Wallasey
Merseyside
CH45 2NL
Wales
Director Name | Mr Howard Edward Hale |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2017(56 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Cliff Wallasey Merseyside CH45 2NL Wales |
Director Name | Ms Rita Hunt |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Cliff Wallasey Merseyside CH45 2NL Wales |
Director Name | Mr Simon Rothwell |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Cliff Wallasey Merseyside CH45 2NL Wales |
Director Name | Mr Ian James Currie |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(61 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 53 The Cliff Wallasey Merseyside CH45 2NL Wales |
Director Name | Mx Binni Anna Shakeshaft Brynolf |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2023(61 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Cliff Wallasey Merseyside CH45 2NL Wales |
Director Name | Mr Hugh Harold Browne |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 August 2000) |
Role | Retired |
Correspondence Address | 18 The Cliff Wallasey Merseyside L45 2NJ |
Secretary Name | Mr Stanley Austin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(29 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 May 1991) |
Role | Company Director |
Correspondence Address | Flat 81 The Cliff Wallasey Merseyside L45 2NN |
Secretary Name | Mr Bruce Harrison Nottage |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 May 1999) |
Role | Retired Company Director |
Correspondence Address | 57 The Cliff Wallasey Merseyside L45 2NN |
Director Name | Roland Arthur Halsted |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(30 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 March 1998) |
Role | Retired Diplomatic Service |
Correspondence Address | 42 The Cliff New Brighton Wallasey Merseyside L45 2NL |
Director Name | Capt Trevor William Conlan |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(32 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 13 April 2000) |
Role | Retired Master Mariner |
Correspondence Address | 110 The Cliff Wellington Road Wallasey Merseyside L45 2NW |
Director Name | George Raymond Barnes |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(36 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 1998) |
Role | Retired |
Correspondence Address | 44 The Cliff Wallasey Merseyside L45 2NL |
Director Name | Capt William Gerard Keilty |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(36 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 April 2000) |
Role | Retired Master Mariner |
Correspondence Address | Flat 50 The Cliff Wallasey Wirral Merseyside L45 2NL |
Director Name | Capt John Graham Forster |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(37 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 05 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse 51 The Cliff Wallasey Wirraley Merseyside CH45 2NL Wales |
Director Name | Patricia Fryer |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(37 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 April 2000) |
Role | Ofsted Inspector |
Correspondence Address | 107 The Cliff Wellington Road Wallasey Merseyside L45 2NW |
Secretary Name | Patricia Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(37 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 April 2000) |
Role | Ofsted Inspector |
Correspondence Address | 107 The Cliff Wellington Road Wallasey Merseyside L45 2NW |
Director Name | Christopher Stacey Dye |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 August 2006) |
Role | Dept. Of Health Civil Servant |
Correspondence Address | 54 The Cliff Wallasey Wirral Merseyside CH45 2NL Wales |
Director Name | George Raymond Barnes |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2001) |
Role | Retired |
Correspondence Address | 44 The Cliff Wallasey Merseyside L45 2NL |
Secretary Name | George Raymond Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2001) |
Role | Retired |
Correspondence Address | 44 The Cliff Wallasey Merseyside L45 2NL |
Director Name | Mr Peter Hopkins |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(40 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 04 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 The Cliff Wallasey Merseyside CH45 2NJ Wales |
Secretary Name | Wendy Lawrenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(40 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 102 The Cliff Wallasey Wirral Merseyside CH45 2NW Wales |
Secretary Name | Christopher Stacey Dye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2003(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 August 2006) |
Role | NHS Director |
Correspondence Address | 54 The Cliff Wallasey Wirral Merseyside CH45 2NL Wales |
Director Name | Mr Brian Desmond |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2007(45 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Cliff Wellington Road Wallasey Merseyside CH45 2NJ Wales |
Secretary Name | Mr Philip Anthony Liddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2010) |
Role | Valuer Fils Af Tvi |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Cliff Wallasey Merseyside CH45 2NL Wales |
Director Name | William Astles |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2009) |
Role | Retired |
Correspondence Address | 97 The Cliff Wallasey Merseyside CH45 2NW Wales |
Director Name | Gerard Dillon |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(46 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2010) |
Role | Pharmacy Dispenser |
Correspondence Address | 24 The Cliff Wallasey Wirral CH45 2NJ Wales |
Director Name | Mr Geoffrey Robert Gratwick |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2010(49 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Cliff Wallasey Merseyside CH45 2NL Wales |
Director Name | Robert Richard Doughty |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(49 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 10 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 54 The Cliff Wallasey Cheshire CH45 2NL Wales |
Secretary Name | Norman John Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2014) |
Role | Company Director |
Correspondence Address | 39 St James Road Wallasey Merseyside CH45 9LR Wales |
Director Name | Mr Howard Edward Hale |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Cliff Wallasey Merseyside CH45 2NL Wales |
Director Name | Miss Sharon Gibson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2014(53 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2017) |
Role | Administration Clerk |
Country of Residence | England |
Correspondence Address | 53 The Cliff Wallasey Merseyside CH45 2NL Wales |
Director Name | Rev Dr Robert John Elford |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Cliff Wallasey Merseyside CH45 2NL Wales |
Director Name | Dr Judith Fiddy |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 2020) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Cliff Wallasey Merseyside CH45 2NL Wales |
Director Name | Mrs Carole Bate Chean |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 The Cliff Wallasey Merseyside CH45 2NL Wales |
Director Name | Miss Sharon Gibson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2020(59 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 2021) |
Role | Administration Officer |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Cliff New Brighton Wallasey Merseyside CH45 2NL Wales |
Telephone | 0151 6395917 |
---|---|
Telephone region | Liverpool |
Registered Address | 53 The Cliff Wallasey Merseyside CH45 2NL Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
- | OTHER 79.17% - |
---|---|
2 at £1 | Mr K.w. Redmond & Mrs K.w. Redmond 1.67% Ordinary |
2 at £1 | Mr M. Pirani & Mrs M. Pirani 1.67% Ordinary |
2 at £1 | Mrs A.m. Anderton 1.67% Ordinary |
2 at £1 | Reema Construction 1.67% Ordinary |
2 at £1 | Windframer LTD 1.67% Ordinary |
1 at £1 | B. Laurence & C. Laurence 0.83% Ordinary |
1 at £1 | C. Davies & M. Potts 0.83% Ordinary |
1 at £1 | D. Rainbird 0.83% Ordinary |
1 at £1 | J. Forster & E. Forster 0.83% Ordinary |
1 at £1 | J. Tranfield 0.83% Ordinary |
1 at £1 | John Keating 0.83% Ordinary |
1 at £1 | L. Boswell 0.83% Ordinary |
1 at £1 | M. Pattinson 0.83% Ordinary |
1 at £1 | Mavis Williams & David Williams 0.83% Ordinary |
1 at £1 | P. Hopkins & M. Hopkins 0.83% Ordinary |
1 at £1 | R. Ellsmoor 0.83% Ordinary |
1 at £1 | S. Flatman 0.83% Ordinary |
1 at £1 | Sylvia Thomas 0.83% Ordinary |
1 at £1 | Victoria Radcliffe 0.83% Ordinary |
1 at £1 | W. Ellison & J. Ellison 0.83% Ordinary |
Year | 2014 |
---|---|
Turnover | £155,865 |
Net Worth | £12,524 |
Cash | £24,357 |
Current Liabilities | £37,283 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 February 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2024 (3 months, 1 week from now) |
12 September 2016 | Delivered on: 29 September 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 53 the cliff, wallasey, CH45 2NL (title number: MS200617) (1ST charge);. For more details please refer to the instrument. Outstanding |
---|---|
12 September 2016 | Delivered on: 29 September 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 53 the cliff, wallasey, CH45 2NL (title number: MS200617) (1ST charge);. For more details please refer to the instrument. Outstanding |
19 January 1999 | Delivered on: 20 January 1999 Satisfied on: 24 March 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the cliff wellington road wallasey wirral t/n ms 139452. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 January 1988 | Delivered on: 2 February 1988 Satisfied on: 11 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 53, the cliff, wallasey,merseyside title no. Ms 200617. Fully Satisfied |
8 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
30 June 2023 | Appointment of Mx Binni Anna Shakeshaft Brynolf as a director on 23 June 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 27 February 2023 with updates (12 pages) |
25 January 2023 | Appointment of Mr Ian James Currie as a director on 23 January 2023 (2 pages) |
16 May 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
5 April 2022 | Appointment of Mr Simon Rothwell as a director on 4 April 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 27 February 2022 with updates (12 pages) |
13 October 2021 | Termination of appointment of Sharon Gibson as a director on 24 September 2021 (1 page) |
18 August 2021 | Appointment of Ms Rita Hunt as a director on 9 August 2021 (2 pages) |
4 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
16 April 2021 | Confirmation statement made on 27 February 2021 with updates (11 pages) |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
8 September 2020 | Appointment of Miss Sharon Gibson as a director on 8 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Judith Fiddy as a director on 4 July 2020 (1 page) |
8 September 2020 | Termination of appointment of Carole Bate Chean as a director on 4 August 2020 (1 page) |
8 September 2020 | Termination of appointment of Peter Hopkins as a director on 4 July 2020 (1 page) |
16 March 2020 | Confirmation statement made on 27 February 2020 with updates (12 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with updates (12 pages) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with updates (12 pages) |
10 November 2017 | Termination of appointment of Robert John Elford as a director on 1 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Robert John Elford as a director on 1 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Howard Edward Hale as a director on 30 October 2017 (2 pages) |
10 November 2017 | Appointment of Mr Howard Edward Hale as a director on 30 October 2017 (2 pages) |
16 August 2017 | Appointment of Mrs Carole Bate Chean as a director on 14 August 2017 (2 pages) |
16 August 2017 | Appointment of Mrs Carole Bate Chean as a director on 14 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Sharon Gibson as a director on 1 June 2017 (1 page) |
1 August 2017 | Appointment of Mr David Vernon Lornie as a director on 24 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Sharon Gibson as a director on 1 June 2017 (1 page) |
1 August 2017 | Appointment of Mr David Vernon Lornie as a director on 24 July 2017 (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 April 2017 | Appointment of Mr David Martindale as a director on 5 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr David Martindale as a director on 5 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (14 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (14 pages) |
13 February 2017 | Appointment of Dr Judith Fiddy as a director on 20 October 2016 (2 pages) |
13 February 2017 | Appointment of Mrs Andree Jones as a director on 11 August 2016 (2 pages) |
13 February 2017 | Termination of appointment of David Anthony Roberts as a director on 20 January 2017 (1 page) |
13 February 2017 | Appointment of Mrs Andree Jones as a director on 11 August 2016 (2 pages) |
13 February 2017 | Termination of appointment of David Anthony Roberts as a director on 20 January 2017 (1 page) |
13 February 2017 | Appointment of Dr Judith Fiddy as a director on 20 October 2016 (2 pages) |
29 September 2016 | Registration of charge 006985020003, created on 12 September 2016 (7 pages) |
29 September 2016 | Registration of charge 006985020004, created on 12 September 2016 (13 pages) |
29 September 2016 | Registration of charge 006985020003, created on 12 September 2016 (7 pages) |
29 September 2016 | Registration of charge 006985020004, created on 12 September 2016 (13 pages) |
17 August 2016 | Termination of appointment of Kenneth William Redmond as a director on 3 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Kenneth William Redmond as a director on 3 July 2016 (1 page) |
10 May 2016 | Termination of appointment of Robert Richard Doughty as a director on 10 April 2016 (1 page) |
10 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 May 2016 | Director's details changed for Miss Sharon Gibson on 3 April 2016 (2 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 May 2016 | Director's details changed for Miss Sharon Gibson on 3 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of John Graham Forster as a director on 5 May 2016 (1 page) |
10 May 2016 | Termination of appointment of John Graham Forster as a director on 5 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Robert Richard Doughty as a director on 10 April 2016 (1 page) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 February 2016 | Termination of appointment of David Martindale as a director on 31 August 2015 (1 page) |
23 February 2016 | Termination of appointment of David Martindale as a director on 31 August 2015 (1 page) |
23 February 2016 | Termination of appointment of Brian Desmond as a director on 31 August 2015 (1 page) |
23 February 2016 | Termination of appointment of Brian Desmond as a director on 31 August 2015 (1 page) |
25 January 2016 | Appointment of Rev Dr Robert John Elford as a director on 14 January 2016 (2 pages) |
25 January 2016 | Appointment of Rev Dr Robert John Elford as a director on 14 January 2016 (2 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 September 2015 | Appointment of Mr David Anthony Roberts as a director on 1 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr David Anthony Roberts as a director on 1 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr David Anthony Roberts as a director on 1 September 2015 (2 pages) |
18 August 2015 | Termination of appointment of Howard Edward Hale as a director on 12 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Howard Edward Hale as a director on 12 August 2015 (1 page) |
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 September 2014 | Appointment of Miss Sharon Gibson as a director on 1 August 2014 (2 pages) |
22 September 2014 | Appointment of Miss Sharon Gibson as a director on 1 August 2014 (2 pages) |
22 September 2014 | Appointment of Miss Sharon Gibson as a director on 1 August 2014 (2 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 March 2014 | Satisfaction of charge 2 in full (1 page) |
24 March 2014 | Satisfaction of charge 2 in full (1 page) |
11 March 2014 | Director's details changed for Mr David Martindale on 10 March 2014 (2 pages) |
11 March 2014 | Termination of appointment of Norman Yates as a director (1 page) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Termination of appointment of Norman Yates as a director (1 page) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Termination of appointment of Norman Yates as a secretary (1 page) |
11 March 2014 | Termination of appointment of Norman Yates as a secretary (1 page) |
11 March 2014 | Director's details changed for Mr David Martindale on 10 March 2014 (2 pages) |
24 July 2013 | Appointment of Mr David Martindale as a director (2 pages) |
24 July 2013 | Appointment of Mr David Martindale as a director (2 pages) |
19 June 2013 | Termination of appointment of Sydney Tamlin as a director (1 page) |
19 June 2013 | Termination of appointment of Sydney Tamlin as a director (1 page) |
20 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (20 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (20 pages) |
3 December 2012 | Appointment of Mr Sydney John Tamlin as a director (2 pages) |
3 December 2012 | Appointment of Mr Howard Edward Hale as a director (2 pages) |
3 December 2012 | Appointment of Mr Howard Edward Hale as a director (2 pages) |
3 December 2012 | Appointment of Mr Sydney John Tamlin as a director (2 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (17 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (17 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 May 2011 | Appointment of Robert Richard Doughty as a director (3 pages) |
18 May 2011 | Appointment of Robert Richard Doughty as a director (3 pages) |
19 April 2011 | Termination of appointment of Geoffrey Gratwick as a director (2 pages) |
19 April 2011 | Appointment of Norman John Yates as a secretary (3 pages) |
19 April 2011 | Termination of appointment of Geoffrey Gratwick as a director (2 pages) |
19 April 2011 | Appointment of Norman John Yates as a secretary (3 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (18 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (18 pages) |
1 November 2010 | Termination of appointment of Philip Liddy as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Philip Liddy as a director (2 pages) |
1 November 2010 | Termination of appointment of Philip Liddy as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Philip Liddy as a director (2 pages) |
8 October 2010 | Appointment of Mr Norman John Yates as a director (2 pages) |
8 October 2010 | Appointment of Mr Kenneth William Redmond as a director (2 pages) |
8 October 2010 | Appointment of Mr Geoffrey Robert Gratwick as a director (2 pages) |
8 October 2010 | Appointment of Mr Geoffrey Robert Gratwick as a director (2 pages) |
8 October 2010 | Appointment of Mr Kenneth William Redmond as a director (2 pages) |
8 October 2010 | Appointment of Mr Norman John Yates as a director (2 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 September 2010 | Termination of appointment of David Roberts as a director (2 pages) |
21 September 2010 | Termination of appointment of David Roberts as a director (2 pages) |
11 May 2010 | Director's details changed for Captain John Graham Forster on 27 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Philip Anthony Liddy on 27 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (60 pages) |
11 May 2010 | Secretary's details changed for Philip Anthony Liddy on 27 March 2010 (1 page) |
11 May 2010 | Director's details changed for David Anthony Roberts on 27 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Captain John Graham Forster on 27 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Philip Anthony Liddy on 27 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Peter Hopkins on 27 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Peter Hopkins on 27 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (60 pages) |
11 May 2010 | Director's details changed for David Anthony Roberts on 27 March 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Philip Anthony Liddy on 27 March 2010 (1 page) |
2 February 2010 | Termination of appointment of Gerard Dillon as a director (1 page) |
2 February 2010 | Termination of appointment of Gerard Dillon as a director (1 page) |
15 October 2009 | Termination of appointment of William Astles as a director (1 page) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 October 2009 | Termination of appointment of William Astles as a director (1 page) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 June 2009 | Return made up to 27/03/09; full list of members (10 pages) |
9 June 2009 | Return made up to 27/03/09; full list of members (10 pages) |
12 May 2009 | Auditors resignation (1 page) |
12 May 2009 | Auditors resignation (1 page) |
20 November 2008 | Appointment terminated director kenneth redmond (1 page) |
20 November 2008 | Appointment terminated director kenneth redmond (1 page) |
17 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
11 July 2008 | Director appointed gerard dillon (2 pages) |
11 July 2008 | Director appointed gerard dillon (2 pages) |
31 March 2008 | Return made up to 27/03/08; full list of members
|
31 March 2008 | Return made up to 27/03/08; full list of members
|
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
21 May 2007 | Return made up to 27/03/07; full list of members
|
21 May 2007 | Return made up to 27/03/07; full list of members
|
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Return made up to 27/03/06; full list of members
|
18 April 2006 | Return made up to 27/03/06; full list of members
|
23 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
1 July 2005 | Return made up to 27/03/05; full list of members (13 pages) |
1 July 2005 | Return made up to 27/03/05; full list of members (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 August 2004 | Return made up to 27/03/04; full list of members (13 pages) |
3 August 2004 | Return made up to 27/03/04; full list of members (13 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
1 July 2003 | Return made up to 27/03/03; full list of members (13 pages) |
1 July 2003 | Return made up to 27/03/03; full list of members (13 pages) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 27/03/02; full list of members
|
15 April 2002 | Return made up to 27/03/02; full list of members
|
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
29 November 2001 | Secretary resigned;director resigned (1 page) |
29 November 2001 | Secretary resigned;director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Return made up to 27/03/01; full list of members
|
27 April 2001 | Return made up to 27/03/01; full list of members
|
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
19 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
15 June 2000 | Return made up to 27/03/00; full list of members
|
15 June 2000 | Return made up to 27/03/00; full list of members
|
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
14 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 27/03/99; full list of members (9 pages) |
28 April 1999 | Return made up to 27/03/99; full list of members (9 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 January 1999 | Particulars of mortgage/charge (7 pages) |
20 January 1999 | Particulars of mortgage/charge (7 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
27 April 1998 | Return made up to 27/03/98; change of members (8 pages) |
27 April 1998 | Return made up to 27/03/98; change of members (8 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
11 April 1997 | Return made up to 27/03/97; change of members (8 pages) |
11 April 1997 | Return made up to 27/03/97; change of members (8 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 April 1996 | Return made up to 27/03/96; full list of members (11 pages) |
14 April 1996 | Return made up to 27/03/96; full list of members (11 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 April 1995 | Return made up to 27/03/95; full list of members
|
13 April 1995 | Return made up to 27/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
16 February 1988 | Resolutions
|
16 February 1988 | Resolutions
|
2 February 1988 | Particulars of mortgage/charge (3 pages) |
2 February 1988 | Particulars of mortgage/charge (3 pages) |
17 July 1961 | Incorporation (13 pages) |
17 July 1961 | Incorporation (13 pages) |