Prenton
Birkenhead
Merseyside
CH42 8JS
Wales
Director Name | Raymond Clifford Webster |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1997(20 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burrell Court Prenton Birkenhead Merseyside CH42 8JS Wales |
Director Name | John Anthony McLaughlin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2002(26 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Burrell Court Burrell Road Prenton Birkenhead Merseyside CH42 8JS Wales |
Director Name | Trevor Plant |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2009(32 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burrell Court Prospect Road Birkenhead Merseyside CH42 8JS Wales |
Director Name | Mrs Joan McCormack |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51/52 Hamilton Square Birkenhead CH41 5BN Wales |
Director Name | Mrs Paulette Cattrall |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51/52 Hamilton Square Birkenhead CH41 5BN Wales |
Secretary Name | Smith & Sons (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2021(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 51/52 Hamilton Square Birkenhead Merseyside CH41 5BN Wales |
Director Name | Mrs Enid Maude Johnston |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 February 1999) |
Role | Housewife |
Correspondence Address | 8 Burrell Court Prenton Birkenhead Merseyside L42 8NH |
Director Name | Mr George Henry Seddon |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 March 1996) |
Role | Retired |
Correspondence Address | 9 Burrell Court Prenton Birkenhead Merseyside L42 8NH |
Director Name | Mr John Lauder |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 December 2004) |
Role | Retired |
Correspondence Address | 14 Burrell Court Prenton Birkenhead Merseyside CH42 8JS Wales |
Director Name | Mrs Ena Harris |
---|---|
Date of Birth | April 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 1995) |
Role | Housewife |
Correspondence Address | 7 Burrell Court Prenton Birkenhead Merseyside L42 8NH |
Director Name | Mr Ian Alexander Galt |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 June 1997) |
Role | Dental Surgeon |
Correspondence Address | 10 Burrell Court Prenton Birkenhead Merseyside L42 8NH |
Director Name | Mr John Reginald Don |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 1994) |
Role | Retired |
Correspondence Address | 2 Burrell Court Prenton Birkenhead Merseyside L42 8NH |
Director Name | Miss Marion Elizabeth Devereux |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 October 2003) |
Role | Retired |
Correspondence Address | 13 Burrell Court Prenton Birkenhead Merseyside CH42 8JS Wales |
Director Name | Mr Victor Adlard |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 February 2000) |
Role | Retired |
Correspondence Address | 6 Burrell Court Prenton Birkenhead Merseyside L42 8NH |
Director Name | Mr Barry Browne |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 May 2000) |
Role | Retired |
Correspondence Address | 11 Burrell Court Prenton Birkenhead Merseyside L42 8NH |
Director Name | Mrs Constance Aitken Burkitt |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 19 November 1999) |
Role | Housewife |
Correspondence Address | 3 Burrell Court Prenton Birkenhead Merseyside L42 8NH |
Secretary Name | Maud Ellen Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burrell Court Prospect Road Birkenhead Merseyside CH42 8JS Wales |
Director Name | Mr Irene Frances Clarke |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 1999) |
Role | Housewife |
Correspondence Address | 12 Burrell Court Burrell Road Prenton Birkenhead Merseyside L42 8NH |
Director Name | William John Davenport |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(17 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burrell Court Prospect Road Prenton Birkenhead Merseyside CH42 8JS Wales |
Director Name | Mr Raymond Charles Humphreys |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(19 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 28 July 2017) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 9 Burrell Court Burrell Road Birkenhead Merseyside CH42 8JS Wales |
Director Name | Graham Edward Hughes |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 June 2006) |
Role | Retired |
Correspondence Address | 7 Burrell Court Burrell Road Birkenhead Merseyside CH42 8JS Wales |
Director Name | Thomas James Eynon |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 2003) |
Role | Retired |
Correspondence Address | 8 Burrell Court Burrell Road Birkenhead Merseyside CH42 8JS Wales |
Director Name | Joan Marjory Omeara |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(23 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Burrell Court Burrell Road Birkenhead Merseyside CH42 8JS Wales |
Secretary Name | Margaret Longridge Frances Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 February 2010) |
Role | Retired |
Correspondence Address | 2 Burrell Court Burrell Road Birkenhead Merseyside CH42 8JS Wales |
Director Name | Isobel Rose Adlard |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2000(23 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 29 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Burrell Court Burrell Road Birkenhead Merseyside CH42 8JS Wales |
Director Name | Frank Hayes |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2002) |
Role | Project Manager |
Correspondence Address | 18 Mount Drive Bebington Wirral CH63 5NX Wales |
Director Name | Peter Henry Kelly |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(23 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 14 November 2006) |
Role | Retired |
Correspondence Address | 5 Burrell Court Prospect Road Prenton Birkenhead Merseyside CH42 8JS Wales |
Director Name | Margaret Olive Eynon |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(26 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 February 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Burrell Court Burrell Road Prenton Birkenhead Merseyside CH42 8JS Wales |
Director Name | Andrew William Hardwick Rankin |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 November 2010) |
Role | Claims Handler |
Correspondence Address | 12 Burrell Court Burrell Road Prenton Birkenhead Merseyside CH42 8JS Wales |
Director Name | Muriel Hughes |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(29 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 21 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burrell Court Burrell Road Prenton Birkenhead Merseyside CH42 8JS Wales |
Director Name | Henry Scolley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 2009) |
Role | Retired |
Correspondence Address | 5 Burrell Court Prospect Road Birkenhead Merseyside CH42 8JS Wales |
Secretary Name | Colin Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Ms Kim Susan Huston |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(34 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2015) |
Role | Nurse Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Burrell Court Manor Road Wallasey Wirral CH45 4JB Wales |
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2019(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2021) |
Correspondence Address | 377 Hoylake Road Wirral CH46 0RW Wales |
Registered Address | 51/52 Hamilton Square Birkenhead CH41 5BN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 7 other UK companies use this postal address |
1 at £100 | Graham Hughes 6.67% Ordinary |
---|---|
1 at £100 | Isabel Rose Adlard 6.67% Ordinary |
1 at £100 | Joan Marjory O'meara 6.67% Ordinary |
1 at £100 | Joan Mary Swidenbank 6.67% Ordinary |
1 at £100 | John Anthony Mclaughlin 6.67% Ordinary |
1 at £100 | June Williams & Ronald Williams 6.67% Ordinary |
1 at £100 | Margaret Olive Eynon 6.67% Ordinary |
1 at £100 | Maud Ellen Stott & John Stott 6.67% Ordinary |
1 at £100 | Peter Bernard Dillon 6.67% Ordinary |
1 at £100 | Peter Kelly 6.67% Ordinary |
1 at £100 | Raymond Charles Humphreys 6.67% Ordinary |
1 at £100 | Raymond Clifford Webster 6.67% Ordinary |
1 at £100 | William John Davenport & Margaret Davenport 6.67% Ordinary |
2 at £100 | Peter Lloyd Price 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,986 |
Cash | £2,126 |
Current Liabilities | £1,788 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 November 2023 (6 months ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 2 weeks from now) |
13 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
24 February 2023 | Termination of appointment of Joan Mccormack as a director on 21 February 2023 (1 page) |
23 January 2023 | Termination of appointment of Paulette Cattrall as a director on 22 January 2023 (1 page) |
23 November 2022 | Confirmation statement made on 5 November 2022 with updates (5 pages) |
25 March 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
25 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
30 September 2021 | Registered office address changed from 377 Hoylake Road Wirral CH46 0RW United Kingdom to 51/52 Hamilton Square Birkenhead CH41 5BN on 30 September 2021 (1 page) |
30 September 2021 | Termination of appointment of Hhl Company Secretaries Limited as a secretary on 1 August 2021 (1 page) |
30 September 2021 | Appointment of Smith & Sons as a secretary on 1 August 2021 (2 pages) |
11 June 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
24 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
30 September 2020 | Termination of appointment of Isobel Rose Adlard as a director on 29 September 2020 (1 page) |
28 August 2020 | Appointment of Mrs Paulette Cattrall as a director on 6 August 2020 (2 pages) |
28 August 2020 | Appointment of Mrs Joan Mccormack as a director on 6 August 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
4 February 2020 | Termination of appointment of Margaret Olive Eynon as a director on 4 February 2020 (1 page) |
18 December 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
10 October 2019 | Termination of appointment of Joan Mary Swidenbank as a director on 10 October 2019 (1 page) |
8 August 2019 | Appointment of Hhl Company Secretaries Limited as a secretary on 8 August 2019 (2 pages) |
8 August 2019 | Registered office address changed from Sherlock House Manor Road Wallasey Wirral CH45 4JB to 377 Hoylake Road Wirral CH46 0RW on 8 August 2019 (1 page) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (5 pages) |
25 September 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
25 June 2018 | Termination of appointment of Muriel Hughes as a director on 21 June 2018 (1 page) |
16 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
2 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
31 July 2017 | Termination of appointment of Colin Winstanley as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Colin Winstanley as a secretary on 31 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Raymond Charles Humphreys as a director on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Raymond Charles Humphreys as a director on 28 July 2017 (1 page) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
1 June 2015 | Termination of appointment of Maud Ellen Stott as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Maud Ellen Stott as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Kim Susan Huston as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Joan Marjory Omeara as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Kim Susan Huston as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Kim Susan Huston as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Joan Marjory Omeara as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of William John Davenport as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Maud Ellen Stott as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Joan Marjory Omeara as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of William John Davenport as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of William John Davenport as a director on 1 June 2015 (1 page) |
8 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (17 pages) |
14 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (17 pages) |
14 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (17 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 November 2011 | Director's details changed for Joan Mary Swidenbank on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Raymond Charles Humphreys on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Joan Marjory Omeara on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Kim Susan Huston on 1 January 2011 (3 pages) |
14 November 2011 | Director's details changed for Raymond Clifford Webster on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for William John Davenport on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Raymond Charles Humphreys on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Joan Mary Swidenbank on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Muriel Hughes on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Trevor Plant on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Isobel Rose Adlard on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for John Anthony Mclaughlin on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for John Anthony Mclaughlin on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for William John Davenport on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Kim Susan Huston on 1 January 2011 (3 pages) |
14 November 2011 | Director's details changed for Raymond Clifford Webster on 1 January 2011 (2 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (17 pages) |
14 November 2011 | Director's details changed for Joan Marjory Omeara on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Joan Marjory Omeara on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for William John Davenport on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Margaret Olive Eynon on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Margaret Olive Eynon on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Joan Mary Swidenbank on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Isobel Rose Adlard on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Raymond Charles Humphreys on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Peter Lloyd Price on 1 January 2011 (2 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (17 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (17 pages) |
14 November 2011 | Director's details changed for Margaret Olive Eynon on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Maud Ellen Stott on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Muriel Hughes on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Raymond Clifford Webster on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Maud Ellen Stott on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Peter Lloyd Price on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Isobel Rose Adlard on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Muriel Hughes on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Trevor Plant on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for John Anthony Mclaughlin on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Peter Lloyd Price on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Trevor Plant on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Kim Susan Huston on 1 January 2011 (3 pages) |
14 November 2011 | Director's details changed for Maud Ellen Stott on 1 January 2011 (2 pages) |
25 August 2011 | Termination of appointment of Andrew Rankin as a director (2 pages) |
25 August 2011 | Termination of appointment of Andrew Rankin as a director (2 pages) |
11 August 2011 | Appointment of Kim Susan Huston as a director (6 pages) |
11 August 2011 | Appointment of Kim Susan Huston as a director (6 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
11 November 2010 | Annual return made up to 5 November 2010 (14 pages) |
11 November 2010 | Annual return made up to 5 November 2010 (14 pages) |
11 November 2010 | Annual return made up to 5 November 2010 (14 pages) |
25 March 2010 | Appointment of Colin Winstanley as a secretary (3 pages) |
25 March 2010 | Appointment of Colin Winstanley as a secretary (3 pages) |
4 March 2010 | Registered office address changed from 2 Burrell Court Prospect Road Prenton Birkenhead Merseyside CH42 8JS on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 2 Burrell Court Prospect Road Prenton Birkenhead Merseyside CH42 8JS on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 2 Burrell Court Prospect Road Prenton Birkenhead Merseyside CH42 8JS on 4 March 2010 (2 pages) |
19 February 2010 | Termination of appointment of Margaret Davenport as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Margaret Davenport as a secretary (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (12 pages) |
14 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (12 pages) |
14 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (12 pages) |
1 September 2009 | Appointment terminated director henry scolley (1 page) |
1 September 2009 | Appointment terminated director henry scolley (1 page) |
1 September 2009 | Director appointed trevor plant (2 pages) |
1 September 2009 | Director appointed trevor plant (2 pages) |
12 February 2009 | Appointment terminated director geoffrey williams (1 page) |
12 February 2009 | Appointment terminated director geoffrey williams (1 page) |
28 November 2008 | Director's change of particulars / geoffrey williams / 24/09/2007 (1 page) |
28 November 2008 | Return made up to 02/11/08; full list of members (14 pages) |
28 November 2008 | Return made up to 02/11/08; full list of members (14 pages) |
28 November 2008 | Director's change of particulars / geoffrey williams / 24/09/2007 (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 November 2007 | Return made up to 02/11/07; change of members (13 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 November 2007 | Return made up to 02/11/07; change of members (13 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
28 November 2006 | Return made up to 02/11/06; full list of members (18 pages) |
28 November 2006 | Return made up to 02/11/06; full list of members (18 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 November 2006 | Director resigned (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
22 November 2005 | Return made up to 02/11/05; full list of members (18 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 November 2005 | Return made up to 02/11/05; full list of members (18 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
19 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 November 2004 | Return made up to 02/11/04; full list of members (18 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 November 2004 | Return made up to 02/11/04; full list of members (18 pages) |
13 November 2003 | Return made up to 02/11/03; full list of members (19 pages) |
13 November 2003 | Return made up to 02/11/03; full list of members (19 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
14 November 2002 | Return made up to 02/11/02; full list of members
|
14 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
14 November 2002 | Return made up to 02/11/02; full list of members
|
8 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 November 2001 | Return made up to 02/11/01; full list of members (17 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 November 2001 | Return made up to 02/11/01; full list of members (17 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
14 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 November 2000 | Return made up to 02/11/00; full list of members
|
14 November 2000 | Return made up to 02/11/00; full list of members
|
14 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
30 November 1999 | Return made up to 02/11/99; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
30 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
30 November 1999 | Return made up to 02/11/99; full list of members
|
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
30 November 1998 | Full accounts made up to 31 July 1998 (6 pages) |
30 November 1998 | Return made up to 02/11/98; full list of members
|
30 November 1998 | Full accounts made up to 31 July 1998 (6 pages) |
30 November 1998 | Return made up to 02/11/98; full list of members
|
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
7 November 1997 | Return made up to 02/11/97; change of members
|
7 November 1997 | Return made up to 02/11/97; change of members
|
7 November 1997 | Full accounts made up to 31 July 1997 (6 pages) |
7 November 1997 | Full accounts made up to 31 July 1997 (6 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
14 November 1996 | Full accounts made up to 31 July 1996 (5 pages) |
14 November 1996 | Full accounts made up to 31 July 1996 (5 pages) |
14 November 1996 | Return made up to 02/11/96; change of members
|
14 November 1996 | Return made up to 02/11/96; change of members
|
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
17 November 1995 | Return made up to 02/11/95; full list of members (10 pages) |
17 November 1995 | Return made up to 02/11/95; full list of members (10 pages) |
17 November 1995 | Full accounts made up to 31 July 1995 (6 pages) |
17 November 1995 | Full accounts made up to 31 July 1995 (6 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | Memorandum and Articles of Association (8 pages) |
10 November 1995 | Memorandum and Articles of Association (8 pages) |