Carr Lane
Southport
Merseyside
PR8 3EE
Director Name | Mrs Ruth Margaret Lewis |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Director Name | Miss Rosemary Herron |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(41 years after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Director Name | Mrs Florence Brown |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 January 1996) |
Role | Retired Headmistess |
Correspondence Address | Flat 12 Alma Court Birkdale Southport Merseyside PR8 3EE |
Director Name | Mr David Lawrence Ormerod |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 June 2001) |
Role | Travel Company Representative |
Correspondence Address | Flat 6 Alma Court Birkdale Southport Merseyside PR8 3EE |
Secretary Name | Mr David Lawrence Ormerod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 February 2001) |
Role | Company Director |
Correspondence Address | Flat 6 Alma Court Birkdale Southport Merseyside PR8 3EE |
Director Name | Miss Judith Ann Taylor |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1999) |
Role | Retired |
Correspondence Address | 2 Alma Court Carr Lane Southport Merseyside PR8 3EE |
Director Name | Philomena Heap |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 August 2004) |
Role | Retired |
Correspondence Address | Flat 9 Alma Court Carr Lane Birkdale Southport Merseyside PR8 3EE |
Director Name | Jeanette Corboz |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2002) |
Role | Company Director |
Correspondence Address | Flat 4 Alma Court Carr Lane Southport Merseyside PR8 3EE |
Secretary Name | Susan Hesk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(27 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 July 2010) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mayfair Close Hightown Merseyside L38 9GL |
Director Name | Linda Gwendoline Rose |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(28 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 2005) |
Role | Office Manager |
Correspondence Address | Flat 2 Alma Court Carr Lane Southport Merseyside PR8 3EE |
Director Name | Susan Hesk |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 December 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mayfair Close Hightown Merseyside L38 9GL |
Director Name | John Arthur Holloway |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Alma Court Carr Lane Southport Merseyside PR8 3EE |
Director Name | Dudley Chesworth |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(32 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 06 February 2012) |
Role | Meter Reader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Alma Court Carr Lane Southport Merseyside PR8 3EE |
Director Name | Mrs Denise Potter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Secretary Name | Mr Brian Phillips |
---|---|
Status | Resigned |
Appointed | 27 September 2012(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 2 Gores Lane Formby Liverpool L37 3NY |
Director Name | Mr Roger Hatfield |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2013(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Registered Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
1 at £5 | Ann Josephine Stamp 6.25% Ordinary A |
---|---|
1 at £5 | Chesworth 6.25% Ordinary A |
1 at £5 | D. Mclachlan 6.25% Ordinary A |
1 at £5 | Denise Potter 6.25% Ordinary A |
1 at £5 | Geoffrey Greenwood 6.25% Ordinary A |
1 at £5 | John Arthur Holloway 6.25% Ordinary A |
1 at £5 | Katherine Pickup 6.25% Ordinary A |
1 at £5 | Lucy Fenner 6.25% Ordinary A |
1 at £5 | Mr Roger Hatfield & Mrs Hatfield 6.25% Ordinary A |
1 at £5 | Phyllis Gillard 6.25% Ordinary A |
1 at £5 | Ruth Lewis 6.25% Ordinary A |
1 at £5 | W. Calvert & Pamela Boyle 6.25% Ordinary A |
2 at £5 | Albert March Zachariah 12.50% Ordinary B |
2 at £5 | Alister John Geddes Watson 12.50% Ordinary B |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
24 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
11 September 2023 | Confirmation statement made on 31 August 2023 with updates (5 pages) |
23 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with updates (5 pages) |
3 August 2022 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
29 October 2021 | Termination of appointment of Denise Potter as a director on 30 September 2021 (1 page) |
22 September 2021 | Appointment of Miss Rosemary Herron as a director on 17 September 2021 (2 pages) |
22 September 2021 | Appointment of Mrs Ruth Margaret Lewis as a director on 17 September 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
7 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
8 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
8 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
1 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
15 August 2016 | Termination of appointment of Roger Hatfield as a director on 1 August 2015 (1 page) |
15 August 2016 | Termination of appointment of Roger Hatfield as a director on 1 August 2015 (1 page) |
15 August 2016 | Termination of appointment of Roger Hatfield as a director on 1 August 2015 (1 page) |
15 August 2016 | Termination of appointment of Roger Hatfield as a director on 1 August 2015 (1 page) |
1 February 2016 | Appointment of Elaine Cox as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Elaine Cox as a director on 1 February 2016 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Termination of appointment of Brian Phillips as a secretary on 1 June 2015 (1 page) |
23 November 2015 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to C/O Hhl Company Secretaries Ltd 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 23 November 2015 (1 page) |
23 November 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 June 2015 (2 pages) |
23 November 2015 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to C/O Hhl Company Secretaries Ltd 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 23 November 2015 (1 page) |
23 November 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 June 2015 (2 pages) |
23 November 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Termination of appointment of Brian Phillips as a secretary on 1 June 2015 (1 page) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 November 2013 | Appointment of Mr Roger Hatfield as a director (2 pages) |
27 November 2013 | Appointment of Mr Roger Hatfield as a director (2 pages) |
20 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 September 2012 | Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 27 September 2012 (1 page) |
27 September 2012 | Appointment of Mr Brian Phillips as a secretary (2 pages) |
27 September 2012 | Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 27 September 2012 (1 page) |
27 September 2012 | Appointment of Mr Brian Phillips as a secretary (2 pages) |
23 August 2012 | Termination of appointment of John Holloway as a director (1 page) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Termination of appointment of John Holloway as a director (1 page) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Termination of appointment of Dudley Chesworth as a director (1 page) |
6 February 2012 | Termination of appointment of Dudley Chesworth as a director (1 page) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 December 2011 | Termination of appointment of Susan Hesk as a director (1 page) |
12 December 2011 | Termination of appointment of Susan Hesk as a director (1 page) |
25 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Appointment of Mrs Denise Potter as a director (2 pages) |
27 July 2011 | Appointment of Mrs Denise Potter as a director (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 August 2010 | Termination of appointment of Susan Hesk as a secretary (1 page) |
9 August 2010 | Termination of appointment of Susan Hesk as a secretary (1 page) |
6 August 2010 | Termination of appointment of Susan Hesk as a secretary (1 page) |
6 August 2010 | Termination of appointment of Susan Hesk as a secretary (1 page) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for John Arthur Holloway on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Susan Hesk on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Dudley Chesworth on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Dudley Chesworth on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Susan Hesk on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for John Arthur Holloway on 29 July 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 August 2009 | Return made up to 29/07/09; no change of members (5 pages) |
25 August 2009 | Return made up to 29/07/09; no change of members (5 pages) |
23 March 2009 | Director appointed john arthur holloway (2 pages) |
23 March 2009 | Director appointed john arthur holloway (2 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from hoghton chambers hoghton street southport merseyside PR9 0PA (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from hoghton chambers hoghton street southport merseyside PR9 0PA (1 page) |
30 September 2008 | Return made up to 13/08/08; full list of members (8 pages) |
30 September 2008 | Return made up to 13/08/08; full list of members (8 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
25 October 2007 | Return made up to 13/08/07; full list of members (9 pages) |
25 October 2007 | Return made up to 13/08/07; full list of members (9 pages) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 September 2006 | Return made up to 13/08/06; full list of members (12 pages) |
29 September 2006 | Return made up to 13/08/06; full list of members (12 pages) |
4 November 2005 | Return made up to 13/08/05; full list of members (12 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 November 2005 | Return made up to 13/08/05; full list of members (12 pages) |
4 November 2005 | New director appointed (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 13/08/04; full list of members
|
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 13/08/04; full list of members
|
20 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 September 2003 | Return made up to 13/08/03; full list of members (12 pages) |
23 September 2003 | Return made up to 13/08/03; full list of members (12 pages) |
17 October 2002 | Return made up to 13/08/02; full list of members (12 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 October 2002 | Return made up to 13/08/02; full list of members (12 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 December 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
4 December 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
5 November 2001 | Return made up to 13/08/01; full list of members (10 pages) |
5 November 2001 | Return made up to 13/08/01; full list of members (10 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
18 October 2000 | Return made up to 13/08/00; full list of members (12 pages) |
18 October 2000 | Return made up to 13/08/00; full list of members (12 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (6 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (6 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Return made up to 13/08/99; full list of members
|
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Return made up to 13/08/99; full list of members
|
28 October 1998 | Full accounts made up to 30 April 1998 (4 pages) |
28 October 1998 | Full accounts made up to 30 April 1998 (4 pages) |
2 September 1998 | Return made up to 13/08/98; change of members
|
2 September 1998 | Return made up to 13/08/98; change of members
|
2 February 1998 | Full accounts made up to 30 April 1997 (5 pages) |
2 February 1998 | Full accounts made up to 30 April 1997 (5 pages) |
5 September 1997 | Return made up to 13/08/97; change of members
|
5 September 1997 | Return made up to 13/08/97; change of members
|
9 September 1996 | Full accounts made up to 30 April 1996 (7 pages) |
9 September 1996 | Full accounts made up to 30 April 1996 (7 pages) |
9 September 1996 | Return made up to 13/08/96; full list of members
|
9 September 1996 | Return made up to 13/08/96; full list of members
|
30 August 1996 | Director resigned (1 page) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | New director appointed (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
3 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |