Spital
Bebington
Wirral
CH63 9JJ
Wales
Director Name | Mrs Bozena Zofia Edwards |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | Flat 25 Lancelyn Court Wirral Merseyside CH63 9JL Wales |
Director Name | Mrs Ann Davies |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 20 Lancelyn Court Lancelyn Court Wirral Merseyside CH63 9JL Wales |
Director Name | Mrs Heather Sadler |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(55 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Practice Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 44 Whitfield Lane Heswall Wirral CH60 7SB Wales |
Director Name | Mrs Ann Rita Mathewson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(58 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Hhl Property Management 377-379 Hoylake Road Moreton Wirral CH46 0RW Wales |
Director Name | Mr Maynard James Rattenshaw |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | C/O Hhl Property Management 377-379 Hoylake Road Moreton Wirral CH46 0RW Wales |
Director Name | Mrs Mary Barrett |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Hhl Property Management 377-379 Hoylake Road Moreton Wirral CH46 0RW Wales |
Secretary Name | HHL Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2019(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 377-379 Hoylake Road Moreton Wirral CH46 0RW Wales |
Director Name | Mrs Annie Allen |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1995) |
Role | Retired |
Correspondence Address | 24 Langelyn Court Spital Wirral L63 9NF |
Director Name | Mr John Quincey |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 May 1998) |
Role | Retired |
Correspondence Address | 48 Langelyn Court Spital Wirral L63 9JL |
Director Name | Mrs Elizabeth Ann Metcalfe |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(30 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 Langelyn Court Spital Wirral L63 9JL |
Director Name | Mr Geoffrey Laird Jackson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(30 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 April 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Plas Newydd Llanfair Dc Ruthin Denbighshire LL15 2EP Wales |
Director Name | Mrs Edith Dorsen Boundy |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 May 1996) |
Role | Retired Pensions Officer |
Correspondence Address | 35 Langelyn Court Spital Wirral L63 8NF |
Director Name | Muriel Roberts |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(33 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 22 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lancelyn Court Flats Spital Wirral L63 9NF |
Director Name | Mrs Margaret Harland |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(36 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 24 May 2007) |
Role | Retired |
Correspondence Address | 53 Lancelyn Court Wirral Merseyside L63 9JL |
Director Name | Dora Jean Walker |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(38 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat27 Lancelyn Court Spital Bebingtow CH63 9JJ Wales |
Director Name | Prof Anthony Blake |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(45 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 20 December 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48a Rte De St Cergue Nyon Vaud Ch1260 Switzerland |
Director Name | Mr David Rowan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(47 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2012) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 39 Lancelyn Court Spital Wirral Cheshire CH63 9JL Wales |
Director Name | Mr Barry Wilson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 2012(49 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 May 2012) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 34 Lancelyn Court Wirral Merseyside CH63 9JJ Wales |
Director Name | Mrs Margaret Harland |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Lancelyn Court Spital Wirral Merseyside CH63 9JL Wales |
Director Name | Mrs Angela Cannell |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 2012(49 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 04 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Lancelyn Court Wirral Merseyside CH63 9JJ Wales |
Director Name | Mr Colin McRae |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Lancelyn Court Spital Wirral CH63 9JL Wales |
Director Name | Mrs Margaret Harland |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2019(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Lancelyn Court Flat 53 Spital Wirral CH63 9JJ Wales |
Director Name | Mr Ian John Hough |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(59 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 December 2021) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hhl Property Management 377-379 Hoylake Road Moreton Wirral CH46 0RW Wales |
Secretary Name | Berrys (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(31 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 14 January 2020) |
Correspondence Address | Beech House Ancourage Avenue Shrewsbury Business Park Shrewsbury SY2 6FG Wales |
Registered Address | C/O Hhl Property Management 377-379 Hoylake Road Moreton Wirral CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
2 at £1 | Mr P. Harvard & Mrs Ye Harvard 4.44% Ordinary |
---|---|
1 at £1 | A. Moody 2.22% Ordinary |
1 at £1 | Angela Cannell 2.22% Ordinary |
1 at £1 | Colin Mcrae 2.22% Ordinary |
1 at £1 | D.w.j. Peberdy & A.t. Peberdy 2.22% Ordinary |
1 at £1 | Dora Jean Walker 2.22% Ordinary |
1 at £1 | Executors Of E.f. Metcalfe 2.22% Ordinary |
1 at £1 | G. Roberts 2.22% Ordinary |
1 at £1 | L. Blake & A. Blake 2.22% Ordinary |
1 at £1 | Miss K. Mcgrath 2.22% Ordinary |
1 at £1 | Miss Kate Elizabeth Hill 2.22% Ordinary |
1 at £1 | Miss P.a. Nicholls 2.22% Ordinary |
1 at £1 | Miss S.a. Blake 2.22% Ordinary |
1 at £1 | Mr A. Ruffler & Mrs A. Ruffler 2.22% Ordinary |
1 at £1 | Mr B. Wilson 2.22% Ordinary |
1 at £1 | Mr H.j Jones & Mrs H.j. Jones 2.22% Ordinary |
1 at £1 | Mr P.j. Davies 2.22% Ordinary |
1 at £1 | Mr Peter Davies & Mrs Davies 2.22% Ordinary |
1 at £1 | Mr Peter Robinson & Mrs Robinson 2.22% Ordinary |
1 at £1 | Mrs Ann Daphne Welsby 2.22% Ordinary |
1 at £1 | Mrs Barbara Heming 2.22% Ordinary |
1 at £1 | Mrs C. Haygarth & Mr C. Haygrath 2.22% Ordinary |
1 at £1 | Mrs E. Liddell 2.22% Ordinary |
1 at £1 | Mrs G.m. Wilkinson 2.22% Ordinary |
1 at £1 | Mrs J. Banks 2.22% Ordinary |
1 at £1 | Mrs L.d. Daly 2.22% Ordinary |
1 at £1 | Mrs M. Harland 2.22% Ordinary |
1 at £1 | Mrs P. Dalton 2.22% Ordinary |
1 at £1 | Mrs P.f. Maxwell 2.22% Ordinary |
1 at £1 | Mrs S.m. Robinson 2.22% Ordinary |
1 at £1 | Mrs Sherry 2.22% Ordinary |
1 at £1 | Mrs V.m. Jones 2.22% Ordinary |
1 at £1 | P. Rowan 2.22% Ordinary |
1 at £1 | R. Hughes 2.22% Ordinary |
1 at £1 | R. Perry 2.22% Ordinary |
1 at £1 | S. Steele 2.22% Ordinary |
1 at £1 | Salvation Army Trust Co. 2.22% Ordinary |
1 at £1 | W. Walker 2.22% Ordinary |
6 at £1 | Lancelyn Court Estates 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45 |
Cash | £646 |
Current Liabilities | £3,886 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
8 January 2024 | Confirmation statement made on 14 December 2023 with updates (6 pages) |
---|---|
21 December 2023 | Termination of appointment of Anthony Blake as a director on 20 December 2023 (1 page) |
27 March 2023 | Appointment of Mrs Mary Barrett as a director on 9 March 2023 (2 pages) |
27 March 2023 | Appointment of Mr Maynard James Rattenshaw as a director on 17 January 2023 (2 pages) |
9 February 2023 | Termination of appointment of Margaret Harland as a director on 6 July 2022 (1 page) |
20 December 2022 | Confirmation statement made on 14 December 2022 with updates (6 pages) |
25 August 2022 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
28 January 2022 | Termination of appointment of Ian John Hough as a director on 2 December 2021 (1 page) |
4 January 2022 | Confirmation statement made on 14 December 2021 with updates (6 pages) |
2 December 2021 | Appointment of Mr Ian John Hough as a director on 2 December 2021 (2 pages) |
20 October 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
11 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
16 March 2021 | Confirmation statement made on 14 December 2020 with updates (6 pages) |
11 November 2020 | Appointment of Mrs Ann Rita Mathewson as a director on 1 October 2020 (2 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 February 2020 | Termination of appointment of Berrys as a secretary on 14 January 2019 (1 page) |
21 January 2020 | Confirmation statement made on 14 December 2019 with updates (6 pages) |
21 January 2020 | Appointment of Mrs Margaret Harland as a director on 15 December 2019 (2 pages) |
21 January 2020 | Appointment of Hhl Property Management as a secretary on 15 December 2019 (2 pages) |
20 January 2020 | Registered office address changed from Beech House Anchorage Avenue Shrewsbury Business Park Shrewsbury SY2 6FG England to C/O Hhl Property Management 377-379 Hoylake Road Moreton Wirral CH46 0RW on 20 January 2020 (1 page) |
19 November 2019 | Notification of a person with significant control statement (3 pages) |
18 September 2019 | Cessation of Colin Mcrae as a person with significant control on 31 December 2018 (1 page) |
18 September 2019 | Termination of appointment of Colin Mcrae as a director on 4 September 2019 (1 page) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 January 2019 | Registered office address changed from 1 Brunel Court Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LP to Beech House Anchorage Avenue Shrewsbury Business Park Shrewsbury SY2 6FG on 17 January 2019 (1 page) |
16 January 2019 | Secretary's details changed for Berrys on 2 January 2019 (1 page) |
16 January 2019 | Confirmation statement made on 14 December 2018 with updates (6 pages) |
11 October 2018 | Appointment of Mrs Heather Sadler as a director on 1 October 2018 (2 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 14 December 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 January 2017 | Appointment of Mrs Ann Davies as a director on 1 December 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
30 January 2017 | Appointment of Mrs Ann Davies as a director on 1 December 2016 (2 pages) |
30 January 2017 | Appointment of Mrs Bozena Zofia Edwards as a director on 1 December 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
30 January 2017 | Appointment of Mrs Bozena Zofia Edwards as a director on 1 December 2016 (2 pages) |
24 January 2017 | Termination of appointment of Dora Jean Walker as a director on 1 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Margaret Harland as a director on 1 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Margaret Harland as a director on 1 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Dora Jean Walker as a director on 1 December 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of Barry Wilson as a director (1 page) |
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of Barry Wilson as a director (1 page) |
21 May 2013 | Appointment of Mr Colin Mcrae as a director (2 pages) |
21 May 2013 | Appointment of Mr Colin Mcrae as a director (2 pages) |
21 May 2013 | Termination of appointment of Angela Cannell as a director (1 page) |
21 May 2013 | Termination of appointment of Angela Cannell as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (12 pages) |
14 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (12 pages) |
10 January 2013 | Appointment of Mr Barry Wilson as a director (2 pages) |
10 January 2013 | Appointment of Mr Barry Wilson as a director (2 pages) |
28 November 2012 | Appointment of Mrs Angela Cannell as a director (2 pages) |
28 November 2012 | Appointment of Mrs Angela Cannell as a director (2 pages) |
29 June 2012 | Appointment of Mr Barry Wilson as a director (2 pages) |
29 June 2012 | Appointment of Mr Barry Wilson as a director (2 pages) |
6 June 2012 | Appointment of Mrs Margaret Harland as a director (2 pages) |
6 June 2012 | Appointment of Mrs Margaret Harland as a director (2 pages) |
21 May 2012 | Termination of appointment of David Rowan as a director (1 page) |
21 May 2012 | Termination of appointment of David Rowan as a director (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (10 pages) |
28 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (11 pages) |
3 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (11 pages) |
2 February 2011 | Termination of appointment of Muriel Roberts as a director (1 page) |
2 February 2011 | Termination of appointment of Muriel Roberts as a director (1 page) |
16 August 2010 | Appointment of Miss Patricia Ann Nicholls as a director (2 pages) |
16 August 2010 | Appointment of Miss Patricia Ann Nicholls as a director (2 pages) |
26 July 2010 | Appointment of Mr David Rowan as a director (2 pages) |
26 July 2010 | Appointment of Mr David Rowan as a director (2 pages) |
24 July 2010 | Termination of appointment of Geoffrey Jackson as a director (1 page) |
24 July 2010 | Termination of appointment of Elizabeth Metcalfe as a director (1 page) |
24 July 2010 | Termination of appointment of Geoffrey Jackson as a director (1 page) |
24 July 2010 | Termination of appointment of Elizabeth Metcalfe as a director (1 page) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
13 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (19 pages) |
13 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (19 pages) |
12 January 2010 | Director's details changed for Prof Anthony Balke on 4 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Berrys Incorporating Sutcliffe & Company on 11 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Berrys Incorporating Sutcliffe & Company on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Prof Anthony Balke on 4 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Prof Anthony Balke on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Muriel Roberts on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Elizabeth Ann Metcalfe on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Geoffrey Laird Jackson on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Dora Jean Walker on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Dora Jean Walker on 4 January 2010 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Dora Jean Walker on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Geoffrey Laird Jackson on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Muriel Roberts on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Elizabeth Ann Metcalfe on 4 January 2010 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Mr Geoffrey Laird Jackson on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Muriel Roberts on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Elizabeth Ann Metcalfe on 4 January 2010 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 April 2009 | Return made up to 14/12/08; full list of members (10 pages) |
2 April 2009 | Return made up to 14/12/08; full list of members (10 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
15 January 2008 | Return made up to 14/12/07; full list of members (8 pages) |
15 January 2008 | Return made up to 14/12/07; full list of members (8 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 January 2006 | Return made up to 14/12/05; no change of members (8 pages) |
3 January 2006 | Return made up to 14/12/05; no change of members (8 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 12 charles street hoole chester cheshire CH2 3AZ (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 12 charles street hoole chester cheshire CH2 3AZ (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
7 February 2005 | Return made up to 14/12/04; full list of members (19 pages) |
7 February 2005 | Return made up to 14/12/04; full list of members (19 pages) |
27 August 2004 | Secretary's particulars changed (1 page) |
27 August 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
22 January 2003 | Return made up to 14/12/02; change of members (8 pages) |
22 January 2003 | Return made up to 14/12/02; change of members (8 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
15 February 2002 | Return made up to 14/12/01; change of members (7 pages) |
15 February 2002 | Return made up to 14/12/01; change of members (7 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
1 February 2001 | Return made up to 14/12/00; full list of members (9 pages) |
1 February 2001 | Return made up to 14/12/00; full list of members (9 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
11 February 2000 | Return made up to 14/12/99; full list of members
|
11 February 2000 | Return made up to 14/12/99; full list of members
|
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: c/o sutcliffe & company soughton house 2 nicholas street mews, chester cheshire CH1 2NS (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: c/o sutcliffe & company soughton house 2 nicholas street mews, chester cheshire CH1 2NS (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
18 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
29 December 1997 | Return made up to 14/12/97; change of members (6 pages) |
29 December 1997 | Return made up to 14/12/97; change of members (6 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
24 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
2 February 1997 | Return made up to 14/12/96; full list of members (6 pages) |
2 February 1997 | Return made up to 14/12/96; full list of members (6 pages) |
1 February 1997 | Secretary's particulars changed (1 page) |
1 February 1997 | Secretary's particulars changed (1 page) |
1 February 1997 | Registered office changed on 01/02/97 from: sutcliffe and company 43,hoghton street southport merseyside PR9 0PG (1 page) |
1 February 1997 | Registered office changed on 01/02/97 from: sutcliffe and company 43,hoghton street southport merseyside PR9 0PG (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
28 December 1995 | Return made up to 14/12/95; change of members
|
28 December 1995 | Return made up to 14/12/95; change of members
|
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 October 1962 | Incorporation (14 pages) |
16 October 1962 | Incorporation (14 pages) |