Company NameKings Court Management Co. Limited
DirectorsJohn Daniel Owen and Geoffrey John Rivett
Company StatusActive
Company Number01509991
CategoryPrivate Limited Company
Incorporation Date30 July 1980(43 years, 9 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 NameMr John Daniel Owen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(31 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Kings Court
Hoylake
Merseyside
CH47 1JE
Wales
Secretary NameMr John Daniel Owen
StatusCurrent
Appointed17 November 2013(33 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address18 Kings Court
Hoylake
Wirral
Merseyside
CH47 1JE
Wales
Director NameMr Geoffrey John Rivett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(38 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Kings Court
Hoylake
Wirral
Merseyside
CH47 1JE
Wales
Director NameMr Carl Alexander Lewis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Croft Caldy Wood
Caldy
Wirral
Merseyside
CH48 2LT
Wales
Director NameMarjorie Maria Doran
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 August 1992)
RoleCompany Director
Correspondence Address8 Menlo Avenue
Irby
Wirral
Merseyside
L61 3UR
Secretary NameMr Carl Alexander Lewis
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Croft Caldy Wood
Caldy
Wirral
Merseyside
CH48 2LT
Wales
Director NameWilliam Owen McCann
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address16 Kings Court
Kings Gap
Hoylake
Wirral Merseyside
L47 1JE
Secretary NameJohn Trueman Willis
NationalityBritish
StatusResigned
Appointed05 August 1992(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address36 Kings Court, The King's Gap
Hoylake
Wirral
Merseyside
L47 1JE
Director NameRobert Louis Douglas
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 1998)
RoleRetired
Correspondence Address28 Kings Court
The Kings Gap Hoylake
Wirral
Merseyside
L47 1JE
Director NameDavid Annison
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 September 1999)
RoleCompany Director
Correspondence Address5 Kings Court, The King's Gap
Hoylake
Wirral
Merseyside
L47 1JE
Secretary NameMichael George Spencer
NationalityBritish
StatusResigned
Appointed17 November 1993(13 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address96 Meols Drive
West Kirby
Wirral
CH48 5DB
Wales
Director NameBarbara Joyce Douglas
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(18 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 11 December 2005)
RoleCompany Director
Correspondence Address28 Kings Court
Hoylake
Wirral
Merseyside
CH47 1JE
Wales
Director NameFrederick William Peter Lee
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2000)
RoleUnemployed
Correspondence Address20 Kings Court
Hoylake
Wirral
Merseyside
CH47 1JE
Wales
Director NameMr Donald David Gillespie
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2001)
RoleRetired
Correspondence Address10 Kings Court
Hoylake
Wirral
Merseyside
CH47 1JE
Wales
Director NameRonald Evans
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 2001)
RoleRetired
Correspondence Address36 Kings Court
Hoylake
Wirral
Merseyside
CH47 1JE
Wales
Director NameEdna May Crummie
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(22 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 March 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Court
Hoylake
Merseyside
CH47 1JE
Wales
Secretary NameMr Donald David Gillespie
NationalityBritish
StatusResigned
Appointed01 November 2003(23 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2012)
RoleRetired
Correspondence Address10 Kings Court
Hoylake
Wirral
Merseyside
CH47 1JE
Wales
Director NameIan Kenneth Gunn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(23 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 November 2012)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address36 Kings Court
The Kings Gap
Hoylake
Wirral
CH47 1JE
Wales
Director NameSheila Mary Gunn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(23 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 November 2012)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address36 Kings Court
The Kings Gap
Hoylake
Wirral
CH47 1JE
Wales
Director NameAlan Preston
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(23 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 2007)
RoleRetired
Correspondence Address16 Kings Court
Hoylake
Wirral
CH47 1JE
Wales
Director NameGeoffrey John Rivett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(23 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 November 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Kings Court
Hoylake
Wirral
Cheshire
CH47 1JE
Wales
Director NameAudrey Annison
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(23 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2007)
RoleRetired Civil Servant
Correspondence Address5 Kings Court
Hoylake
Wirral
CH47 1JE
Wales
Director NameJoyce Celia Collins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(25 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Kings Court
The Kings Gap
Hoylake
Merseyside
CH47 1JE
Wales
Director NameJohn Collins
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(25 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2012)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address30 Kings Court
The Kings Gap
Hoylake
Merseyside
CH47 1JE
Wales
Director NameJune Preston
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2008(28 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2012)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address16 Kings Court
Hoylake
Wirral
CH47 1JE
Wales
Director NameMr Michael Robert Buckle
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2010(30 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2012)
RoleFolk Singer/Song Writer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Court
Hoylake
Wirral
Merseyside
CH47 1JE
Wales
Director NameMr Keith Robert Bowman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(31 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2013)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address7 Kings Court
Hoylake
Merseyside
CH47 1JE
Wales
Secretary NameMr John Daniel Owen
StatusResigned
Appointed18 April 2012(31 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2013)
RoleCompany Director
Correspondence Address18 Kings Court
Hoylake
Wirral
Merseyside
CH47 1JE
Wales
Director NameMrs Jacqueline Anne Edwards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(33 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address22 Kings Court
Hoylake
CH47 1JE
Wales
Director NameMr Steven Peter Edwards
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(33 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Kings Court
Hoylake
CH47 1JE
Wales
Director NameMr David Forshaw
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(33 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kings Court
Hoylake
CH47 1JE
Wales
Director NameMrs Tracey Elizabeth Forshaw
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(33 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kings Court
Hoylake
CH47 1JE
Wales
Director NameMs Lynne Heather Gilmour
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(37 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Kings Court
Hoylake
Wirral
Merseyside
CH47 1JE
Wales

Location

Registered Address18 Kings Court
Hoylake
Wirral
Merseyside
CH47 1JE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Barbara Aldersey-williams
5.26%
Ordinary
1 at £1Carol Ann Owen & John Daniel Owen
5.26%
Ordinary
1 at £1David Forshaw & Tracy Forshaw
5.26%
Ordinary
1 at £1Dorothy Stephenson
5.26%
Ordinary
1 at £1Ian Gunn & Sheila Gunn
5.26%
Ordinary
1 at £1Jack Gibson & Vera Gibson
5.26%
Ordinary
1 at £1James Barry Shortall
5.26%
Ordinary
1 at £1Joyce Collins & John Collins
5.26%
Ordinary
1 at £1Linda Taylor & Alan Taylor
5.26%
Ordinary
1 at £1Lynne Heather Gilmour
5.26%
Ordinary
1 at £1Mark Greening & Andrea Greening
5.26%
Ordinary
1 at £1Michael Buckle & Moya Buckle
5.26%
Ordinary
1 at £1Mr Donald David Gillespie
5.26%
Ordinary
1 at £1Mr Geoffrey John Rivett
5.26%
Ordinary
1 at £1Mrs June Preston
5.26%
Ordinary
1 at £1Patricia Anne Lewis
5.26%
Ordinary
1 at £1Patricia Mary Ashton & Bryan Ashton
5.26%
Ordinary
1 at £1Shirley Helen Stratton & Michael Henry Stratton
5.26%
Ordinary
1 at £1Steven Edwards & Jackie Edwards
5.26%
Ordinary

Financials

Year2014
Net Worth£7,144
Cash£7,588
Current Liabilities£9,391

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
15 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
14 November 2022Confirmation statement made on 30 October 2022 with updates (5 pages)
1 December 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
30 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
8 November 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
1 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
8 August 2019Termination of appointment of Lynne Heather Gilmour as a director on 31 July 2019 (1 page)
26 March 2019Appointment of Mr Geoffrey John Rivett as a director on 14 March 2019 (2 pages)
20 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
19 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
4 October 2017Appointment of Ms. Lynne Heather Gilmour as a director on 30 September 2017 (2 pages)
4 October 2017Appointment of Ms. Lynne Heather Gilmour as a director on 30 September 2017 (2 pages)
30 September 2017Termination of appointment of Tracey Elizabeth Forshaw as a director on 22 September 2017 (1 page)
30 September 2017Termination of appointment of Jacqueline Anne Edwards as a director on 30 September 2017 (1 page)
30 September 2017Termination of appointment of Tracey Elizabeth Forshaw as a director on 22 September 2017 (1 page)
30 September 2017Termination of appointment of Steven Peter Edwards as a director on 30 September 2017 (1 page)
30 September 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
30 September 2017Termination of appointment of David Forshaw as a director on 22 September 2017 (1 page)
30 September 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
30 September 2017Termination of appointment of David Forshaw as a director on 22 September 2017 (1 page)
30 September 2017Termination of appointment of Jacqueline Anne Edwards as a director on 30 September 2017 (1 page)
30 September 2017Termination of appointment of Steven Peter Edwards as a director on 30 September 2017 (1 page)
18 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
1 September 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
6 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 19
(9 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 19
(9 pages)
19 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 January 2015Termination of appointment of Alan Taylor as a director on 14 January 2015 (1 page)
16 January 2015Termination of appointment of Alan Taylor as a director on 14 January 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 19
(10 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 19
(10 pages)
2 April 2014Full accounts made up to 31 July 2013 (12 pages)
2 April 2014Full accounts made up to 31 July 2013 (12 pages)
23 February 2014Termination of appointment of Joyce Collins as a director (1 page)
23 February 2014Termination of appointment of Joyce Collins as a director (1 page)
19 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 19
(11 pages)
19 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 19
(11 pages)
25 November 2013Termination of appointment of David Tyldesley as a director (1 page)
25 November 2013Termination of appointment of David Tyldesley as a director (1 page)
20 November 2013Appointment of Mr John Daniel Owen as a secretary (1 page)
20 November 2013Appointment of Mr John Daniel Owen as a secretary (1 page)
18 November 2013Appointment of Mr Alan Taylor as a director (2 pages)
18 November 2013Secretary's details changed for Mr David Charles Tyldesley on 17 November 2013 (2 pages)
18 November 2013Secretary's details changed for Mr David Charles Tyldesley on 17 November 2013 (2 pages)
18 November 2013Appointment of Mr Alan Taylor as a director (2 pages)
17 November 2013Termination of appointment of David Tyldesley as a secretary (1 page)
17 November 2013Termination of appointment of David Tyldesley as a secretary (1 page)
17 November 2013Registered office address changed from 34 Kings Court Hoylake Merseyside CH47 1JE United Kingdom on 17 November 2013 (1 page)
17 November 2013Registered office address changed from 34 Kings Court Hoylake Merseyside CH47 1JE United Kingdom on 17 November 2013 (1 page)
11 November 2013Appointment of Mrs Jacqueline Anne Edwards as a director (2 pages)
11 November 2013Appointment of Mr Tracey Elizabeth Forshaw as a director (2 pages)
11 November 2013Appointment of Mr Steven Peter Edwards as a director (2 pages)
11 November 2013Appointment of Mr David Forshaw as a director (2 pages)
11 November 2013Termination of appointment of George Watson as a director (1 page)
11 November 2013Director's details changed for Mr Tracey Elizabeth Forshaw on 11 November 2013 (2 pages)
11 November 2013Termination of appointment of George Watson as a director (1 page)
11 November 2013Appointment of Mrs Jacqueline Anne Edwards as a director (2 pages)
11 November 2013Appointment of Mr Tracey Elizabeth Forshaw as a director (2 pages)
11 November 2013Appointment of Mr David Forshaw as a director (2 pages)
11 November 2013Appointment of Mr Steven Peter Edwards as a director (2 pages)
11 November 2013Director's details changed for Mr Tracey Elizabeth Forshaw on 11 November 2013 (2 pages)
30 June 2013Termination of appointment of Keith Bowman as a director (1 page)
30 June 2013Termination of appointment of Keith Bowman as a director (1 page)
4 January 2013Director's details changed for Joyce Celia Collins on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Joyce Celia Collins on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr John Daniel Owen on 1 December 2012 (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
4 January 2013Director's details changed for Mr John Daniel Owen on 1 December 2012 (2 pages)
4 January 2013Director's details changed for Mr John Daniel Owen on 1 December 2012 (2 pages)
4 January 2013Director's details changed for Joyce Celia Collins on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
28 December 2012Full accounts made up to 31 July 2012 (12 pages)
28 December 2012Full accounts made up to 31 July 2012 (12 pages)
24 November 2012Termination of appointment of Ian Gunn as a director (1 page)
24 November 2012Termination of appointment of Ian Gunn as a director (1 page)
24 November 2012Termination of appointment of Sheila Gunn as a director (1 page)
24 November 2012Termination of appointment of Sheila Gunn as a director (1 page)
20 April 2012Termination of appointment of Donald Gillespie as a secretary (1 page)
20 April 2012Appointment of Mr David Charles Tyldesley as a secretary (1 page)
20 April 2012Termination of appointment of Donald Gillespie as a secretary (1 page)
20 April 2012Appointment of Mr David Charles Tyldesley as a secretary (1 page)
19 April 2012Registered office address changed from 10 Kings Court Hoylake Wirral Merseyside CH47 1JE on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 10 Kings Court Hoylake Wirral Merseyside CH47 1JE on 19 April 2012 (1 page)
3 April 2012Appointment of Mr John Daniel Owen as a director (2 pages)
3 April 2012Appointment of Mr John Daniel Owen as a director (2 pages)
3 April 2012Appointment of Mr George Boyes Watson as a director (2 pages)
3 April 2012Appointment of Mr David Charles Tyldesley as a director (2 pages)
3 April 2012Appointment of Mr George Boyes Watson as a director (2 pages)
3 April 2012Appointment of Mr David Charles Tyldesley as a director (2 pages)
3 April 2012Appointment of Mr Keith Robert Bowman as a director (2 pages)
3 April 2012Appointment of Mr Keith Robert Bowman as a director (2 pages)
31 March 2012Termination of appointment of Michael Buckle as a director (1 page)
31 March 2012Termination of appointment of John Collins as a director (1 page)
31 March 2012Termination of appointment of June Preston as a director (1 page)
31 March 2012Termination of appointment of June Preston as a director (1 page)
31 March 2012Termination of appointment of Michael Buckle as a director (1 page)
31 March 2012Termination of appointment of John Collins as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/03/2023 under section 1088 of the Companies Act 2006
(11 pages)
22 December 2011Full accounts made up to 31 July 2011 (12 pages)
22 December 2011Full accounts made up to 31 July 2011 (12 pages)
4 December 2011Termination of appointment of Geoffrey Rivett as a director (1 page)
4 December 2011Termination of appointment of Geoffrey Rivett as a director (1 page)
8 February 2011Full accounts made up to 31 July 2010 (12 pages)
8 February 2011Full accounts made up to 31 July 2010 (12 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/03/2023 under section 1088 of the Companies Act 2006
(12 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
10 September 2010Termination of appointment of Edna Crummie as a director (1 page)
10 September 2010Termination of appointment of Edna Crummie as a director (1 page)
6 September 2010Appointment of Mr Michael Robert Buckle as a director (2 pages)
6 September 2010Appointment of Mr Michael Robert Buckle as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/03/2023 under section 1088 of the Companies Act 2006
(2 pages)
28 January 2010Full accounts made up to 31 July 2009 (11 pages)
28 January 2010Full accounts made up to 31 July 2009 (11 pages)
17 January 2010Director's details changed for June Preston on 15 January 2010 (2 pages)
17 January 2010Director's details changed for Sheila Mary Gunn on 15 January 2010 (2 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
17 January 2010Director's details changed for Sheila Mary Gunn on 15 January 2010 (2 pages)
17 January 2010Director's details changed for Joyce Celia Collins on 15 January 2010 (2 pages)
17 January 2010Director's details changed for John Collins on 15 January 2010 (2 pages)
17 January 2010Director's details changed for Edna May Crummie on 15 January 2010 (2 pages)
17 January 2010Director's details changed for Ian Kenneth Gunn on 15 January 2010 (2 pages)
17 January 2010Director's details changed for Ian Kenneth Gunn on 15 January 2010 (2 pages)
17 January 2010Director's details changed for June Preston on 15 January 2010 (2 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
17 January 2010Director's details changed for John Collins on 15 January 2010 (2 pages)
17 January 2010Director's details changed for Joyce Celia Collins on 15 January 2010 (2 pages)
17 January 2010Director's details changed for Geoffrey John Rivett on 15 January 2010 (2 pages)
17 January 2010Director's details changed for Geoffrey John Rivett on 15 January 2010 (2 pages)
17 January 2010Director's details changed for Edna May Crummie on 15 January 2010 (2 pages)
24 August 2009Auditor's resignation (1 page)
24 August 2009Auditor's resignation (1 page)
9 January 2009Return made up to 31/12/08; no change of members (7 pages)
9 January 2009Return made up to 31/12/08; no change of members (7 pages)
10 November 2008Director appointed june preston (2 pages)
10 November 2008Director appointed june preston (2 pages)
17 October 2008Accounts for a small company made up to 31 July 2008 (7 pages)
17 October 2008Accounts for a small company made up to 31 July 2008 (7 pages)
21 January 2008Return made up to 31/12/07; full list of members (15 pages)
21 January 2008Return made up to 31/12/07; full list of members (15 pages)
5 November 2007Accounts for a small company made up to 31 July 2007 (7 pages)
5 November 2007Accounts for a small company made up to 31 July 2007 (7 pages)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
15 January 2007Return made up to 31/12/06; change of members (10 pages)
15 January 2007Return made up to 31/12/06; change of members (10 pages)
6 December 2006Full accounts made up to 31 July 2006 (14 pages)
6 December 2006Full accounts made up to 31 July 2006 (14 pages)
24 March 2006Full accounts made up to 31 July 2005 (13 pages)
24 March 2006Full accounts made up to 31 July 2005 (13 pages)
27 January 2006Return made up to 31/12/05; full list of members (13 pages)
27 January 2006Return made up to 31/12/05; full list of members (13 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2005Full accounts made up to 31 July 2004 (13 pages)
23 March 2005Full accounts made up to 31 July 2004 (13 pages)
7 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
20 February 2004Full accounts made up to 31 July 2003 (9 pages)
20 February 2004Full accounts made up to 31 July 2003 (9 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
7 January 2004New director appointed (1 page)
7 January 2004New director appointed (1 page)
7 January 2004New director appointed (1 page)
7 January 2004New director appointed (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (1 page)
7 January 2004Return made up to 31/12/03; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2004Director resigned (1 page)
7 January 2004Return made up to 31/12/03; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2004New director appointed (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: 96 meols drive west kirby wirral merseyside CH48 5DB (1 page)
21 October 2003Registered office changed on 21/10/03 from: 96 meols drive west kirby wirral merseyside CH48 5DB (1 page)
21 October 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
24 March 2003Return made up to 31/12/02; full list of members (9 pages)
24 March 2003Return made up to 31/12/02; full list of members (9 pages)
22 January 2003Full accounts made up to 31 July 2002 (11 pages)
22 January 2003Full accounts made up to 31 July 2002 (11 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
11 February 2002Return made up to 31/12/01; change of members (7 pages)
11 February 2002Return made up to 31/12/01; change of members (7 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
17 October 2001Full accounts made up to 31 July 2001 (7 pages)
17 October 2001Full accounts made up to 31 July 2001 (7 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
19 January 2001Return made up to 31/12/00; change of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 January 2001Return made up to 31/12/00; change of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 December 2000Full accounts made up to 31 July 2000 (8 pages)
15 December 2000Full accounts made up to 31 July 2000 (8 pages)
20 November 2000Accounting reference date extended from 29/07/00 to 31/07/00 (1 page)
20 November 2000Accounting reference date extended from 29/07/00 to 31/07/00 (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2000New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: grosvenor house grosvenor road hoylake wirral L47 3BS (1 page)
15 December 1999Registered office changed on 15/12/99 from: grosvenor house grosvenor road hoylake wirral L47 3BS (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
5 November 1999Full accounts made up to 29 July 1999 (11 pages)
5 November 1999Full accounts made up to 29 July 1999 (11 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 December 1998Full accounts made up to 29 July 1998 (10 pages)
20 December 1998Full accounts made up to 29 July 1998 (10 pages)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
25 February 1998Return made up to 31/12/97; change of members (6 pages)
25 February 1998Return made up to 31/12/97; change of members (6 pages)
16 October 1997Full accounts made up to 29 July 1997 (10 pages)
16 October 1997Full accounts made up to 29 July 1997 (10 pages)
26 August 1997Full accounts made up to 29 July 1996 (7 pages)
26 August 1997Full accounts made up to 29 July 1996 (7 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
7 November 1995Full accounts made up to 29 July 1995 (6 pages)
7 November 1995Full accounts made up to 29 July 1995 (6 pages)
30 July 1980Incorporation (12 pages)
30 July 1980Incorporation (12 pages)