The Plaza, 100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Director Name | Mrs Angela Joy Peel Cross |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1993(41 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Business Administrator |
Correspondence Address | C/O Langtons 11th Floor The Plaza, 100 Old Hall Street Liverpool Merseyside L3 9QJ |
Director Name | Dr Richard Franklin Willmer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(60 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Langtons 11th Floor The Plaza, 100 Old Hall Street Liverpool Merseyside L3 9QJ |
Director Name | Mr Oliver Edwin Denis Griffiths |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(62 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Langtons 11th Floor The Plaza, 100 Old Hall Street Liverpool Merseyside L3 9QJ |
Director Name | Mrs Rosamund Jane Long |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(62 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Langtons 11th Floor The Plaza, 100 Old Hall Street Liverpool Merseyside L3 9QJ |
Director Name | Jessie Elizabeth Griffiths |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | The Cottage Mill Lane Willaston South Wirral Merseyside CH64 1RN Wales |
Director Name | Hazel Colleen Willmer |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(39 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 September 2012) |
Role | Company Director |
Correspondence Address | 7 The Cobbles Handbridge Chester CH4 7HY Wales |
Director Name | Mr Nigel Ernest Frederick Griffiths |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(59 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2012) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Church Cottage The Village Burton Neston Cheshire CH64 5TH Wales |
Registered Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Miss I C Porter's Discretionary Will Trust 50.00% Ordinary |
---|---|
1000 at £1 | Miss W T Porter's Discretionary Will Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £528,478 |
Cash | £34,826 |
Current Liabilities | £6,348 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
6 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
---|---|
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
1 March 2017 | Director's details changed for Dr Richard Franklin Willmer on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Dr Richard Franklin Willmer on 1 March 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 February 2016 | Director's details changed for Mrs Angela Joy Peel Cross on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mrs Angela Joy Peel Cross on 8 February 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
3 February 2015 | Appointment of Mr Oliver Edwin Denis Griffiths as a director on 28 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Oliver Edwin Denis Griffiths as a director on 28 January 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Rosamund Jane Long as a director on 28 January 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Rosamund Jane Long as a director on 28 January 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Mrs Angela Joy Peel Cross on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mrs Angela Joy Peel Cross on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mrs Angela Joy Peel Cross on 4 March 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Mrs Sarah Jane Griffiths on 4 March 2013 (1 page) |
4 March 2013 | Secretary's details changed for Mrs Sarah Jane Griffiths on 4 March 2013 (1 page) |
4 March 2013 | Secretary's details changed for Mrs Sarah Jane Griffiths on 4 March 2013 (1 page) |
20 February 2013 | Appointment of Dr Richard Franklin Willmer as a director (2 pages) |
20 February 2013 | Appointment of Dr Richard Franklin Willmer as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2013 | Termination of appointment of Hazel Willmer as a director (1 page) |
25 January 2013 | Termination of appointment of Hazel Willmer as a director (1 page) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Nigel Griffiths as a director (1 page) |
6 March 2012 | Termination of appointment of Nigel Griffiths as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Appointment of Mr Nigel Ernest Frederick Griffiths as a director (2 pages) |
14 October 2011 | Appointment of Mr Nigel Ernest Frederick Griffiths as a director (2 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Mrs Sarah Jane Griffiths on 27 February 2010 (1 page) |
29 March 2010 | Registered office address changed from Kinders, Allport Road Bromborough Wirral CH63 0HE on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Kinders, Allport Road Bromborough Wirral CH63 0HE on 29 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for Mrs Sarah Jane Griffiths on 27 February 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 September 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
22 September 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
23 June 2008 | Return made up to 28/02/08; no change of members (3 pages) |
23 June 2008 | Return made up to 28/02/08; no change of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 January 2008 | Return made up to 28/02/07; no change of members (7 pages) |
14 January 2008 | Return made up to 28/02/07; no change of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 September 2006 | Return made up to 28/02/06; full list of members
|
14 September 2006 | Return made up to 28/02/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members
|
21 March 2005 | Return made up to 28/02/05; full list of members
|
8 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members
|
10 March 2003 | Return made up to 28/02/03; full list of members
|
7 March 2002 | Return made up to 28/02/02; full list of members
|
7 March 2002 | Return made up to 28/02/02; full list of members
|
12 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members
|
26 March 2001 | Return made up to 28/02/01; full list of members
|
14 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
16 March 2000 | Return made up to 28/02/00; full list of members
|
16 March 2000 | Return made up to 28/02/00; full list of members
|
9 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
9 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
12 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
12 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
21 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |