Company NameWestwood Court Property Management (Birkenhead) Limited
Company StatusActive
Company Number01194497
CategoryPrivate Limited Company
Incorporation Date20 December 1974(49 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sharon McGaffney
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(46 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameMr Christopher Halley
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(47 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Westwood Court Waterford Road
Prenton
Wirral
CH43 6XF
Wales
Director NameMrs Christine Ann Allen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(47 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameMrs Patricia Edwards
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(48 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameMr Wladyslaw Nielub
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(16 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 August 1992)
RoleRetired
Correspondence Address7 Westwood Court
Oxton
Birkenhead
Merseyside
L43 6XF
Director NameMr George Ronald Platt
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(16 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 September 1995)
RoleRetired
Correspondence Address6 Westwood Court
Oxton
Birkenhead
Merseyside
L43 6XF
Director NameMrs Gertrude Lilian Walker
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(16 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 November 1997)
RoleRetired
Correspondence Address4 Westwood Court
Oxton
Birkenhead
Merseyside
L43 6XF
Secretary NameMrs Gertrude Lilian Walker
NationalityBritish
StatusResigned
Appointed18 September 1991(16 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 November 1997)
RoleCompany Director
Correspondence Address4 Westwood Court
Oxton
Birkenhead
Merseyside
L43 6XF
Director NamePatricia Watts
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1995(20 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 1997)
RoleRetired
Correspondence Address14 Westwood Court
Waterford Road
Oxton
Irish
Director NameJoseph Owen Dudley
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1999)
RoleRetired
Correspondence Address15 Westwood Court
Waterford Road
Oxton Birkenhead
Merseyside
L43 6XF
Director NameJean Shirley Lea
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(22 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2001)
RoleRetired
Correspondence Address9 Westwood Court
Waterford Road Oxton
Birkenhead
Merseyside
CH43 6XF
Wales
Secretary NameJean Shirley Lea
NationalityBritish
StatusResigned
Appointed12 November 1997(22 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2001)
RoleRetired
Correspondence Address9 Westwood Court
Waterford Road Oxton
Birkenhead
Merseyside
CH43 6XF
Wales
Director NamePeter Derek Kent
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(23 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2006)
RoleRetired
Correspondence Address11 Westwood Court
Waterford Road
Birkenhead
Merseyside
CH43 6XF
Wales
Director NameMr Mark Hyde
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(24 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 October 2009)
RoleRetired
Correspondence Address10 Westwood Court
Oxton
Birkenhead
Merseyside
CH43 6XF
Wales
Director NameRobert Alfred Allen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2001(26 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 23 October 2009)
RoleManager
Correspondence Address13 Westwood Court
Waterford Road
Birkenhead
Merseyside
CH43 6XF
Wales
Secretary NameRobert Alfred Allen
NationalityBritish
StatusResigned
Appointed04 February 2001(26 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 23 October 2009)
RoleManager
Correspondence Address13 Westwood Court
Waterford Road
Birkenhead
Merseyside
CH43 6XF
Wales
Director NameMrs Margaret Parker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2009(34 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Westwood Court
Waterford Road
Prenton
Merseyside
CH43 6XF
Wales
Director NameMr Brian Wood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2009(34 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Westwood Court
Waterford Road
Prenton
Merseyside
CH43 6XF
Wales
Secretary NameMr Brian Wood
StatusResigned
Appointed11 October 2009(34 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 July 2017)
RoleCompany Director
Correspondence Address12 Westwood Court
Waterford Road
Prenton
Merseyside
CH43 6XF
Wales
Director NameMrs Margaret Robinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2014(39 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2016)
RoleAdministration Officer
Country of ResidenceEngland
Correspondence Address12 Westwood Court
Waterford Road
Prenton
Merseyside
CH43 6XF
Wales
Director NameMrs Christine Ann Allen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2014(39 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1, Westwood Court Waterford Road
Prenton
Merseyside
CH43 6XF
Wales
Director NameMrs Debra Ann Baird
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(39 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 February 2019)
RoleAssociate Renaissance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1, Westwood Court Waterford Road
Prenton
Merseyside
CH43 6XF
Wales
Director NameMr Bernard Halley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2016(41 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 November 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Westwood Court
Waterford Road
Prenton
Wirral
CH43 6XF
Wales
Secretary NameMr Bernard Halley
StatusResigned
Appointed23 July 2017(42 years, 7 months after company formation)
Appointment Duration5 years (resigned 04 August 2022)
RoleCompany Director
Correspondence Address1, Westwood Court Waterford Road
Prenton
Merseyside
CH43 6XF
Wales
Director NameMr John Morgan
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(46 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 2023)
RoleHealth & Safety Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address1 Westwood Court Waterford Road
Prenton
CH43 6XF
Wales
Director NameMr Brian Wood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(46 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Westwood Court Waterford Road
Prenton
CH43 6XF
Wales
Director NameMrs Sharon McGaffney
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2021(46 years, 10 months after company formation)
Appointment Duration3 days (resigned 27 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Westwood Court Waterford Road
Prenton
CH43 6XF
Wales
Secretary NameMr Brian Wood
StatusResigned
Appointed04 August 2022(47 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2022)
RoleCompany Director
Correspondence Address12 Westwood Court Waterford Road
Prenton
Merseyside
CH43 6XF
Wales

Contact

Telephone0151 3424875
Telephone regionLiverpool

Location

Registered AddressRiverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£18,008
Cash£18,792
Current Liabilities£920

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

27 October 1987Delivered on: 3 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westwood court waterford road oxton merseyside t/n ms 77863 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 1983Delivered on: 25 August 1983
Satisfied on: 28 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H interest in block of flats known as westwood court waterford rd oxton birkeenhead merseyside.
Fully Satisfied

Filing History

6 September 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
25 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
15 February 2019Termination of appointment of Debra Ann Baird as a director on 15 February 2019 (1 page)
5 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
24 July 2017Appointment of Mr Bernard Halley as a secretary on 23 July 2017 (2 pages)
24 July 2017Appointment of Mr Bernard Halley as a secretary on 23 July 2017 (2 pages)
24 July 2017Registered office address changed from 12 Westwood Court Waterford Road Prenton Merseyside CH43 6XF to 1, Westwood Court Waterford Road Prenton Merseyside CH43 6XF on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 12 Westwood Court Waterford Road Prenton Merseyside CH43 6XF to 1, Westwood Court Waterford Road Prenton Merseyside CH43 6XF on 24 July 2017 (1 page)
21 July 2017Termination of appointment of Brian Wood as a secretary on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Brian Wood as a secretary on 21 July 2017 (1 page)
15 February 2017Termination of appointment of Sharon Mcgaffney as a director on 12 February 2017 (1 page)
15 February 2017Termination of appointment of Sharon Mcgaffney as a director on 12 February 2017 (1 page)
21 November 2016Termination of appointment of Margaret Robinson as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Margaret Robinson as a director on 21 November 2016 (1 page)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 September 2016Appointment of Mr Bernard Halley as a director on 4 September 2016 (2 pages)
15 September 2016Appointment of Mr Bernard Halley as a director on 4 September 2016 (2 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
6 September 2016Termination of appointment of Brian Wood as a director on 4 September 2016 (1 page)
6 September 2016Termination of appointment of Brian Wood as a director on 4 September 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 320
(6 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 320
(6 pages)
30 October 2014Appointment of Mrs Debra Ann Baird as a director on 24 July 2014 (2 pages)
30 October 2014Termination of appointment of Margaret Parker as a director on 30 June 2014 (1 page)
30 October 2014Appointment of Mrs Debra Ann Baird as a director on 24 July 2014 (2 pages)
30 October 2014Termination of appointment of Margaret Parker as a director on 30 June 2014 (1 page)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 320
(6 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 320
(6 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 320
(6 pages)
30 August 2014Director's details changed for Mrs Margaret Robinson on 29 August 2014 (2 pages)
30 August 2014Director's details changed for Mrs Margaret Robinson on 29 August 2014 (2 pages)
29 August 2014Appointment of Mrs Margaret Robinson as a director on 13 July 2014 (2 pages)
29 August 2014Appointment of Mrs Margaret Robinson as a director on 13 July 2014 (2 pages)
24 July 2014Appointment of Mrs Christine Ann Allen as a director on 13 July 2014 (2 pages)
24 July 2014Appointment of Mrs Christine Ann Allen as a director on 13 July 2014 (2 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 320
(5 pages)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 320
(5 pages)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 320
(5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 November 2009Appointment of Mrs Margaret Parker as a director (2 pages)
29 November 2009Appointment of Mrs Margaret Parker as a director (2 pages)
29 November 2009Director's details changed for Mr Brian Wood on 11 October 2009 (2 pages)
29 November 2009Director's details changed for Mr Brian Wood on 11 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Brian Wood on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Brian Wood on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Brian Wood on 9 November 2009 (2 pages)
1 November 2009Appointment of Mrs Sharon Mcgaffney as a director (2 pages)
1 November 2009Appointment of Mrs Sharon Mcgaffney as a director (2 pages)
25 October 2009Appointment of Mr Brian Wood as a director (2 pages)
25 October 2009Appointment of Mr Brian Wood as a director (2 pages)
25 October 2009Appointment of Mr Brian Wood as a secretary (1 page)
25 October 2009Registered office address changed from 13 Westwood Court Waterford Road Birkenhead CH43 6XF on 25 October 2009 (1 page)
25 October 2009Registered office address changed from 13 Westwood Court Waterford Road Birkenhead CH43 6XF on 25 October 2009 (1 page)
25 October 2009Appointment of Mr Brian Wood as a secretary (1 page)
24 October 2009Termination of appointment of Mark Hyde as a director (1 page)
24 October 2009Termination of appointment of Robert Allen as a director (1 page)
24 October 2009Termination of appointment of Robert Allen as a secretary (1 page)
24 October 2009Termination of appointment of Robert Allen as a director (1 page)
24 October 2009Termination of appointment of Robert Allen as a secretary (1 page)
24 October 2009Termination of appointment of Mark Hyde as a director (1 page)
19 September 2009Return made up to 06/09/09; full list of members (9 pages)
19 September 2009Return made up to 06/09/09; full list of members (9 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 September 2008Return made up to 06/09/08; full list of members (9 pages)
22 September 2008Return made up to 06/09/08; full list of members (9 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 November 2007Return made up to 06/09/07; full list of members (6 pages)
20 November 2007Return made up to 06/09/07; full list of members (6 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
17 October 2006Return made up to 06/09/06; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2006Return made up to 06/09/06; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 November 2005Return made up to 06/09/05; no change of members (7 pages)
30 November 2005Return made up to 06/09/05; no change of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 October 2004Return made up to 06/09/04; full list of members (9 pages)
18 October 2004Return made up to 06/09/04; full list of members (9 pages)
6 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 September 2003Return made up to 06/09/03; change of members (7 pages)
24 September 2003Return made up to 06/09/03; change of members (7 pages)
13 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 October 2002Return made up to 06/09/02; no change of members (7 pages)
4 October 2002Return made up to 06/09/02; no change of members (7 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(7 pages)
26 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(7 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Secretary resigned;director resigned (1 page)
3 September 2001Secretary resigned;director resigned (1 page)
3 September 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
15 November 2000Return made up to 06/09/00; no change of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2000Return made up to 06/09/00; no change of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
8 October 1999Return made up to 06/09/99; full list of members (6 pages)
8 October 1999Return made up to 06/09/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 September 1998Return made up to 06/09/98; change of members (6 pages)
29 September 1998Return made up to 06/09/98; change of members (6 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
17 November 1997Secretary resigned;director resigned (1 page)
17 November 1997New secretary appointed;new director appointed (2 pages)
17 November 1997New secretary appointed;new director appointed (2 pages)
17 November 1997Secretary resigned;director resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: 4, westwood court, waterford road, oxton, birkenhead. L43 6XF (1 page)
17 November 1997Registered office changed on 17/11/97 from: 4, westwood court, waterford road, oxton, birkenhead. L43 6XF (1 page)
20 October 1997Full accounts made up to 30 June 1997 (7 pages)
20 October 1997Full accounts made up to 30 June 1997 (7 pages)
18 December 1996Full accounts made up to 30 June 1996 (6 pages)
18 December 1996Full accounts made up to 30 June 1996 (6 pages)
11 September 1996Return made up to 06/09/96; full list of members (6 pages)
11 September 1996Return made up to 06/09/96; full list of members (6 pages)
11 October 1995Full accounts made up to 30 June 1995 (6 pages)
11 October 1995Full accounts made up to 30 June 1995 (6 pages)
26 September 1995Return made up to 15/09/95; change of members (6 pages)
26 September 1995Return made up to 15/09/95; change of members (6 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 September 1995Memorandum and Articles of Association (10 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 September 1995Memorandum and Articles of Association (10 pages)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995Director resigned;new director appointed (2 pages)
20 December 1974Incorporation (10 pages)
20 December 1974Incorporation (10 pages)