Chidwall Green
Arrowe Park
Merseyside
CH49 5NY
Wales
Director Name | Miss Andrea Clare McKevitt |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(45 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF Wales |
Director Name | Mr Myles Gould |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(45 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF Wales |
Director Name | Mr Malcolm Vernon Godfrey |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(45 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Field Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Archer Court Wirral CH49 5ND Wales |
Director Name | Mr Neil Edwards |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(45 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF Wales |
Director Name | Ms Val Dawson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(45 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Stock Controller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parklands Court Wirral CH49 5NH Wales |
Director Name | Mr Peter Graham Buckney |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(45 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Refuse Collector |
Country of Residence | United Kingdom |
Correspondence Address | 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF Wales |
Secretary Name | Ms Andrea Clare McKevitt |
---|---|
Status | Current |
Appointed | 22 September 2021(45 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF Wales |
Director Name | Mr Frank Mayo Cryer |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Osmaston Road Prenton Birkenhead Wirral CH42 8LR Wales |
Director Name | Malcolm Edward Lloyd |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 June 2001) |
Role | Solicitor |
Correspondence Address | Oak House 87 Old Park Road Roundhay Leeds LS8 1JB |
Director Name | Derek Hazlitt Morris |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pygons Hill House Pygons Hill Lane Liverpool Merseyside L31 4JE |
Secretary Name | Mr Stephen George Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ashburton Road Prenton Merseyside CH43 8TN Wales |
Director Name | William Michael Clover Pinfold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(19 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Winthrop Park Oxton Wirral CH43 6XQ Wales |
Director Name | Mr Ian Daniel Raffe |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Thornton Road Bebington Wirral Merseyside CH63 5PT Wales |
Director Name | Mr David Norman Greenhalgh |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | The Hollies Dunstan Lane Burton South Wirral CH64 8TG Wales |
Director Name | Mr Karl Ernest Bergh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rockland Road Wallasey Merseyside CH45 0LF Wales |
Secretary Name | Lorna Barbara Joan McNeight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | The Lodge Boat House Lane Parkgate Cheshire CH64 3SZ Wales |
Director Name | Jane Higginson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(28 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 22 September 2021) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 18 Mostyn Avenue West Kirby Merseyside CH48 3HW Wales |
Director Name | Preston Rawlings Shanks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | 7 Goodakers Court Chidwall Green Arrow Park Merseyside CH49 5NB Wales |
Secretary Name | Jane Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(28 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 22 September 2021) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 18 Mostyn Avenue West Kirby Merseyside CH48 3HW Wales |
Registered Address | 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | Over 80 other UK companies use this postal address |
- | OTHER 75.58% - |
---|---|
2 at £1 | Lucklaw Estates LTD 2.33% Ordinary A |
1 at £1 | C. Beatie & M. Beatie 1.16% Ordinary A |
1 at £1 | C. Black 1.16% Ordinary A |
1 at £1 | D. Ball 1.16% Ordinary A |
1 at £1 | E. Abbott 1.16% Ordinary A |
1 at £1 | E. Alanson 1.16% Ordinary A |
1 at £1 | E. Ashton 1.16% Ordinary A |
1 at £1 | J. Adamson & E. Adamson 1.16% Ordinary A |
1 at £1 | L. Berwick 1.16% Ordinary A |
1 at £1 | L. Dawson & I. Dawson 1.16% Ordinary A |
1 at £1 | M. Adamson 1.16% Ordinary A |
1 at £1 | M. Bishop 1.16% Ordinary A |
1 at £1 | P. Ashton 1.16% Ordinary A |
1 at £1 | Paul Buckney 1.16% Ordinary A |
1 at £1 | R. Ainslie 1.16% Ordinary A |
1 at £1 | R. Bates 1.16% Ordinary A |
1 at £1 | R. Bedrock 1.16% Ordinary A |
1 at £1 | R. Charlette 1.16% Ordinary A |
1 at £1 | V. Belton 1.16% Ordinary A |
1 at £1 | W. Bates 1.16% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
22 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
7 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
26 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 May 2013 | Registered office address changed from Pab Services 146 Belvidere Road Wallasey Merseyside CH45 4PT on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Pab Services 146 Belvidere Road Wallasey Merseyside CH45 4PT on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Pab Services 146 Belvidere Road Wallasey Merseyside CH45 4PT on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (11 pages) |
2 May 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (11 pages) |
17 December 2012 | Termination of appointment of Preston Shanks as a director (2 pages) |
17 December 2012 | Termination of appointment of Preston Shanks as a director (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (12 pages) |
8 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (12 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (12 pages) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (12 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (18 pages) |
12 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (18 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 March 2009 | Return made up to 22/12/08; no change of members (5 pages) |
5 March 2009 | Return made up to 22/12/08; no change of members (5 pages) |
18 November 2008 | Return made up to 22/12/07; no change of members (7 pages) |
18 November 2008 | Return made up to 22/12/07; no change of members (7 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
23 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 February 2005 | Return made up to 22/12/04; full list of members
|
24 February 2005 | Return made up to 22/12/04; full list of members
|
10 January 2005 | Ad 30/09/04--------- £ si 4@1=4 £ ic 96/100 (2 pages) |
10 January 2005 | Auditor's resignation (1 page) |
10 January 2005 | Auditor's resignation (1 page) |
10 January 2005 | Ad 30/09/04--------- £ si 4@1=4 £ ic 96/100 (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: europa house 2 europa boulevard conway park birkenhead merseyside CH41 4PE (1 page) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: europa house 2 europa boulevard conway park birkenhead merseyside CH41 4PE (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
21 December 2004 | Auditor's resignation (1 page) |
21 December 2004 | Auditor's resignation (1 page) |
2 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 January 2004 | Return made up to 22/12/03; full list of members (12 pages) |
12 January 2004 | Return made up to 22/12/03; full list of members (12 pages) |
22 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 December 2002 | Return made up to 22/12/02; change of members (12 pages) |
31 December 2002 | Return made up to 22/12/02; change of members (12 pages) |
21 May 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
21 May 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
29 January 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
29 January 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
23 January 2002 | Return made up to 22/12/01; change of members
|
23 January 2002 | Return made up to 22/12/01; change of members
|
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: c/o d l a 701 india buildings water street liverpool L2 0NH (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: c/o d l a 701 india buildings water street liverpool L2 0NH (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
5 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
5 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
21 February 2001 | Return made up to 22/12/00; full list of members
|
21 February 2001 | Return made up to 22/12/00; full list of members
|
7 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
7 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
6 January 2000 | Return made up to 22/12/99; change of members
|
6 January 2000 | Return made up to 22/12/99; change of members
|
18 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
20 January 1999 | Return made up to 22/12/98; change of members
|
20 January 1999 | Return made up to 22/12/98; change of members
|
12 January 1999 | Ad 22/10/98--------- £ si 1@1=1 £ ic 91/92 (2 pages) |
12 January 1999 | Ad 22/10/98--------- £ si 1@1=1 £ ic 91/92 (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LE (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LE (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
10 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
10 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
13 January 1998 | Return made up to 22/12/97; full list of members
|
13 January 1998 | Return made up to 22/12/97; full list of members
|
9 September 1997 | Auditor's resignation (1 page) |
9 September 1997 | Auditor's resignation (1 page) |
4 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
4 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
16 January 1997 | Return made up to 22/12/96; change of members (7 pages) |
16 January 1997 | Return made up to 22/12/96; change of members (7 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
7 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
7 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
24 January 1996 | Return made up to 22/12/95; change of members (7 pages) |
24 January 1996 | Return made up to 22/12/95; change of members (7 pages) |
30 May 1995 | Full accounts made up to 30 September 1994 (8 pages) |
30 May 1995 | Full accounts made up to 30 September 1994 (8 pages) |