West Derby
Liverpool
Merseyside
L13 0DQ
Director Name | Dr Mary Felicity Knight |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Flat 1b Sandforth Court Queens Drive West Derby Liverpool L13 0DQ |
Director Name | Glenys Anne McNeil |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1992(18 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Advertising Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6c Sandforth Court Queens Drive West Derby Liverpool L13 0DQ |
Director Name | James Michael Naughton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1993(19 years, 11 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4b Sandforth Court Queens Drive West Derby Liverpool L13 0DQ |
Director Name | Patricia Quinn |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1993(19 years, 11 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5b Sandforth Court Queens Drive Liverpool L13 0DQ |
Director Name | Carol Anne Rutherford |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1993(19 years, 11 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4c Sandforth Court Queens Drive Liverpool L13 0DQ |
Director Name | Brian George Major |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2003(30 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | 1c Sandforth Court Queens Drive Liverpool Merseyside L13 0DQ |
Director Name | Kevin Barry Donnelly |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(38 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Storeman |
Country of Residence | United Kingdom |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Dr Lalith Perera Mihindukulasekera Wijedoru |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(39 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Dorothy Marion Dignam |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2015(42 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 501a Prescot Road Liverpool Merseyside L13 3BU |
Director Name | Mr John Joseph Allmark |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2016(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Fruit Trader |
Country of Residence | United Kingdom |
Correspondence Address | 101 Alder Road Liverpool L12 2BA |
Director Name | Eileen Sheehan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2a Sandforth Court Queens Drive West Derby Liverpool L13 0DQ |
Director Name | Julie Campbell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2016(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Edna Hinton |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(18 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3b Sandforth Court West Derby Liverpool Merseyside L13 0DQ |
Director Name | Monica Mary Francomb |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(18 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Flat 58 Sandforth Court Liverpool L13 0DQ |
Director Name | Florence May Allister |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | Flat 1a Sandforth Court Queens Drive Liverpool L13 0DQ |
Director Name | Imelda June Campey |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 December 1995) |
Role | Company Director |
Correspondence Address | Flat 6b Sandforth Court Queens Drive Liverpool L13 0DQ |
Director Name | Gertrude May Fox |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1994) |
Role | Company Director |
Correspondence Address | Flat 5a Sandforth Court Queens Drive Liverpool Lancashire L13 0DQ |
Director Name | Stephen French |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Flat 6a Sandforth Court Queens Drive Liverpool L13 0DQ |
Director Name | Michael Flanagan |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 January 1996) |
Role | Retired |
Correspondence Address | Flat 2a Sandforth Court Queens Drive West Derby Liverpool L13 0DQ |
Director Name | Peter Bull |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 April 2000) |
Role | Teacher |
Correspondence Address | Flat 1c Sandforth Court Queens Drive West Derby Liverpool L13 0DQ |
Director Name | Janet Louise Evelyn Dickinson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(21 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3c Sandforth Court Queens Drive West Derby Liverpool L13 0DQ |
Director Name | Alan William Birkbeck |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(22 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 March 2016) |
Role | Retired Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6b Sandforth Court Queens Drive Liverpool L13 0DQ |
Director Name | Louis James Manley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 July 2008) |
Role | Teacher |
Correspondence Address | Flat 4a Sandforth Court Queens Drive West Derby Liverpool L13 0DQ |
Director Name | Brian William Rushton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | Flat 5a Sandforth Court Queens Drive West Derby Liverpool Merseyside L13 0DQ |
Director Name | Joseph Francis Kenny |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 April 2007) |
Role | Probation So |
Correspondence Address | 5a Sandforth Court West Derby Liverpool 13 Merseyside L13 0DQ |
Director Name | John Mallon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 June 2008) |
Role | Taxi Driver |
Correspondence Address | 6a Sandforth Court Liverpool Merseyside L13 0DQ |
Director Name | George Davies |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2003) |
Role | Chauffer |
Correspondence Address | Flat 1c Sandforth Court Liverpool Merseyside L13 0DQ |
Director Name | Mr William Mark Bingham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Swanpool Lane Aughton Lancashire L39 5AZ |
Director Name | David Conning |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 November 2007) |
Role | Taxi Driver |
Correspondence Address | 2a Sandforth Court Queens Drive Liverpool Merseyside L13 0DQ |
Director Name | Bernard Henderson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(30 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2c Sandforth Court Queens Drive Liverpool Merseyside L13 0DQ |
Director Name | Valerie Matchett |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5a Sandforth Court Queens Drive Liverpool Merseyside L13 0DQ |
Secretary Name | Mason Owen & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1992(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2002) |
Correspondence Address | Gladstone House Union Court Liverpool Merseyside L2 4UQ |
Secretary Name | Andrew Louis Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2011) |
Correspondence Address | Muskers Building Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA |
Registered Address | 27 Newgate Street Chester CH1 1DE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brian George Major 5.56% Ordinary |
---|---|
1 at £1 | Dr Mary Felicity Knight 5.56% Ordinary |
1 at £1 | Kevin Barry Donnelly 5.56% Ordinary |
1 at £1 | Lalith Perera Mihindukulaseker Wijedoru 5.56% Ordinary |
1 at £1 | Miss Doreen A. Whittington 5.56% Ordinary |
1 at £1 | Miss Edna Hinton 5.56% Ordinary |
1 at £1 | Miss Janet Louise Evelyn M Dickinson 5.56% Ordinary |
1 at £1 | Miss Patricia Tunstall 5.56% Ordinary |
1 at £1 | Mr Alan William Birkbeck 5.56% Ordinary |
1 at £1 | Mr Bernard Henderson 5.56% Ordinary |
1 at £1 | Mr Graham Harold Trainor & Mrs Trainor 5.56% Ordinary |
1 at £1 | Mr James Michael Naughton 5.56% Ordinary |
1 at £1 | Mr William James Calland 5.56% Ordinary |
1 at £1 | Mrs Carol Anne Rutherford 5.56% Ordinary |
1 at £1 | Mrs Glenys Anne Mcneil 5.56% Ordinary |
1 at £1 | Mrs Patricia P. Quinn 5.56% Ordinary |
1 at £1 | Mrs Valerie Matchett 5.56% Ordinary |
1 at £1 | Robert Andrew Walker 5.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £66,600 |
Net Worth | £76,857 |
Cash | £47,450 |
Current Liabilities | £2,533 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
1 December 2020 | Micro company accounts made up to 30 September 2020 (2 pages) |
---|---|
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 24 April 2019 with updates (6 pages) |
4 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 May 2018 | Registered office address changed from 501a Prescot Road Liverpool Merseyside L13 3BU to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 30 May 2018 (1 page) |
27 April 2018 | Confirmation statement made on 24 April 2018 with updates (6 pages) |
21 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 October 2017 | Termination of appointment of Edna Hinton as a director on 9 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Edna Hinton as a director on 9 October 2017 (1 page) |
30 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
15 May 2017 | Appointment of Julie Campbell as a director on 1 May 2017 (2 pages) |
15 May 2017 | Appointment of Julie Campbell as a director on 1 May 2017 (2 pages) |
13 January 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
13 January 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
9 November 2016 | Appointment of Eileen Sheehan as a director on 7 November 2016 (2 pages) |
9 November 2016 | Appointment of Eileen Sheehan as a director on 7 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr John Joseph Allmark as a director on 6 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr John Joseph Allmark as a director on 6 November 2016 (2 pages) |
11 August 2016 | Appointment of Cosec Management Services Limited as a secretary on 31 July 2016 (2 pages) |
11 August 2016 | Appointment of Cosec Management Services Limited as a secretary on 31 July 2016 (2 pages) |
1 June 2016 | Termination of appointment of Janet Louise Evelyn Dickinson as a director on 31 March 2016 (1 page) |
1 June 2016 | Annual return made up to 25 April 2016. List of shareholders has changed Statement of capital on 2016-06-01
|
1 June 2016 | Termination of appointment of Janet Louise Evelyn Dickinson as a director on 31 March 2016 (1 page) |
1 June 2016 | Termination of appointment of Robert Andrew Walker as a director on 31 March 2016 (1 page) |
1 June 2016 | Termination of appointment of Robert Andrew Walker as a director on 31 March 2016 (1 page) |
1 June 2016 | Annual return made up to 25 April 2016. List of shareholders has changed Statement of capital on 2016-06-01
|
1 June 2016 | Termination of appointment of Alan William Birkbeck as a director on 31 March 2016 (1 page) |
1 June 2016 | Termination of appointment of Bernard Henderson as a director on 31 March 2016 (1 page) |
1 June 2016 | Termination of appointment of Bernard Henderson as a director on 31 March 2016 (1 page) |
1 June 2016 | Termination of appointment of Alan William Birkbeck as a director on 31 March 2016 (1 page) |
18 December 2015 | Appointment of Dorothy Marion Dignam as a director on 4 December 2015 (2 pages) |
18 December 2015 | Appointment of Dorothy Marion Dignam as a director on 4 December 2015 (2 pages) |
16 December 2015 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
16 December 2015 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
15 June 2015 | Annual return made up to 25 April 2015 Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 25 April 2015 Statement of capital on 2015-06-15
|
15 May 2015 | Termination of appointment of Valerie Matchett as a director on 10 March 2015 (1 page) |
15 May 2015 | Termination of appointment of Valerie Matchett as a director on 10 March 2015 (1 page) |
18 December 2014 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
18 December 2014 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
18 November 2014 | Termination of appointment of Doreen Ann Whittington as a director on 30 April 2014 (1 page) |
18 November 2014 | Termination of appointment of Doreen Ann Whittington as a director on 30 April 2014 (1 page) |
4 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 December 2013 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
16 December 2013 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
21 June 2013 | Annual return made up to 25 April 2013 (28 pages) |
21 June 2013 | Annual return made up to 25 April 2013 (28 pages) |
13 December 2012 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
13 December 2012 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
21 September 2012 | Appointment of Dr Lalith Perera Mihindukulasekera Wijedoru as a director (2 pages) |
21 September 2012 | Appointment of Dr Lalith Perera Mihindukulasekera Wijedoru as a director (2 pages) |
29 May 2012 | Annual return made up to 25 April 2012 (27 pages) |
29 May 2012 | Annual return made up to 25 April 2012 (27 pages) |
24 May 2012 | Appointment of Kevin Barry Donnelly as a director (2 pages) |
24 May 2012 | Appointment of Kevin Barry Donnelly as a director (2 pages) |
26 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
26 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
29 February 2012 | Registered office address changed from C/O Andrew Louis Muskers Building Stanley Street Liverpool Merseyside L1 6AA on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from C/O Andrew Louis Muskers Building Stanley Street Liverpool Merseyside L1 6AA on 29 February 2012 (1 page) |
13 October 2011 | Termination of appointment of Andrew Louis Property Management Ltd as a secretary (1 page) |
13 October 2011 | Termination of appointment of Andrew Louis Property Management Ltd as a secretary (1 page) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (20 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (20 pages) |
16 March 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
16 March 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
1 June 2010 | Secretary's details changed for Andrew Louis Property Management Ltd on 25 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (18 pages) |
1 June 2010 | Director's details changed for Janet Louise Evelyn Dickinson on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Alan William Birkbeck on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Carol Anne Rutherford on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Brian George Major on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for James Michael Naughton on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Robert Andrew Walker on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Edna Hinton on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Robert Andrew Walker on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Valerie Matchett on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Glenys Anne Mcneil on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Janet Louise Evelyn Dickinson on 25 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (18 pages) |
1 June 2010 | Director's details changed for Bernard Henderson on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr William James Calland on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Glenys Anne Mcneil on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Doreen Ann Whittington on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for James Michael Naughton on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Brian George Major on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Carol Anne Rutherford on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr William James Calland on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Patricia Tunstall on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Patricia Quinn on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Valerie Matchett on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Patricia Quinn on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Patricia Tunstall on 25 April 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Andrew Louis Property Management Ltd on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Doreen Ann Whittington on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Edna Hinton on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Bernard Henderson on 25 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Alan William Birkbeck on 25 April 2010 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
18 December 2009 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (15 pages) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Return made up to 25/04/09; full list of members (15 pages) |
28 April 2009 | Location of register of members (1 page) |
27 April 2009 | Appointment terminated director john mallon (1 page) |
27 April 2009 | Appointment terminated director john mallon (1 page) |
27 April 2009 | Appointment terminated director louis manley (1 page) |
27 April 2009 | Appointment terminated director louis manley (1 page) |
23 December 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
23 December 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
13 October 2008 | Return made up to 25/04/08; full list of members (14 pages) |
13 October 2008 | Return made up to 25/04/08; full list of members (14 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
18 December 2007 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
18 December 2007 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
1 October 2007 | Return made up to 25/04/07; full list of members (15 pages) |
1 October 2007 | Return made up to 25/04/07; full list of members (15 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
19 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
19 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
29 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
29 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
13 May 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
13 May 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
15 July 2004 | Return made up to 25/04/04; full list of members
|
15 July 2004 | Return made up to 25/04/04; full list of members
|
26 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
24 April 2003 | Return made up to 25/04/03; full list of members (21 pages) |
24 April 2003 | Return made up to 25/04/03; full list of members (21 pages) |
24 April 2003 | Full accounts made up to 30 September 2002 (9 pages) |
24 April 2003 | Full accounts made up to 30 September 2002 (9 pages) |
17 May 2002 | Return made up to 25/04/02; full list of members
|
17 May 2002 | Return made up to 25/04/02; full list of members
|
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: gladstone house, 11 union court liverpool merseyside L2 4UQ (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: gladstone house, 11 union court liverpool merseyside L2 4UQ (1 page) |
20 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
20 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 25/04/01; full list of members
|
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 25/04/01; full list of members
|
18 May 2001 | Director resigned (1 page) |
10 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
9 May 2000 | Return made up to 25/04/00; full list of members
|
9 May 2000 | Return made up to 25/04/00; full list of members
|
17 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
17 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
30 April 1999 | Return made up to 25/04/99; full list of members (12 pages) |
30 April 1999 | Return made up to 25/04/99; full list of members (12 pages) |
20 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
16 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
16 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
17 November 1997 | Secretary's particulars changed (1 page) |
17 November 1997 | Secretary's particulars changed (1 page) |
16 May 1997 | Return made up to 25/04/97; change of members (12 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 25/04/97; change of members (12 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
15 July 1996 | Return made up to 25/04/96; full list of members
|
15 July 1996 | Return made up to 25/04/96; full list of members
|
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
12 July 1995 | Return made up to 25/04/95; full list of members
|
12 July 1995 | Return made up to 25/04/95; full list of members
|
10 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
8 June 1973 | Incorporation (15 pages) |
8 June 1973 | Incorporation (15 pages) |