Prestatyn
Clwyd
LL19 9ES
Wales
Director Name | Alfred Griffiths |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 1993) |
Role | Company Director |
Correspondence Address | 52 Downham Road North Heswall Wirral L61 6UW |
Director Name | Mr Michael Gregory Murphy |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(28 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 East Avenue Prestatyn Clwyd LL19 9ES Wales |
Secretary Name | Ian Mark Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 20 Springcroft Parkgate South Wirral Merseyside L64 6SE |
Director Name | Evelyn Edith Griffith |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | The Joiners Arms 60 Church Road Quarndon Derby DE22 5JA |
Secretary Name | Alfred Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(29 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 2 Garden Court Hollins Hall Hampsthwaite Harrogate HG3 2GN |
Director Name | Mr Paul Murphy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sherwood Road Wallasey Merseyside CH44 9BY Wales |
Website | heswalltyreandtest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3421396 |
Telephone region | Liverpool |
Registered Address | 54 Downham Rd North Heswall Wirral CH61 6UW Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
Year | 2013 |
---|---|
Net Worth | £30,727 |
Cash | £22,824 |
Current Liabilities | £17,246 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
23 April 1968 | Delivered on: 7 May 1968 Persons entitled: National Provincial Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) fixed & floating charge (see doc 12).. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
17 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
17 July 2020 | Termination of appointment of Paul Murphy as a director on 17 July 2020 (1 page) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
16 April 2015 | Appointment of Mr Paul Murphy as a director on 20 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Paul Murphy as a director on 20 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Michael Gregory Murphy as a director on 20 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Michael Gregory Murphy as a director on 20 March 2015 (1 page) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (4 pages) |
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Termination of appointment of Alfred Quinn as a secretary on 30 June 2011 (1 page) |
20 September 2011 | Termination of appointment of Alfred Quinn as a secretary on 30 June 2011 (1 page) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Mr Michael Murphy on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Michael Murphy on 19 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Michael Murphy on 19 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Michael Murphy on 19 September 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Appointment of Mrs Julia Murphy as a director (2 pages) |
10 November 2009 | Appointment of Mrs Julia Murphy as a director (2 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Return made up to 19/09/08; full list of members (3 pages) |
14 January 2009 | Return made up to 19/09/08; full list of members (3 pages) |
10 April 2008 | Return made up to 19/09/07; full list of members (6 pages) |
10 April 2008 | Return made up to 19/09/07; full list of members (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Return made up to 19/09/06; full list of members (6 pages) |
3 January 2007 | Return made up to 19/09/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Return made up to 19/09/05; full list of members (6 pages) |
17 January 2006 | Return made up to 19/09/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Return made up to 19/09/04; full list of members (6 pages) |
12 January 2005 | Return made up to 19/09/04; full list of members (6 pages) |
6 April 2004 | Return made up to 19/09/03; full list of members
|
6 April 2004 | Return made up to 19/09/03; full list of members
|
6 April 2004 | Return made up to 19/09/02; full list of members (6 pages) |
6 April 2004 | Return made up to 19/09/02; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 March 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed (1 page) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Return made up to 19/09/01; full list of members (6 pages) |
27 November 2001 | Return made up to 19/09/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 2000 | Return made up to 19/09/00; full list of members
|
21 December 2000 | Return made up to 19/09/00; full list of members
|
4 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Return made up to 19/09/98; no change of members (4 pages) |
28 January 1999 | Return made up to 19/09/98; no change of members (4 pages) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
26 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
13 March 1997 | Return made up to 19/09/96; no change of members (4 pages) |
13 March 1997 | Return made up to 19/09/96; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |
20 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |