Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director Name | George Henry Edward Birch |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(40 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Orchard Lane Fazakerley Liverpool Merseyside L9 9EF |
Secretary Name | Glyn Trevor Owens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(40 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Stanley Lee |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Retired Quantity Surveyor |
Correspondence Address | 23 Osmaston Road Prenton Birkenhead Merseyside CH42 8PY Wales |
Director Name | Mrs Rita Patricia Owens |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Sonning Oldfield Drive Heswall Merseyside L60 9HB |
Secretary Name | Mr Stanley Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 23 Osmaston Road Prenton Birkenhead Merseyside CH42 8PY Wales |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside 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 |
90 at £1 | Paramount Estates (Lancashire) LTD 90.00% Ordinary A |
---|---|
10 at £1 | Paramount Estates (Lancashire) LTD 10.00% Ordinary B |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 July 1961 | Delivered on: 4 August 1961 Satisfied on: 5 December 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 209 hilary ave., Hayton, lancs., With all fixtures present and future. Fully Satisfied |
---|---|
31 July 1961 | Delivered on: 4 August 1961 Satisfied on: 5 December 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: F/H land & lock up garages on the wheathill estate & situate near acacia ave., Hayton-with-roby, lancs.,. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
31 July 1961 | Delivered on: 4 August 1961 Satisfied on: 5 December 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 4, 33 & 46 hoaden drive, hayton-with-roby, lancs.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
4 April 1961 | Delivered on: 14 April 1961 Satisfied on: 5 December 2001 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Various properties at huyton, lancs & all fixtures (see doc 13 for details). Fully Satisfied |
4 April 1961 | Delivered on: 14 April 1961 Satisfied on: 5 December 2001 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Various properties at jeffereys crescent huyton, lancs & all fixtures (see doc 12 for details). Fully Satisfied |
4 April 1961 | Delivered on: 14 April 1961 Satisfied on: 5 December 2001 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Various properties at huyton, lancs, together with all fixtures present & future (see doc 11 for details). Fully Satisfied |
26 October 1960 | Delivered on: 4 November 1960 Satisfied on: 5 December 2001 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Court hey, bowring park rd, liverpool huyton-with-roby, lancs 1-48 (inc) together with fixtures present & future (see doc 8). Fully Satisfied |
26 October 1960 | Delivered on: 4 November 1960 Satisfied on: 5 December 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Lynas gdns, mossley hill liverpool lancs together with fixtures present & future (see doc 8). Fully Satisfied |
31 July 1961 | Delivered on: 4 August 1961 Satisfied on: 5 December 2001 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: F/H land and lock up garages on the oakfield estate near acacia avenue, huyton, together with all fixtures present and future. Fully Satisfied |
31 July 1961 | Delivered on: 4 August 1961 Satisfied on: 5 December 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: 6LL monies due etc. Particulars: F/H land, lock up garages on the oakfield estate, situate on lawton rd., Hayton,lancs., Present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
31 July 1961 | Delivered on: 4 August 1961 Satisfied on: 5 December 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 37,45,57,59,61,65,69,73,75 & 77 merton crescent, hayton-with-roby, lancs. With all fixtures present and future. Fully Satisfied |
31 July 1961 | Delivered on: 4 August 1961 Satisfied on: 5 December 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 55 merton drive, hayton-with-roby,lancs. With all fixtures present and future. Fully Satisfied |
26 October 1960 | Delivered on: 4 November 1960 Satisfied on: 5 December 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 21 to 43 (odd) acacia ave, huyton nr. Liverpool lancs together with fixtures present & future (see doc 8). Fully Satisfied |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
7 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Registered office address changed from 3 Hunter Street, - Chester Cheshire CH1 2AR on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 3 Hunter Street, - Chester Cheshire CH1 2AR on 28 November 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Director's details changed for Glyn Trevor Owens on 1 October 2009 (3 pages) |
11 February 2011 | Director's details changed for Glyn Trevor Owens on 1 October 2009 (3 pages) |
11 February 2011 | Secretary's details changed for Glyn Trevor Owens on 1 October 2009 (2 pages) |
11 February 2011 | Director's details changed for George Henry Edward Birch on 1 October 2009 (2 pages) |
11 February 2011 | Secretary's details changed for Glyn Trevor Owens on 1 October 2009 (2 pages) |
11 February 2011 | Director's details changed for George Henry Edward Birch on 1 October 2009 (2 pages) |
11 February 2011 | Secretary's details changed for Glyn Trevor Owens on 1 October 2009 (2 pages) |
11 February 2011 | Director's details changed for George Henry Edward Birch on 1 October 2009 (2 pages) |
11 February 2011 | Director's details changed for Glyn Trevor Owens on 1 October 2009 (3 pages) |
11 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (14 pages) |
19 April 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (14 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 1 hunter street chester cheshire CH1 2AR (1 page) |
1 December 2006 | Location of register of members (1 page) |
1 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 1 hunter street chester cheshire CH1 2AR (1 page) |
1 December 2006 | Location of register of members (1 page) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 January 2006 | Return made up to 20/11/05; full list of members (2 pages) |
19 January 2006 | Return made up to 20/11/05; full list of members (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Return made up to 20/11/03; full list of members
|
8 January 2004 | Return made up to 20/11/03; full list of members
|
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Return made up to 20/11/00; full list of members
|
24 January 2001 | Return made up to 20/11/00; full list of members
|
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 December 1999 | Return made up to 20/11/99; full list of members
|
10 December 1999 | Return made up to 20/11/99; full list of members
|
19 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 December 1997 | Return made up to 30/11/97; no change of members
|
12 December 1997 | Return made up to 30/11/97; no change of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
24 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
24 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 9 hunter st chester CH1 2AR (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 9 hunter st chester CH1 2AR (1 page) |
15 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
15 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 December 1994 | Return made up to 30/11/94; no change of members (4 pages) |
19 December 1994 | Return made up to 30/11/94; no change of members (4 pages) |
23 December 1993 | Return made up to 30/11/93; full list of members (5 pages) |
23 December 1993 | Return made up to 30/11/93; full list of members (5 pages) |
18 December 1992 | Return made up to 30/11/92; no change of members (4 pages) |
18 December 1992 | Return made up to 30/11/92; no change of members (4 pages) |
9 December 1991 | Return made up to 30/11/91; no change of members (6 pages) |
9 December 1991 | Return made up to 30/11/91; no change of members (6 pages) |
4 December 1990 | Return made up to 30/11/90; full list of members (5 pages) |
4 December 1990 | Return made up to 30/11/90; full list of members (5 pages) |
7 December 1989 | Return made up to 01/12/89; full list of members (5 pages) |
7 December 1989 | Return made up to 01/12/89; full list of members (5 pages) |
24 November 1988 | Full accounts made up to 31 March 1988 (9 pages) |
24 November 1988 | Full accounts made up to 31 March 1988 (9 pages) |
14 December 1987 | Full accounts made up to 31 March 1987 (9 pages) |
14 December 1987 | Full accounts made up to 31 March 1987 (9 pages) |
18 December 1986 | Full accounts made up to 31 March 1986 (10 pages) |
18 December 1986 | Full accounts made up to 31 March 1986 (10 pages) |
5 November 1985 | Accounts made up to 31 March 1985 (10 pages) |
5 November 1985 | Annual return made up to 01/11/85 (4 pages) |
5 November 1985 | Accounts made up to 31 March 1985 (10 pages) |
5 November 1985 | Annual return made up to 01/11/85 (4 pages) |
20 December 1984 | Accounts made up to 31 March 1984 (10 pages) |
20 December 1984 | Accounts made up to 31 March 1984 (10 pages) |
10 March 1984 | Annual return made up to 09/03/84 (3 pages) |
10 March 1984 | Annual return made up to 09/03/84 (3 pages) |
12 April 1983 | Annual return made up to 01/04/83 (4 pages) |
12 April 1983 | Annual return made up to 01/04/83 (4 pages) |
23 April 1982 | Annual return made up to 02/04/82 (4 pages) |
23 April 1982 | Annual return made up to 02/04/82 (4 pages) |
23 April 1982 | Accounts made up to 31 March 1981 (9 pages) |
23 April 1982 | Accounts made up to 31 March 1981 (9 pages) |
4 February 1981 | Accounts made up to 31 March 1980 (10 pages) |
4 February 1981 | Accounts made up to 31 March 1980 (10 pages) |
9 April 1980 | Accounts made up to 31 March 1979 (9 pages) |
9 April 1980 | Accounts made up to 31 March 1979 (9 pages) |
9 April 1980 | Annual return made up to 04/04/80 (4 pages) |
9 April 1980 | Annual return made up to 04/04/80 (4 pages) |
19 June 1979 | Annual return made up to 01/06/79 (4 pages) |
19 June 1979 | Annual return made up to 01/06/79 (4 pages) |
15 May 1979 | Accounts made up to 31 March 1978 (9 pages) |
15 May 1979 | Accounts made up to 31 March 1978 (9 pages) |
26 May 1978 | Annual return made up to 12/05/78 (4 pages) |
26 May 1978 | Annual return made up to 12/05/78 (4 pages) |
26 May 1978 | Accounts made up to 31 March 1977 (11 pages) |
26 May 1978 | Accounts made up to 31 March 1977 (11 pages) |
15 May 1978 | Annual return made up to 04/03/77 (4 pages) |
15 May 1978 | Annual return made up to 04/03/77 (4 pages) |
3 January 1975 | Accounts made up to 31 March 2073 (7 pages) |
3 January 1975 | Accounts made up to 31 March 2073 (7 pages) |