Wallasey
Wirral
CH45 4JB
Wales
Director Name | Mr Henry Thomas Eves |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(19 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 01 March 2010) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Millthwaite Court Wallasey Merseyside CH44 2BP Wales |
Director Name | Mrs Sylvia Josephine Hall |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 July 2002) |
Role | Retired Deputy Headmistress |
Correspondence Address | 6 Millthwaite Court Wallasey Merseyside CH44 2BP Wales |
Secretary Name | Miss Muriel Isabel Brocklebank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | 7 Millthwaite Court Wallasey Merseyside L44 2BP |
Secretary Name | Jean Defford Penketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 March 2006) |
Role | Merseyside |
Correspondence Address | 10 Millthwaite Court Millthwaite Road Wallasey Merseyside CH44 2BP Wales |
Director Name | Norman Leonard Burrows |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Millthwaite Court Millthwaite Road Wallasey Merseyside CH44 2BP Wales |
Director Name | Mr Peter Arthur Kilfoyle |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 July 2015) |
Role | Retired Painter And Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Millthwaite Court Millthwaite Road Wallasey Merseyside CH44 2BP Wales |
Director Name | Mr Colin Winstanley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(43 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Merseyside CH45 4JB Wales |
Registered Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Executors Of Henry Thomas Eves & Mrs Betty Eves 10.00% Ordinary |
---|---|
1 at £1 | J. Kilfoyle & P. Kilfoyle 10.00% Ordinary |
1 at £1 | J. Penketh 10.00% Ordinary |
1 at £1 | Miss Muriel Isabel Brocklebank 10.00% Ordinary |
1 at £1 | Mr Norman Leonard Burrows 10.00% Ordinary |
1 at £1 | Mrs Barbara Mary Davies 10.00% Ordinary |
1 at £1 | Mrs Dorothy Maud Gill 10.00% Ordinary |
1 at £1 | Mrs Hilda Mary Nieto 10.00% Ordinary |
1 at £1 | S. Henery & R. Henery 10.00% Ordinary |
1 at £1 | W. Brayne 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,081 |
Cash | £1,080 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
23 January 2024 | Confirmation statement made on 22 January 2024 with updates (4 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
25 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 April 2021 | Appointment of Mr Donald James Doherty as a director on 30 April 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 October 2020 | Termination of appointment of Colin Winstanley as a director on 15 October 2020 (1 page) |
27 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
8 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
21 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
11 August 2015 | Appointment of Mr Colin Winstanley as a director on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Colin Winstanley as a director on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Colin Winstanley as a director on 1 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Peter Arthur Kilfoyle as a director on 25 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Peter Arthur Kilfoyle as a director on 25 July 2015 (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 August 2014 | Director's details changed for Mr Peter Arthur Gilfoyle on 16 June 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Peter Arthur Gilfoyle on 16 June 2014 (2 pages) |
8 July 2014 | Termination of appointment of Norman Burrows as a director (2 pages) |
8 July 2014 | Termination of appointment of Norman Burrows as a director (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 October 2013 | Registered office address changed from Millthwaite Court, Millthwaite Road (The Breck) Wallasey CH44 2BP on 18 October 2013 (2 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 October 2013 | Registered office address changed from Millthwaite Court, Millthwaite Road (The Breck) Wallasey CH44 2BP on 18 October 2013 (2 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Termination of appointment of Henry Eves as a director (1 page) |
8 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Director's details changed for Norman Leonard Burrows on 1 March 2010 (2 pages) |
8 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Director's details changed for Norman Leonard Burrows on 1 March 2010 (2 pages) |
8 February 2011 | Appointment of Mr Peter Arthur Gilfoyle as a director (2 pages) |
8 February 2011 | Director's details changed for Mr Henry Thomas Eves on 1 March 2010 (2 pages) |
8 February 2011 | Termination of appointment of Henry Eves as a director (1 page) |
8 February 2011 | Director's details changed for Mr Henry Thomas Eves on 1 March 2010 (2 pages) |
8 February 2011 | Director's details changed for Mr Henry Thomas Eves on 1 March 2010 (2 pages) |
8 February 2011 | Director's details changed for Norman Leonard Burrows on 1 March 2010 (2 pages) |
8 February 2011 | Appointment of Mr Peter Arthur Gilfoyle as a director (2 pages) |
4 March 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
4 March 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
17 February 2009 | Return made up to 22/01/09; full list of members (10 pages) |
17 February 2009 | Return made up to 22/01/09; full list of members (10 pages) |
8 February 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
8 February 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 January 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
24 January 2008 | Return made up to 16/01/08; no change of members (7 pages) |
24 January 2008 | Return made up to 16/01/08; no change of members (7 pages) |
24 January 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 February 2007 | Return made up to 16/01/07; full list of members
|
6 February 2007 | Return made up to 16/01/07; full list of members
|
3 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
3 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
23 January 2006 | Return made up to 16/01/06; full list of members (11 pages) |
23 January 2006 | Return made up to 16/01/06; full list of members (11 pages) |
22 February 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
22 February 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (11 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (11 pages) |
26 February 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
26 February 2004 | Return made up to 16/01/04; full list of members (9 pages) |
26 February 2004 | Return made up to 16/01/04; full list of members (9 pages) |
26 February 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
3 March 2003 | Return made up to 16/01/03; full list of members (10 pages) |
3 March 2003 | Return made up to 16/01/03; full list of members (10 pages) |
19 February 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
19 February 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
6 February 2002 | Return made up to 16/01/02; full list of members (9 pages) |
6 February 2002 | Return made up to 16/01/02; full list of members (9 pages) |
5 February 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
5 February 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
7 February 2001 | Full accounts made up to 31 December 2000 (5 pages) |
7 February 2001 | Full accounts made up to 31 December 2000 (5 pages) |
6 February 2001 | Return made up to 16/01/01; full list of members
|
6 February 2001 | Return made up to 16/01/01; full list of members
|
21 February 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 February 2000 | Full accounts made up to 31 December 1999 (6 pages) |
11 January 2000 | Return made up to 16/01/00; full list of members
|
11 January 2000 | Return made up to 16/01/00; full list of members
|
11 February 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 February 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
4 February 1998 | Return made up to 08/02/98; no change of members
|
4 February 1998 | Return made up to 08/02/98; no change of members
|
26 January 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 January 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
11 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
21 February 1996 | Return made up to 08/02/96; full list of members
|
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Return made up to 08/02/96; full list of members
|
21 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |