Birkenhead
CH41 6AF
Wales
Secretary Name | Mr William Robert Cahill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 03 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead CH41 6AF Wales |
Director Name | Mrs Jean Ann Law |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(37 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 03 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead CH41 6AF Wales |
Director Name | James Douglas Davies |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | Cae Coch Bach Llangoed Beaumaris Gwynedd LL58 8SL Wales |
Director Name | Margaret Jean Davies |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | Cae Coch Bach Llangoed Beaumaris Gwynedd LL58 8SL Wales |
Telephone | 0151 6388825 |
---|---|
Telephone region | Liverpool |
Registered Address | 68 Argyle Street Birkenhead CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
600 at £1 | W.r. Cahill 60.00% Ordinary |
---|---|
400 at £1 | A.j. Davies 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,078 |
Cash | £16 |
Current Liabilities | £49,909 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
31 August 1995 | Delivered on: 14 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 76 birkenhead road wallasey merseyside t/no MS351128 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
9 December 1993 | Delivered on: 17 December 1993 Satisfied on: 16 December 1995 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: 76 birkenhead road wallasey merseyside. Fully Satisfied |
30 March 1976 | Delivered on: 2 April 1976 Satisfied on: 6 March 1996 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: Premises on the corner of birkenhead road & wheatland lane, seacombe, wallasey. Merseyside. Fully Satisfied |
19 February 2021 | Registered office address changed from 76 Birkenhead Road Seacombe Wallasey CH44 7BY to 68 Argyle Street Birkenhead CH41 6AF on 19 February 2021 (1 page) |
---|---|
4 January 2021 | Confirmation statement made on 28 December 2020 with updates (5 pages) |
14 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2020 | Change of share class name or designation (2 pages) |
12 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with updates (5 pages) |
20 June 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
9 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
16 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
4 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
9 January 2017 | Director's details changed for Ann Jean Davies on 12 September 2016 (2 pages) |
9 January 2017 | Director's details changed for Ann Jean Davies on 12 September 2016 (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Secretary's details changed for William Robert Cahill on 28 December 2015 (1 page) |
8 January 2016 | Director's details changed for William Robert Cahill on 28 December 2015 (2 pages) |
8 January 2016 | Director's details changed for William Robert Cahill on 28 December 2015 (2 pages) |
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Secretary's details changed for William Robert Cahill on 28 December 2015 (1 page) |
11 December 2015 | Director's details changed for Ann Jean Davies on 28 July 2015 (2 pages) |
11 December 2015 | Director's details changed for Ann Jean Davies on 28 July 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Ann Jean Davies on 28 December 2009 (2 pages) |
8 January 2010 | Director's details changed for William Robert Cahill on 28 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Ann Jean Davies on 28 December 2009 (2 pages) |
8 January 2010 | Director's details changed for William Robert Cahill on 28 December 2009 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 March 2009 | Return made up to 28/12/08; full list of members (4 pages) |
5 March 2009 | Return made up to 28/12/08; full list of members (4 pages) |
14 July 2008 | Director's change of particulars / ann molyneux / 12/03/2008 (1 page) |
14 July 2008 | Director's change of particulars / ann molyneux / 12/03/2008 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
26 January 2007 | Director resigned (1 page) |
13 March 2006 | Return made up to 28/12/05; full list of members (7 pages) |
13 March 2006 | Return made up to 28/12/05; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
3 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
23 December 2002 | Return made up to 28/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 28/12/02; full list of members (8 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
19 December 2001 | Return made up to 28/12/01; full list of members
|
19 December 2001 | Return made up to 28/12/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
18 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members
|
23 January 2001 | Return made up to 28/12/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 December 1999 | Return made up to 28/12/99; full list of members
|
17 December 1999 | Return made up to 28/12/99; full list of members
|
12 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
12 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
8 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
25 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
3 April 1997 | Return made up to 28/12/96; full list of members (6 pages) |
3 April 1997 | Return made up to 28/12/96; full list of members (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1983 | Dir / sec appoint / resign (1 page) |
14 March 1983 | Dir / sec appoint / resign (1 page) |
26 January 1963 | New secretary appointed (2 pages) |
26 January 1963 | New secretary appointed (2 pages) |