Company NameHalliday Funeral Supplies Ltd
Company StatusActive
Company Number01433556
CategoryPrivate Limited Company
Incorporation Date28 June 1979(44 years, 10 months ago)
Previous NameAvalon Funeral Supplies Limited

Business Activity

Section CManufacturing
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Philip Halliday
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressH2 Prenton Way
North Cheshire Trading Estate
Prenton
Wirral
CH43 3DU
Wales
Secretary NameMr Stephen Halliday
NationalityBritish
StatusCurrent
Appointed11 September 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressH2 Prenton Way
North Cheshire Trading Estate
Prenton
Wirral
CH43 3DU
Wales
Director NameMr Richard Halliday
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(17 years after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressH2 Prenton Way
North Cheshire Trading Estate
Prenton
Wirral
CH43 3DU
Wales
Director NameMr Stephen Halliday
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(17 years after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressH2 Prenton Way
North Cheshire Trading Estate
Prenton
Wirral
CH43 3DU
Wales
Director NameKaren Halliday
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(32 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressH2 Prenton Way
North Cheshire Trading Estate
Prenton
Wirral
CH43 3DU
Wales
Director NameMrs Suzanne Halliday
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(32 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressH2 Prenton Way
North Cheshire Trading Estate
Prenton
Wirral
CH43 3DU
Wales
Director NameMrs Kathryn Roberts
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(32 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressH2 Prenton Way
North Cheshire Trading Estate
Prenton
Wirral
CH43 3DU
Wales
Director NameMr John Clifford Halliday
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1986(7 years after company formation)
Appointment Duration17 years, 8 months (resigned 29 February 2004)
RoleFinancial Director
Correspondence Address5 Caldicott Avenue
Bromborough
Wirral
Merseyside
CH62 6DJ
Wales
Director NameMr John Clifford Halliday
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1986(7 years after company formation)
Appointment Duration17 years, 8 months (resigned 29 February 2004)
RoleFinancial Director
Correspondence Address5 Caldicott Avenue
Bromborough
Wirral
Merseyside
CH62 6DJ
Wales
Director NameDawn Halliday
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(12 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address5 Caldicott Avenue
Bromborough
Wirral
Merseyside
CH62 6DJ
Wales
Secretary NameMr Stephen Halliday
NationalityBritish
StatusResigned
Appointed28 August 1991(12 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 11 September 1991)
RoleCompany Director
Correspondence Address99 Lyndale Avenue
Eastham
Wirral
Merseyside
L62 8DQ
Director NameMr Stephen Halliday
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(12 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 September 1991)
RoleWorks Director
Correspondence Address99 Lyndale Avenue
Eastham
Wirral
Merseyside
L62 8DQ
Secretary NameMr John Clifford Halliday
NationalityBritish
StatusResigned
Appointed11 September 1991(12 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 September 1991)
RoleOffice Manager
Correspondence Address5 Caldicott Avenue
Bromborough
Wirral
Merseyside
CH62 6DJ
Wales

Contact

Websiteavalonfs.co.uk
Telephone0151 6093600
Telephone regionLiverpool

Location

Registered AddressH2 Prenton Way
North Cheshire Trading Estate
Prenton
Wirral
CH43 3DU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Karen Halliday
8.00%
Ordinary E
8 at £1Kathryn Roberts
8.00%
Ordinary F
8 at £1Suzanne Halliday
8.00%
Ordinary D
26 at £1Stephen Halliday
26.00%
Ordinary A
25 at £1Philip Halliday
25.00%
Ordinary B
25 at £1Richard Halliday
25.00%
Ordinary C

Financials

Year2014
Net Worth£1,094,467
Cash£34,080
Current Liabilities£665,343

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Charges

11 April 2018Delivered on: 11 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 July 2016Delivered on: 25 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 January 2005Delivered on: 25 January 2005
Persons entitled: Hsbc 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: F/H property k/s land on the north side of prenton way prenton t/n MS428396. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 January 2005Delivered on: 25 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 April 2018Delivered on: 20 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property situated at 1 meadowside close, bromborough, wirral CH62 7EJ.
Outstanding
17 April 2018Delivered on: 19 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 March 2001Delivered on: 12 April 2001
Satisfied on: 30 December 2010
Persons entitled: Yorkshire 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: Property k/a unit H2 prenton way north cheshire trading estate birkenhead. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 June 1993Delivered on: 16 June 1993
Satisfied on: 30 December 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and dwellinghouse known as 355 new chester road birkenhead title no. MS153198. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
4 May 1993Delivered on: 10 May 1993
Satisfied on: 30 December 2010
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1984Delivered on: 26 March 1984
Satisfied on: 21 October 2004
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 the companys f/h & l/h property and or the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including book debts goodwill.
Fully Satisfied
14 January 1982Delivered on: 1 February 1982
Satisfied on: 22 December 1993
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 355, new chester road, rock ferry. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
4 December 2023Total exemption full accounts made up to 30 September 2023 (13 pages)
2 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 30 September 2022 (11 pages)
1 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 30 September 2021 (11 pages)
4 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
3 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
5 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
16 April 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
14 January 2019Cessation of Halliday Holdings Ltd as a person with significant control on 31 March 2018 (1 page)
14 January 2019Notification of Halliday Holdings (Uk) Ltd as a person with significant control on 31 March 2018 (2 pages)
10 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
2 January 2019Notification of Halliday Holdings Ltd as a person with significant control on 31 March 2018 (1 page)
2 January 2019Cessation of Stephen Halliday as a person with significant control on 31 March 2018 (1 page)
5 June 2018Unaudited abridged accounts made up to 30 September 2017 (12 pages)
20 April 2018Registration of charge 014335560011, created on 17 April 2018 (38 pages)
19 April 2018Registration of charge 014335560010, created on 17 April 2018 (30 pages)
11 April 2018Registration of charge 014335560009, created on 11 April 2018 (43 pages)
6 April 2018Satisfaction of charge 014335560008 in full (1 page)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 July 2016Registration of charge 014335560008, created on 25 July 2016 (23 pages)
25 July 2016Registration of charge 014335560008, created on 25 July 2016 (23 pages)
21 April 2016Satisfaction of charge 6 in full (1 page)
21 April 2016Satisfaction of charge 7 in full (2 pages)
21 April 2016Satisfaction of charge 6 in full (1 page)
21 April 2016Satisfaction of charge 7 in full (2 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(8 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(8 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(8 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(8 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(8 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 January 2014Director's details changed for Dr Kathryn Roberts on 31 December 2013 (2 pages)
3 January 2014Director's details changed for Suzanne Halliday on 31 December 2013 (2 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(8 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(8 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(8 pages)
3 January 2014Director's details changed for Dr Kathryn Roberts on 31 December 2013 (2 pages)
3 January 2014Director's details changed for Suzanne Halliday on 31 December 2013 (2 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
19 December 2012Company name changed avalon funeral supplies LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2012Company name changed avalon funeral supplies LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 February 2012Memorandum and Articles of Association (14 pages)
13 February 2012Memorandum and Articles of Association (14 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
22 January 2012Appointment of Dr Kathryn Roberts as a director (2 pages)
22 January 2012Appointment of Dr Kathryn Roberts as a director (2 pages)
22 January 2012Appointment of Suzanne Halliday as a director (2 pages)
22 January 2012Appointment of Suzanne Halliday as a director (2 pages)
20 January 2012Secretary's details changed for Mr Stephen Halliday on 22 January 2011 (1 page)
20 January 2012Secretary's details changed for Mr Stephen Halliday on 22 January 2011 (1 page)
20 January 2012Director's details changed for Mr Stephen Halliday on 22 December 2011 (2 pages)
20 January 2012Director's details changed for Mr Stephen Halliday on 22 December 2011 (2 pages)
20 January 2012Appointment of Karen Halliday as a director (2 pages)
20 January 2012Director's details changed for Richard Halliday on 22 December 2011 (2 pages)
20 January 2012Appointment of Karen Halliday as a director (2 pages)
20 January 2012Director's details changed for Richard Halliday on 22 December 2011 (2 pages)
20 January 2012Director's details changed for Mr Philip Halliday on 22 December 2011 (2 pages)
20 January 2012Director's details changed for Mr Philip Halliday on 22 December 2011 (2 pages)
16 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2012Change of share class name or designation (2 pages)
16 January 2012Change of share class name or designation (2 pages)
16 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 February 2010Director's details changed for Mr Stephen Halliday on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Philip Halliday on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Richard Halliday on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Philip Halliday on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Stephen Halliday on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Richard Halliday on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Richard Halliday on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Stephen Halliday on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Philip Halliday on 1 January 2010 (2 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 January 2009Return made up to 01/01/09; full list of members (4 pages)
21 January 2009Return made up to 01/01/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 March 2008Return made up to 01/01/08; full list of members (4 pages)
6 March 2008Return made up to 01/01/08; full list of members (4 pages)
5 March 2008Appointment terminated director dawn halliday (1 page)
5 March 2008Appointment terminated director dawn halliday (1 page)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
16 February 2007Return made up to 01/01/07; full list of members (3 pages)
16 February 2007Return made up to 01/01/07; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 March 2006Return made up to 01/01/06; full list of members (3 pages)
1 March 2006Return made up to 01/01/06; full list of members (3 pages)
16 December 2005Memorandum and Articles of Association (20 pages)
16 December 2005Memorandum and Articles of Association (20 pages)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 September 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
14 September 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
25 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
25 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 January 2003Return made up to 01/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 January 2003Return made up to 01/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 January 2002Return made up to 01/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2002Return made up to 01/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 2001Accounts for a small company made up to 30 June 2001 (8 pages)
21 September 2001Accounts for a small company made up to 30 June 2001 (8 pages)
1 June 2001Registered office changed on 01/06/01 from: 355-361 new chester road rock ferry birkenhead merseyside L42 1LB (1 page)
1 June 2001Registered office changed on 01/06/01 from: 355-361 new chester road rock ferry birkenhead merseyside L42 1LB (1 page)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 01/01/01; full list of members (8 pages)
10 January 2001Return made up to 01/01/01; full list of members (8 pages)
12 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
12 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
10 February 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (8 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (8 pages)
25 January 1999Return made up to 01/01/99; full list of members (8 pages)
25 January 1999Return made up to 01/01/99; full list of members (8 pages)
29 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
29 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
12 February 1998Amended accounts made up to 30 June 1997 (8 pages)
12 February 1998Amended accounts made up to 30 June 1997 (8 pages)
20 January 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
10 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
20 March 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/03/97
(8 pages)
20 March 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/03/97
(8 pages)
11 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
11 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
5 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 June 1979Incorporation (14 pages)
28 June 1979Incorporation (14 pages)