Woolton
Liverpool
Merseyside
L25 4RN
Director Name | Pamela Ann Charles |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1994(46 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 03 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69a Renacres Lane Shirdley Hill Halsall Lancashire L39 8SG |
Director Name | Nigel William Charles |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(58 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 03 October 2017) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | 2 Fernleigh Road Liverpool Merseyside L13 5SN |
Secretary Name | Mrs Brenda Charles |
---|---|
Status | Closed |
Appointed | 01 May 2013(65 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 October 2017) |
Role | Company Director |
Correspondence Address | 5 The Hydro 192 Banks Road West Kirby Wirral Merseyside CH48 0RH Wales |
Director Name | Ralph Stuart Charles |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 05 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69a Renacres Lane Halsall Ormskirk Lancashire L39 8SG |
Director Name | William George Charles |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 November 2004) |
Role | Secretary |
Correspondence Address | 15 Blackwood Avenue Woolton Liverpool Merseyside L25 4RN |
Secretary Name | William George Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 November 2004) |
Role | Secretary |
Correspondence Address | 15 Blackwood Avenue Woolton Liverpool Merseyside L25 4RN |
Director Name | Heather Louise Charles |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(46 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 April 2007) |
Role | Sales Executive |
Correspondence Address | 3 Peartree Close Hale Village Cheshire L24 4BL |
Secretary Name | Ralph Stuart Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(56 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69a Renacres Lane Halsall Ormskirk Lancashire L39 8SG |
Registered Address | 5 The Hydro 192 Banks Road West Kirby Wirral Merseyside CH48 0RH Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Year | 2013 |
---|---|
Net Worth | £176,657 |
Cash | £6,527 |
Current Liabilities | £4,870 |
Latest Accounts | 30 April 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 July 1970 | Delivered on: 17 July 1970 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 557, prescot road, liverpool, with all fixtures. Outstanding |
---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Application to strike the company off the register (3 pages) |
15 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 December 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
22 December 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
20 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
2 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
2 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 September 2013 | Director's details changed for Brenda Charles on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Brenda Charles on 2 September 2013 (2 pages) |
8 May 2013 | Appointment of Mrs Brenda Charles as a secretary (2 pages) |
8 May 2013 | Termination of appointment of Ralph Charles as a director (1 page) |
8 May 2013 | Termination of appointment of Ralph Charles as a secretary (1 page) |
8 May 2013 | Registered office address changed from 69a Renacres Lane Halsall Lancashire L39 8SG on 8 May 2013 (1 page) |
8 May 2013 | Appointment of Mrs Brenda Charles as a secretary (2 pages) |
8 May 2013 | Registered office address changed from 69a Renacres Lane Halsall Lancashire L39 8SG on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Ralph Charles as a director (1 page) |
8 May 2013 | Termination of appointment of Ralph Charles as a secretary (1 page) |
8 May 2013 | Registered office address changed from 69a Renacres Lane Halsall Lancashire L39 8SG on 8 May 2013 (1 page) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 December 2011 | Director's details changed for Brenda Charles on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Brenda Charles on 1 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Director's details changed for Brenda Charles on 1 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
18 December 2011 | Director's details changed for Nigel William Charles on 1 December 2011 (2 pages) |
18 December 2011 | Director's details changed for Nigel William Charles on 1 December 2011 (2 pages) |
18 December 2011 | Director's details changed for Nigel William Charles on 1 December 2011 (2 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 January 2010 | Director's details changed for Nigel William Charles on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Pamela Ann Charles on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Brenda Charles on 1 October 2009 (2 pages) |
23 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
23 January 2010 | Director's details changed for Brenda Charles on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Pamela Ann Charles on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Nigel William Charles on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Ralph Stuart Charles on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Brenda Charles on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Ralph Stuart Charles on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Pamela Ann Charles on 1 October 2009 (2 pages) |
23 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
23 January 2010 | Director's details changed for Nigel William Charles on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Ralph Stuart Charles on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
29 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 15 blackwood avenue woolton liverpool merseyside L25 4RN (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 15 blackwood avenue woolton liverpool merseyside L25 4RN (1 page) |
8 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
17 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
17 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 January 2006 | Return made up to 15/12/05; full list of members
|
11 January 2006 | Return made up to 15/12/05; full list of members
|
11 February 2005 | Return made up to 15/12/04; full list of members (9 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Return made up to 15/12/04; full list of members (9 pages) |
11 February 2005 | Secretary resigned;director resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 February 2004 | Return made up to 15/12/03; full list of members (9 pages) |
9 February 2004 | Return made up to 15/12/03; full list of members (9 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 December 2002 | Return made up to 15/12/02; full list of members (9 pages) |
23 December 2002 | Return made up to 15/12/02; full list of members (9 pages) |
25 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members
|
21 December 2001 | Return made up to 15/12/01; full list of members
|
18 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
24 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members (8 pages) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 December 1998 | Return made up to 15/12/98; no change of members (6 pages) |
9 December 1998 | Return made up to 15/12/98; no change of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 January 1998 | Return made up to 15/12/97; no change of members (6 pages) |
28 January 1998 | Return made up to 15/12/97; no change of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 December 1996 | Return made up to 15/12/96; full list of members (8 pages) |
16 December 1996 | Return made up to 15/12/96; full list of members (8 pages) |
8 December 1995 | Return made up to 15/12/95; no change of members
|
8 December 1995 | Return made up to 15/12/95; no change of members
|
14 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |