Company NameDside P.R. Limited
Company StatusDissolved
Company Number01406468
CategoryPrivate Limited Company
Incorporation Date21 December 1978(45 years, 4 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Jackson Williams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(12 years, 10 months after company formation)
Appointment Duration30 years, 2 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160a Banks Road
West Kirby
Wirral
Merseyside
CH48 0RH
Wales
Secretary NameMrs Lilian Olive Holden
NationalityBritish
StatusResigned
Appointed23 October 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 August 1996)
RoleCompany Director
Correspondence AddressTrehane
23 Brenston Road Peswak
Wirral
Secretary NameDavid Malcolm Caw
NationalityBritish
StatusResigned
Appointed09 August 1996(17 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 December 2008)
RoleDivisional Manager
Correspondence Address20 The Green
Caldy
Wirral
Merseyside
CH48 2LA
Wales

Location

Registered Address160a Banks Road
West Kirby
Wirral
Merseyside
CH48 0RH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

100 at £1Mr Kenneth Jackson Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£262
Cash£87
Current Liabilities£41,970

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 December 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 December 2016 (4 pages)
1 December 2017Micro company accounts made up to 31 December 2016 (4 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
26 October 2012Director's details changed for Mr Kenneth Jackson Williams on 23 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Kenneth Jackson Williams on 23 October 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 November 2011Annual return made up to 23 October 2011 no member list (14 pages)
15 November 2011Annual return made up to 23 October 2011 no member list (14 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 November 2009Annual return made up to 23 October 2009 (14 pages)
4 November 2009Annual return made up to 23 October 2009 (14 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 December 2008Return made up to 23/10/08; no change of members (4 pages)
29 December 2008Return made up to 23/10/08; no change of members (4 pages)
5 December 2008Appointment terminated secretary david caw (1 page)
5 December 2008Appointment terminated secretary david caw (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 November 2007Return made up to 23/10/07; full list of members (6 pages)
7 November 2007Return made up to 23/10/07; full list of members (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2006Return made up to 23/10/06; full list of members (6 pages)
6 November 2006Return made up to 23/10/06; full list of members (6 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 November 2005Return made up to 23/10/05; full list of members (6 pages)
10 November 2005Return made up to 23/10/05; full list of members (6 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 October 2004Return made up to 23/10/04; full list of members (6 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
31 October 2004Return made up to 23/10/04; full list of members (6 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Return made up to 23/10/03; full list of members (6 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Return made up to 23/10/03; full list of members (6 pages)
18 November 2002Return made up to 23/10/02; full list of members (6 pages)
18 November 2002Return made up to 23/10/02; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
27 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
26 February 2001Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
26 February 2001Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
28 January 2001Full accounts made up to 31 December 1999 (8 pages)
28 January 2001Full accounts made up to 31 December 1999 (8 pages)
9 May 2000Compulsory strike-off action has been discontinued (1 page)
9 May 2000Compulsory strike-off action has been discontinued (1 page)
4 May 2000Full accounts made up to 31 December 1998 (9 pages)
4 May 2000Full accounts made up to 31 December 1998 (9 pages)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
8 February 1999Return made up to 23/10/98; full list of members (6 pages)
8 February 1999Return made up to 23/10/98; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1997Return made up to 23/10/97; no change of members (4 pages)
28 October 1997Return made up to 23/10/97; no change of members (4 pages)
22 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 October 1997Full accounts made up to 31 December 1996 (10 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Full accounts made up to 31 December 1995 (11 pages)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Full accounts made up to 31 December 1995 (11 pages)
24 January 1997Return made up to 23/10/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 January 1997Return made up to 23/10/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 August 1996New secretary appointed (2 pages)
19 August 1996New secretary appointed (2 pages)
6 August 1996Compulsory strike-off action has been discontinued (1 page)
6 August 1996Full accounts made up to 31 December 1994 (12 pages)
6 August 1996Full accounts made up to 31 December 1994 (12 pages)
6 August 1996Compulsory strike-off action has been discontinued (1 page)
15 July 1996Registered office changed on 15/07/96 from: 48 hilbre court west kirby wirral L48 3JU (1 page)
15 July 1996Registered office changed on 15/07/96 from: 48 hilbre court west kirby wirral L48 3JU (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
21 December 1978Incorporation (14 pages)
21 December 1978Incorporation (14 pages)