Company NameVyner Management Limited
Company StatusActive
Company Number01476739
CategoryPrivate Limited Company
Incorporation Date1 February 1980(44 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBetty Cowan Sim
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(16 years, 12 months after company formation)
Appointment Duration27 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameGraham Stewart Bruce
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(31 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vyner Court Vyner Close
Prenton
Merseyside
CH43 7XL
Wales
Director NameMiss Hazel Stoll
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(37 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House Manor Road
Wallasey
CH45 4JB
Wales
Director NameMr Andrew Hemmings
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(40 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleManufacturing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House Manor Road
Wallasey
CH45 4JB
Wales
Director NameMr Anthony Glynn
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(43 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House Manor Road
Wallasey
CH45 4JB
Wales
Director NameMr James Felix Anthony
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(11 years, 12 months after company formation)
Appointment Duration25 years, 3 months (resigned 28 April 2017)
RoleRestaurant Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address3 Vyner Court
Vyner Close
Prenton
CH43 7XL
Wales
Director NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(11 years, 12 months after company formation)
Appointment Duration16 years, 8 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameMr Christopher Band
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(11 years, 12 months after company formation)
Appointment Duration5 days (resigned 30 January 1992)
RoleEstate Agent
Correspondence Address12 Vyner Close
Birkenhead
Merseyside
L43
Director NameMr John Ernest Cobb
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(11 years, 12 months after company formation)
Appointment Duration18 years, 11 months (resigned 04 January 2011)
RoleAccountant
Correspondence Address2 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameMr Robert Dixon
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(11 years, 12 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 September 2008)
RoleRetired
Correspondence Address9 Vyner Court Vyner Close
Prenton
Merseyside
CH43 7XL
Wales
Director NameJoyce Elizabeth Mary Evans
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(11 years, 12 months after company formation)
Appointment Duration17 years, 9 months (resigned 20 October 2009)
RoleRetired
Correspondence Address7 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameMr Leslie Hawdon
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(11 years, 12 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 October 2006)
RoleRetired
Correspondence Address1 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameMrs Margaret Humphreys
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(11 years, 12 months after company formation)
Appointment Duration23 years, 4 months (resigned 01 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameMrs Rebecca Johnson
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(11 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 1997)
RoleRetired
Correspondence Address5 Vyner Close
Birkenhead
Merseyside
L43
Director NameMr John Beech
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(11 years, 12 months after company formation)
Appointment Duration23 years, 4 months (resigned 01 June 2015)
RoleExcavation Contractor
Country of ResidenceEngland
Correspondence Address4 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameMr Charles Gordon Suffield
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(11 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 May 1998)
RoleMarketing Consultant
Correspondence Address6 Vyner Close
Birkenhead
Merseyside
L43
Secretary NameMr Raymond John Allan
NationalityBritish
StatusResigned
Appointed25 January 1992(11 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressBell & Johnson 51-53 Wallasey Road
Wallasey
Merseyside
CH45 4NN
Wales
Director NameDr Andrew Stephen Hodgson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 1997)
RoleMedical Practitioner
Correspondence Address12 Vyner Close
Birkenhead
Merseyside
L43 7XL
Director NameJohn Barrie Roberts
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mount Pleasant
Birkenhead
Merseyside
CH43 5SY
Wales
Secretary NameMr John Beech
NationalityBritish
StatusResigned
Appointed01 April 2000(20 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameFlorence Gertrude Turner
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(20 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Vyner Court
Vyner Close
Prenton
Merseyside
CH43 7XL
Wales
Secretary NameMr John Rodney Dykes
NationalityBritish
StatusResigned
Appointed16 January 2001(20 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 August 2007)
RoleHousing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Blundell Drive
Southport
Merseyside
PR8 4RE
Secretary NameJulia Ann Ryder
NationalityBritish
StatusResigned
Appointed24 August 2007(27 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 March 2008)
RoleCompany Director
Correspondence Address97 Prescot Road
Ormskirk
Lancashire
L39 4SL
Director NameMr Anthony James Declan Glynn
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(32 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 January 2024)
RoleLegal System
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House Manor Road
Wallasey
CH45 4JB
Wales
Director NameMr Alan George Downes
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(36 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
CH45 4JB
Wales
Secretary NameCountrywide Property Management (Corporation)
StatusResigned
Appointed24 January 2009(29 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2009)
Correspondence Address161 New Union Street
Coventry
Warwickshire
CV1 2PL
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed30 September 2009(29 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 2012)
Correspondence AddressC/O Countrywide Residential Lettings Ltd Thamesgat
Victoria Avenue
Southend On Sea
Essex
SS2 6DF

Location

Registered AddressSherlock House
Manor Road
Wallasey
CH45 4JB
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alan George Downes & Elizabeth Ann Downes
9.09%
Ordinary
1 at £1Betty Cowan Sim
9.09%
Ordinary
1 at £1Carolyn Mary Pringle
9.09%
Ordinary
1 at £1Graham Stewart Bruce & Edith Jane Bruce
9.09%
Ordinary
1 at £1James Felix Anthony
9.09%
Ordinary
1 at £1John Beech
9.09%
Ordinary
1 at £1Mr Andrew Hemmings
9.09%
Ordinary
1 at £1Mr E. Mcdonough
9.09%
Ordinary
1 at £1Mrs Florence Gertrude Turner
9.09%
Ordinary
1 at £1Mrs Margaret Humphreys
9.09%
Ordinary
1 at £1Robert Dixon & Dixon
9.09%
Ordinary

Financials

Year2014
Net Worth£6,061
Cash£6,479
Current Liabilities£3,591

Accounts

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

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months from now)

Filing History

26 January 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
21 July 2020Appointment of Mr Andrew Hemmings as a director on 21 July 2020 (2 pages)
19 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
4 June 2018Registered office address changed from Sherlcock House Manor Road Wallasey Merseyside CH45 4JB to Sherlock House Manor Road Wallasey CH45 4JB on 4 June 2018 (1 page)
20 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 February 2018Confirmation statement made on 25 January 2018 with updates (6 pages)
21 September 2017Appointment of Miss Hazel Stoll as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Miss Hazel Stoll as a director on 21 September 2017 (2 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 April 2017Termination of appointment of James Felix Anthony as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of James Felix Anthony as a director on 28 April 2017 (1 page)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
3 May 2016Appointment of Mr Alan George Downes as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Alan George Downes as a director on 3 May 2016 (2 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 11
(7 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 11
(7 pages)
1 June 2015Termination of appointment of John Beech as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Florence Gertrude Turner as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Margaret Humphreys as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of John Beech as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of John Beech as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Margaret Humphreys as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of John Beech as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of John Beech as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Florence Gertrude Turner as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Margaret Humphreys as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of John Beech as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Florence Gertrude Turner as a director on 1 June 2015 (1 page)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 11
(10 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 11
(10 pages)
30 January 2015Registered office address changed from Flat 11 Vyner Court Vyner Close Nocorum CH43 7XL to Sherlcock House Manor Road Wallasey Merseyside CH45 4JB on 30 January 2015 (1 page)
30 January 2015Registered office address changed from Flat 11 Vyner Court Vyner Close Nocorum CH43 7XL to Sherlcock House Manor Road Wallasey Merseyside CH45 4JB on 30 January 2015 (1 page)
11 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 11
(10 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 11
(10 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 March 2013Director's details changed for James Felix Anthony on 25 January 2013 (2 pages)
13 March 2013Director's details changed for Betty Cowan Sim on 25 January 2013 (2 pages)
13 March 2013Director's details changed for Mr John Beech on 25 January 2013 (2 pages)
13 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (10 pages)
13 March 2013Director's details changed for Florence Gertrude Turner on 25 January 2013 (2 pages)
13 March 2013Director's details changed for Mr John Beech on 25 January 2013 (2 pages)
13 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (10 pages)
13 March 2013Director's details changed for Betty Cowan Sim on 25 January 2013 (2 pages)
13 March 2013Director's details changed for Florence Gertrude Turner on 25 January 2013 (2 pages)
13 March 2013Director's details changed for Mrs Margaret Humphreys on 25 January 2013 (2 pages)
13 March 2013Director's details changed for Mrs Margaret Humphreys on 25 January 2013 (2 pages)
13 March 2013Director's details changed for James Felix Anthony on 25 January 2013 (2 pages)
24 January 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 24 January 2013 (1 page)
27 November 2012Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
27 November 2012Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
31 July 2012Appointment of Mr Anthony James Declan Glynn as a director (4 pages)
31 July 2012Appointment of Mr Anthony James Declan Glynn as a director (4 pages)
27 July 2012Termination of appointment of Robert Dixon as a director (1 page)
27 July 2012Termination of appointment of Robert Dixon as a director (1 page)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 February 2012Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 9 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (11 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (11 pages)
24 August 2011Appointment of Graham Stewart Bruce as a director (3 pages)
24 August 2011Appointment of Graham Stewart Bruce as a director (3 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2011Termination of appointment of Joyce Evans as a director (1 page)
14 March 2011Termination of appointment of John Cobb as a director (1 page)
14 March 2011Termination of appointment of Joyce Evans as a director (1 page)
14 March 2011Termination of appointment of John Cobb as a director (1 page)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (12 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (12 pages)
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (11 pages)
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (11 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 December 2009Registered office address changed from 161 New Union Street Coventry West Midlands CV1 2PL United Kingdom on 18 December 2009 (2 pages)
18 December 2009Termination of appointment of Countrywide Property Management as a secretary (1 page)
18 December 2009Appointment of Cosec Management Services Limited as a secretary (2 pages)
18 December 2009Registered office address changed from 161 New Union Street Coventry West Midlands CV1 2PL United Kingdom on 18 December 2009 (2 pages)
18 December 2009Termination of appointment of Countrywide Property Management as a secretary (1 page)
18 December 2009Appointment of Cosec Management Services Limited as a secretary (2 pages)
25 August 2009Director appointed mr robert dixon (1 page)
25 August 2009Director appointed mr robert dixon (1 page)
7 August 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
7 August 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
16 March 2009Appointment terminated secretary john beech (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Registered office changed on 16/03/2009 from 10A hoghton street sothport merseyside PR9 0TF (1 page)
16 March 2009Return made up to 25/01/09; full list of members (8 pages)
16 March 2009Appointment terminated director robert dixon (1 page)
16 March 2009Appointment terminated director robert dixon (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Return made up to 25/01/09; full list of members (8 pages)
16 March 2009Registered office changed on 16/03/2009 from 10A hoghton street sothport merseyside PR9 0TF (1 page)
16 March 2009Appointment terminated secretary john beech (1 page)
12 March 2009Appointment terminated director neil alexander (1 page)
12 March 2009Appointment terminated director neil alexander (1 page)
9 March 2009Secretary appointed countrywide property management (2 pages)
9 March 2009Secretary appointed countrywide property management (2 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 March 2008Return made up to 25/01/08; full list of members (9 pages)
15 March 2008Return made up to 25/01/08; full list of members (9 pages)
5 March 2008Location of register of members (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Registered office changed on 05/03/2008 from ash hurst 17 duke street formby liverpool L37 4AN (1 page)
5 March 2008Registered office changed on 05/03/2008 from ash hurst 17 duke street formby liverpool L37 4AN (1 page)
4 March 2008Appointment terminated secretary julia ryder (1 page)
4 March 2008Appointment terminated secretary julia ryder (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007Secretary resigned (1 page)
27 April 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
27 April 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
20 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
20 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
30 August 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
30 August 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
24 March 2006Return made up to 25/01/06; full list of members (14 pages)
24 March 2006Return made up to 25/01/06; full list of members (14 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
29 January 2005Return made up to 25/01/05; full list of members (14 pages)
29 January 2005Return made up to 25/01/05; full list of members (14 pages)
30 March 2004Return made up to 25/01/04; full list of members (14 pages)
30 March 2004Return made up to 25/01/04; full list of members (14 pages)
23 December 2003Total exemption full accounts made up to 30 September 2003 (5 pages)
23 December 2003Total exemption full accounts made up to 30 September 2003 (5 pages)
31 March 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
31 March 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
4 February 2003Return made up to 25/01/03; full list of members (14 pages)
4 February 2003Return made up to 25/01/03; full list of members (14 pages)
29 January 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
29 January 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
24 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
24 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 June 2001Registered office changed on 18/06/01 from: 1/12 vyner close prenton merseyside CH43 7XL (1 page)
18 June 2001Registered office changed on 18/06/01 from: 1/12 vyner close prenton merseyside CH43 7XL (1 page)
11 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
12 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
12 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 51-53 wallasey road wallasey merseyside CH45 4NN (1 page)
7 April 2000Registered office changed on 07/04/00 from: 51-53 wallasey road wallasey merseyside CH45 4NN (1 page)
13 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 13/03/00
(11 pages)
13 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 13/03/00
(11 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
1 April 1999Return made up to 25/01/99; change of members (10 pages)
1 April 1999Return made up to 25/01/99; change of members (10 pages)
25 January 1999Accounts for a small company made up to 30 September 1998 (2 pages)
25 January 1999Accounts for a small company made up to 30 September 1998 (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (2 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (2 pages)
18 February 1998Return made up to 25/01/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 February 1998Return made up to 25/01/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 February 1997Accounts for a small company made up to 30 September 1996 (2 pages)
13 February 1997Accounts for a small company made up to 30 September 1996 (2 pages)
13 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
25 February 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (2 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (2 pages)
6 March 1995Return made up to 25/01/95; no change of members (8 pages)
6 March 1995Return made up to 25/01/95; no change of members (8 pages)
1 February 1980Incorporation (16 pages)
1 February 1980Incorporation (16 pages)