Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director Name | Michael Alexander Valins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Woolton Park Liverpool Merseyside L25 6DU |
Secretary Name | Michael Alexander Valins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Woolton Park Liverpool Merseyside L25 6DU |
Director Name | Fionan Gerard Mc Caul |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(17 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 255 Liverpool Road South Burscough Ormskirk Lancashire L40 7RE |
Secretary Name | Fionan Gerard Mc Caul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(17 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 255 Liverpool Road South Burscough Ormskirk Lancashire L40 7RE |
Director Name | Catrin Eleanor Barker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(27 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 September 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Secretary Name | Catrin Eleanor Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(27 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 September 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mr Benjamin David Charles Barker |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Registered Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Peter David Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,931 |
Cash | £44 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
20 July 1987 | Delivered on: 30 July 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: 206, boaler street, liverpool, 6, merseyside, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
1 June 1987 | Delivered on: 10 June 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 May 1987 | Delivered on: 2 June 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: 52 northgate street and 49/53 werburgh street chester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
---|---|
18 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Resolutions
|
4 July 2017 | Appointment of Mr Benjamin David Charles Barker as a director on 19 June 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 February 2015 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 March 2014 | Secretary's details changed for Catrin Eleanor Barker on 9 March 2014 (1 page) |
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Secretary's details changed for Catrin Eleanor Barker on 9 March 2014 (1 page) |
21 March 2014 | Director's details changed for Catrin Eleanor Barker on 9 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Catrin Eleanor Barker on 9 March 2014 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 September 2011 | Director's details changed for Peter David Barker on 3 August 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Peter David Barker on 3 August 2011 (2 pages) |
8 September 2011 | Registered office address changed from 2 Birchmere Heswall Wirral CH60 6TN on 8 September 2011 (1 page) |
8 September 2011 | Secretary's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages) |
8 September 2011 | Registered office address changed from 2 Birchmere Heswall Wirral CH60 6TN on 8 September 2011 (1 page) |
5 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
11 March 2010 | Director's details changed for Catrin Elenor Barker on 2 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Catrin Elenor Barker on 2 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Peter David Barker on 2 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Peter David Barker on 2 October 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 2 church road bebington wirral merseyside L63 7PH (1 page) |
6 March 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
10 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
7 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
23 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
31 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
27 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
30 November 2002 | Full accounts made up to 30 June 2002 (11 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
26 March 2002 | Return made up to 09/03/02; full list of members
|
2 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
24 April 2001 | Return made up to 09/03/01; full list of members
|
28 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
5 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 206 boaler street liverpool L6 6AE (1 page) |
2 April 1999 | Return made up to 09/03/99; no change of members (4 pages) |
24 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
21 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1997 | Return made up to 09/03/97; full list of members (8 pages) |
21 July 1997 | Director's particulars changed (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
25 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
20 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
31 May 1995 | Return made up to 09/03/95; no change of members
|
12 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
17 September 1984 | Accounts made up to 28 November 1982 (5 pages) |