Company NameThe Heys Flats (Management) Limited
DirectorPaul Nilsen
Company StatusActive
Company Number01481965
CategoryPrivate Limited Company
Incorporation Date28 February 1980(44 years, 2 months ago)
Previous NameHEYS Flats (Management) Limited(The)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
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 NameMr Paul Nilsen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wainwrights Accountants Faversham House
Wirral International Business Park
Old Hall Road
Bromborough, Wirral
CH62 3NX
Wales
Director NameMrs Violet Maud Daintith
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 November 1999)
RoleRetired
Correspondence Address16 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Director NameMr Reginald Parker
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1998)
RoleRetired
Correspondence Address7 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Director NameMr William Knight
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 1996)
RoleRetired
Correspondence Address8 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Director NameMrs Mary Josephine Roberts
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 November 1999)
RoleRetired
Correspondence Address11 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Director NameMr Roy Nolan Harrison
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 November 1999)
RoleProduction Overseer
Correspondence Address5 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Director NameMr Robert Andrew Fleming
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 November 1999)
RolePipe Fitter
Correspondence Address10 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Director NameMr Ronald Davies
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 1996)
RoleRetired
Correspondence Address6 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Director NameMr James Davies
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1998)
RoleRetired
Correspondence Address2 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Director NameMrs Mary Elizabeth Clark
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1998)
RoleRetired
Correspondence Address7 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Director NameMrs Bertha Eva Robinson
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2004)
RoleRetired
Correspondence Address14 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Director NameMrs Freda Winifred Charlton
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 1996)
RoleRetired
Correspondence Address3 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Director NameMr George Dennis Bradshaw
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2004)
RoleRetired
Correspondence Address9 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Director NameMrs Vera Thompson
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 November 1999)
RoleRetired
Correspondence Address12 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Director NameMrs Olive Birnie
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 November 2002)
RoleRetired
Correspondence Address4 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Director NameMr Roy Clifford Lawrence Barr
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 December 2001)
RoleRetired
Correspondence Address15 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Director NameMrs Bertha Worthington
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 1995)
RoleRetired
Correspondence Address12 The Heys
Eastham
Wirral
Merseyside
L62 8EZ
Secretary NameMr Aled Butterworth Cadwallerder
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressPenketh House
Church Lane
Neston
Wirral
Director NameStuart James Davies
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1998)
RoleRetired
Correspondence Address32 Dawpool Drive
Bromborough
Wirral
Merseyside
L62 6DQ
Director NameJoyce Bevan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(16 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2001)
RoleDisabled
Correspondence Address3 The Heys
Wharfdale Drive Eastham
Wirral
Merseyside
L62 8EZ
Director NameJean Knight
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(16 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2004)
RoleHousewife
Correspondence AddressFlat 8 The Heys
Wharfdale Drive Eastham
Wirral
Merseyside
L62 8EZ
Director NameAlice Elizabeth Nilsen
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1999)
RoleRetired
Correspondence Address12a The Heys
Wharfedale Drive
Eastham
Merseyside
L62 8EZ
Director NameMaureen Patricia Davies
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2003)
RoleSales Manager
Correspondence Address1 The Heys
Wharfdale Drive
Wirral
Merseyside
L62 8EZ
Director NameAndrew Allan Hebden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1999(18 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 November 1999)
RoleProfessional Driver
Correspondence Address7 The Heys
Wharfdale Drive
Wirral
Merseyside
L62 8EZ
Secretary NameMaureen Patricia Davies
NationalityBritish
StatusResigned
Appointed13 October 1999(19 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 October 2001)
RoleProject Manager
Correspondence Address1 The Heys
Wharfdale Drive
Wirral
Merseyside
L62 8EZ
Director NameRoy Nolan Harrison
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(21 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2006)
RoleRetired
Correspondence AddressFlat 5 The Heys
Wharfdale Drive
Wirral
CH62 8EZ
Wales
Director NameChristopher Booker
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(21 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 December 2009)
RoleInfo Technical Consultant
Correspondence Address22 Whitehorse Drive
Epsom
Surrey
KT18 7LY
Director NameCarol Clark
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 June 2005)
RoleCompany Director
Correspondence AddressFlat 2 The Heys
Wharfdale Drive
Wirral
Merseyside
CH62 8EZ
Wales
Director NameMona Reynolds
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(25 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 July 2014)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heys
Wharfdale Drive Eastham
Wirral
Merseyside
CH62 8EZ
Wales
Director NameMarcella Sweeney
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(26 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 The Heys
Wharfdale Drive Eastham
Wirral
Merseyside
CH62 8EZ
Wales
Secretary NameMarcella Sweeney
NationalityBritish
StatusResigned
Appointed24 June 2008(28 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 2011)
RoleCompany Director
Correspondence AddressFlat 6 The Heys Wharfdale Drive
Wirral
Merseyside
CH62 8EZ
Wales
Director NameMr Roy Clifford Lawrence Barr
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(35 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDaryl House 76a Pensby Road
Heswall
Wirral
Merseyside
CH60 7RF
Wales
Director NameMr Ian James Hackett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(36 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDaryl House 76a Pensby Road
Heswall
Wirral
Merseyside
CH60 7RF
Wales
Director NameMrs Julie Griffiths
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(38 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2021)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressFlat 5 The Heys Flats Wharfedale Drive
Eastham
Merseyside
CH62 8BF
Wales
Secretary NameStoneridge Stewart (Corporation)
StatusResigned
Appointed12 February 2002(21 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2008)
Correspondence AddressDaryl House 76a Pensby Road
Heswall
Wirral
CH60 7RF
Wales

Location

Registered AddressC/O Wainwrights Accountants Faversham House
Wirral International Business Park
Old Hall Road
Bromborough, Wirral
CH62 3NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian Edward Mowll & Catherine Mary Mowll
6.25%
Ordinary
1 at £1Executors Of Harrison
6.25%
Ordinary
1 at £1Jarrod Lee Cottom
6.25%
Ordinary
1 at £1M. Christopher Booker
6.25%
Ordinary
1 at £1M. Reynolds
6.25%
Ordinary
1 at £1Mr C. Sweeney
6.25%
Ordinary
1 at £1Mr D. Todd
6.25%
Ordinary
1 at £1Mr I. Hackett
6.25%
Ordinary
1 at £1Mrs Kay Hawkins
6.25%
Ordinary
1 at £1Paul Nilsen
6.25%
Ordinary
1 at £1R.c.l. Barr
6.25%
Ordinary
1 at £1Roy Thomas Brett & Sylvia Amy Brett
6.25%
Ordinary
1 at £1T.j. Roberts
6.25%
Ordinary
1 at £1Victoria Mook
6.25%
Ordinary
2 at £1Peter Carson & Lesley Ann Carson
12.50%
Ordinary

Financials

Year2014
Net Worth£9,998
Cash£4,246
Current Liabilities£1,098

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
16 December 2023Company name changed heys flats (management) LIMITED(the)\certificate issued on 16/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-14
(3 pages)
10 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
15 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 February 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
22 September 2021Termination of appointment of Julie Griffiths as a director on 13 September 2021 (1 page)
22 September 2021Appointment of Mr Paul Nilsen as a director on 13 September 2021 (2 pages)
8 September 2021Registered office address changed from Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 8 September 2021 (1 page)
23 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
25 August 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 25 August 2020 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 November 2018Termination of appointment of Ian James Hackett as a director on 1 August 2018 (1 page)
6 November 2018Appointment of Mrs Julie Griffiths as a director on 1 August 2018 (2 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 December 2016Termination of appointment of Roy Clifford Lawrence Barr as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Roy Clifford Lawrence Barr as a director on 30 November 2016 (1 page)
28 October 2016Appointment of Mr Ian James Hackett as a director on 29 September 2016 (2 pages)
28 October 2016Appointment of Mr Ian James Hackett as a director on 29 September 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 16
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 16
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Appointment of Mr Roy Clifford Lawrence Barr as a director on 10 March 2015 (2 pages)
13 March 2015Appointment of Mr Roy Clifford Lawrence Barr as a director on 10 March 2015 (2 pages)
16 January 2015Termination of appointment of Mona Reynolds as a director on 29 July 2014 (1 page)
16 January 2015Termination of appointment of Mona Reynolds as a director on 29 July 2014 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 16
(3 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 16
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 16
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 16
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Termination of appointment of Marcella Sweeney as a director on 11 October 2011 (1 page)
23 January 2012Termination of appointment of Marcella Sweeney as a secretary on 11 October 2011 (1 page)
23 January 2012Termination of appointment of Marcella Sweeney as a director on 11 October 2011 (1 page)
23 January 2012Termination of appointment of Marcella Sweeney as a secretary on 11 October 2011 (1 page)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Director's details changed for Marcella Sweeney on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
25 January 2010Director's details changed for Marcella Sweeney on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Marcella Sweeney on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mona Reynolds on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mona Reynolds on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mona Reynolds on 1 October 2009 (2 pages)
25 January 2010Termination of appointment of Christopher Booker as a director (1 page)
25 January 2010Termination of appointment of Christopher Booker as a director (1 page)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2009Director's change of particulars / christopher booker / 01/12/2008 (1 page)
14 January 2009Director's change of particulars / christopher booker / 01/12/2008 (1 page)
14 January 2009Return made up to 31/12/08; full list of members (8 pages)
14 January 2009Return made up to 31/12/08; full list of members (8 pages)
7 July 2008Appointment terminated secretary stoneridge stewart (1 page)
7 July 2008Secretary appointed marcella sweeney (2 pages)
7 July 2008Secretary appointed marcella sweeney (2 pages)
7 July 2008Appointment terminated secretary stoneridge stewart (1 page)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 June 2008Return made up to 31/12/07; full list of members (9 pages)
25 June 2008Return made up to 31/12/07; full list of members (9 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 November 2007Return made up to 31/12/06; full list of members (5 pages)
22 November 2007Return made up to 31/12/06; full list of members (5 pages)
28 July 2006New director appointed (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006Director resigned (1 page)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
22 August 2005Return made up to 31/12/04; full list of members (12 pages)
22 August 2005Return made up to 31/12/04; full list of members (12 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
14 May 2004Return made up to 31/12/02; full list of members (14 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Return made up to 31/12/02; full list of members (14 pages)
14 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 March 2002Return made up to 31/12/01; full list of members (14 pages)
4 March 2002Return made up to 31/12/01; full list of members (14 pages)
28 February 2002Director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 May 2001Registered office changed on 31/05/01 from: c/o brennan ayre o'neill 12 high street bromborough merseyside CH62 7HA (1 page)
31 May 2001Registered office changed on 31/05/01 from: c/o brennan ayre o'neill 12 high street bromborough merseyside CH62 7HA (1 page)
14 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(13 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(13 pages)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 January 1998Return made up to 31/12/97; no change of members (10 pages)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 January 1998Return made up to 31/12/97; no change of members (10 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
30 January 1996Full accounts made up to 31 March 1995 (5 pages)
30 January 1996Full accounts made up to 31 March 1995 (5 pages)
21 March 1995Full accounts made up to 31 March 1994 (6 pages)
21 March 1995Full accounts made up to 31 March 1994 (6 pages)
28 February 1980Incorporation (15 pages)
28 February 1980Incorporation (15 pages)