(50 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 September 2004) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Frankby Road West Kirby Wirral Merseyside CH48 9UT Wales |
Director Name | Mrs Gaynor Mair Marsden |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 1997) |
Role | Secretary/Bookkeeper |
Correspondence Address | 135 Frankby Road West Kirby Wirral Merseyside L48 9UT |
Director Name | Mr Richard Roger Morgan |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 1997) |
Role | Auctioneer |
Correspondence Address | 140 Mill Lane Wallasey Merseyside L44 3BN |
Secretary Name | Mrs Gaynor Mair Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 135 Frankby Road West Kirby Wirral Merseyside L48 9UT |
Secretary Name | Mr Geoffrey Andrew Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(55 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 July 2008) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 130 Claremount Road Wallasey Merseyside CH45 3JQ Wales |
Director Name | Jane Elizabeth Marsden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(64 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Frankby Road West Kirby Merseyside CH48 9UT Wales |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
426 at £1 | Mr Geoffrey Andrew Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,942 |
Cash | £708 |
Current Liabilities | £33,628 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 May 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 11 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (7 months, 3 weeks from now) |
15 May 1997 | Delivered on: 22 May 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
30 December 1974 | Delivered on: 7 January 1975 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All money's due etc. Particulars: 2 volkyrie road wallasey, merseyside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
21 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
29 May 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
28 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 September 2009 | Return made up to 11/05/09; full list of members (3 pages) |
29 September 2009 | Return made up to 11/05/08; full list of members (4 pages) |
29 September 2009 | Return made up to 11/05/09; full list of members (3 pages) |
29 September 2009 | Return made up to 11/05/08; full list of members (4 pages) |
4 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2008 | Appointment terminated secretary geoffrey thomas (1 page) |
15 July 2008 | Appointment terminated secretary geoffrey thomas (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
17 October 2007 | Return made up to 11/05/07; full list of members (3 pages) |
17 October 2007 | Return made up to 11/05/07; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: c/o priory partnership 1 abbots quay priory wharf birkenhead CH41 5LH (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 11/05/06; full list of members (3 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: c/o priory partnership 1 abbots quay priory wharf birkenhead CH41 5LH (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 11/05/06; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
20 May 2004 | Return made up to 11/05/04; full list of members
|
20 May 2004 | Return made up to 11/05/04; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members
|
22 May 2003 | Return made up to 11/05/03; full list of members
|
27 August 2002 | Return made up to 11/05/02; full list of members (5 pages) |
27 August 2002 | Return made up to 11/05/02; full list of members (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
30 July 2001 | Return made up to 11/05/01; full list of members (6 pages) |
30 July 2001 | Return made up to 11/05/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
20 July 1999 | Return made up to 11/05/99; no change of members (4 pages) |
20 July 1999 | Return made up to 11/05/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 August 1998 | Return made up to 11/05/98; full list of members (6 pages) |
24 August 1998 | Return made up to 11/05/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
8 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
8 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
3 August 1996 | Return made up to 11/05/96; no change of members (4 pages) |
3 August 1996 | Return made up to 11/05/96; no change of members (4 pages) |
6 June 1996 | Full accounts made up to 31 August 1995 (6 pages) |
6 June 1996 | Full accounts made up to 31 August 1995 (6 pages) |
10 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Return made up to 11/05/95; full list of members
|
26 May 1995 | Return made up to 11/05/95; full list of members
|
24 September 1940 | Certificate of incorporation (1 page) |
24 September 1940 | Certificate of incorporation (1 page) |