Wallasey
CH45 4JB
Wales
Director Name | Joan Guinness |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2020(39 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey CH45 4JB Wales |
Director Name | Mrs Catherine McCormick |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Senior Administrator |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey CH45 4JB Wales |
Director Name | Miss Vera Joyce Hall |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 1991) |
Role | Retired Pharmacist |
Correspondence Address | Ulverscroft 25 Bidston Road Birkenhead Merseyside L43 2JY |
Director Name | Corinne Monica Batstone |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 1995) |
Role | Sales Assistant |
Correspondence Address | Flat 2 Ulverscroft 25 Bidstone Road Birkenhead Merseyside L43 2JY |
Director Name | Beatrice Allice Sykes |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 1997) |
Role | Retired |
Correspondence Address | Flat 17 Ulverscroft 25 Bidston Road Birkenhead Merseyside L43 2JY |
Director Name | Jeane Mary Warren |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | Flat 7 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Patricia Mary Irvine |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 April 2003) |
Role | Retired |
Correspondence Address | Flat 9 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Albert Edward Brown |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 September 2005) |
Role | Retired |
Correspondence Address | Flat 3 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Secretary Name | Alan Thomas Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(12 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 02 June 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Robert Leslie Raw |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1995(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 1996) |
Role | Retired |
Correspondence Address | Flat 16 Ulverscroft 25 Bidston Road Birkenhead Merseyside L43 2JY |
Director Name | Graham Fraser Allen |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1995(14 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 26 June 1995) |
Role | Retired |
Correspondence Address | Flat 22 Ulverscroft 25 Bidston Road Birkenhead Merseyside L43 2JY |
Director Name | Alan Thomas Davies |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1995(14 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 02 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Florrie Irene Beere |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 September 2009) |
Role | Housewife |
Correspondence Address | Flat 8 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Charles Trafford Hanman |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 July 2000) |
Role | Retired |
Correspondence Address | Flat 12 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Alfred Henry Jones |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(16 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 08 May 1998) |
Role | Retired |
Correspondence Address | Flat 14 Ulvers Croft 25 Bidston Road Birkenhead Merseyside L43 2JY |
Director Name | Basil James Hackett |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(17 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Ulverscroft 25 Bidston Road Oxton Prenton Merseyside CH43 2JY Wales |
Director Name | Miss Shirley Conway |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(19 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 06 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Cynthia Mary Hughes |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(20 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2004) |
Role | Retired |
Correspondence Address | 10 Ulverscroft 25 Bidston Road Oxton Wirral Cheshire CH43 2JY Wales |
Director Name | Harold Passman |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 March 2010) |
Role | Retired |
Correspondence Address | Flat 15 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Mr David Frederick Connolly |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 February 2011) |
Role | Industrial Chemist |
Country of Residence | England |
Correspondence Address | Flat 14 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Charles Trafford Hanman |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(24 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 September 2006) |
Role | Retired |
Correspondence Address | Flat 12 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Brenda Margaret Brown |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2006(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 January 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Jean Hanman |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Mr Alan George Knowles |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(30 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 September 2014) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Miss Marie Bernadette Connolly |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(30 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 March 2012) |
Role | Unemployed (Due To Long Term Sickness) |
Country of Residence | England |
Correspondence Address | Flat 6 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Mrs Helen Jane Bray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Rev Dr Christopher Laurence Bray |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Ulverscroft Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Mr Raymond Saint |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 20 Ulverscroft Bidston Road Prenton Merseyside CH43 2JY Wales |
Director Name | Rev Canon Ian Arthen Davenport |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(41 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 August 2022) |
Role | Reverand Canon |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey CH45 4JB Wales |
Registered Address | Sherlock House Manor Road Wallasey CH45 4JB Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,424 |
Cash | £19,555 |
Current Liabilities | £1,131 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (11 months ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 2 weeks from now) |
13 June 2023 | Confirmation statement made on 10 June 2023 with updates (8 pages) |
---|---|
22 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 September 2022 | Termination of appointment of Shirley Conway as a director on 6 September 2022 (1 page) |
18 August 2022 | Termination of appointment of Ian Arthen Davenport as a director on 18 August 2022 (1 page) |
13 June 2022 | Confirmation statement made on 10 June 2022 with updates (8 pages) |
8 March 2022 | Appointment of Rev Canon Ian Arthen Davenport as a director on 1 March 2022 (2 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 November 2021 | Appointment of Mrs Catherine Mccormick as a director on 15 November 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
3 June 2021 | Termination of appointment of Alan Thomas Davies as a secretary on 2 June 2021 (1 page) |
3 June 2021 | Termination of appointment of Alan Thomas Davies as a director on 2 June 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (8 pages) |
10 March 2020 | Appointment of Joan Guinness as a director on 29 February 2020 (2 pages) |
18 November 2019 | Appointment of Mrs Janet Patricia Pugh as a director on 10 November 2019 (2 pages) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 10 June 2019 with updates (8 pages) |
7 May 2019 | Termination of appointment of Raymond Saint as a director on 7 May 2019 (1 page) |
14 January 2019 | Registered office address changed from Flat 6 Ulverscroft 25 Bidston Road Prenton Merseyside CH43 2JY to Sherlock House Manor Road Wallasey CH45 4JB on 14 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Helen Jane Bray as a director on 14 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Brenda Margaret Brown as a director on 14 January 2019 (1 page) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with updates (8 pages) |
22 September 2017 | Termination of appointment of Christopher Laurence Bray as a director on 21 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Basil James Hackett as a director on 21 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Basil James Hackett as a director on 21 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Christopher Laurence Bray as a director on 21 September 2017 (1 page) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (10 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (10 pages) |
27 September 2016 | Termination of appointment of David Frederick Connolly as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Raymond Saint as a director on 20 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of David Frederick Connolly as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Raymond Saint as a director on 20 September 2016 (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 December 2014 | Director's details changed for Revd Dr Christpher Laurence Bray on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Revd Dr Christpher Laurence Bray on 23 December 2014 (2 pages) |
22 December 2014 | Appointment of Revd Dr Christpher Laurence Bray as a director on 30 October 2014 (2 pages) |
22 December 2014 | Appointment of Revd Dr Christpher Laurence Bray as a director on 30 October 2014 (2 pages) |
5 October 2014 | Termination of appointment of Alan George Knowles as a director on 24 September 2014 (1 page) |
5 October 2014 | Termination of appointment of Alan George Knowles as a director on 24 September 2014 (1 page) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (13 pages) |
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (13 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Appointment of Mrs Helen Jane Bray as a director (2 pages) |
26 September 2012 | Appointment of Mrs Helen Jane Bray as a director (2 pages) |
26 September 2012 | Appointment of Mr David Frederick Connolly as a director (2 pages) |
26 September 2012 | Appointment of Mr David Frederick Connolly as a director (2 pages) |
20 June 2012 | Director's details changed for Miss Shirley Conway on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Miss Shirley Conway on 20 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (12 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (12 pages) |
13 March 2012 | Termination of appointment of Marie Connolly as a director (1 page) |
13 March 2012 | Termination of appointment of Marie Connolly as a director (1 page) |
10 November 2011 | Appointment of Mr Alan George Knowles as a director (2 pages) |
10 November 2011 | Appointment of Miss Marie Bernadette Connolly as a director (2 pages) |
10 November 2011 | Appointment of Miss Marie Bernadette Connolly as a director (2 pages) |
10 November 2011 | Appointment of Mr Alan George Knowles as a director (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (11 pages) |
1 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (11 pages) |
3 June 2011 | Termination of appointment of Jean Hanman as a director (1 page) |
3 June 2011 | Termination of appointment of Jean Hanman as a director (1 page) |
10 March 2011 | Termination of appointment of David Connolly as a director (1 page) |
10 March 2011 | Termination of appointment of David Connolly as a director (1 page) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Director's details changed for David Frederick Connolly on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for David Frederick Connolly on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Brenda Margaret Brown on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Brenda Margaret Brown on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (25 pages) |
28 June 2010 | Director's details changed for David Frederick Connolly on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Basil James Hackett on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Brenda Margaret Brown on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (25 pages) |
28 June 2010 | Director's details changed for Basil James Hackett on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Basil James Hackett on 1 October 2009 (2 pages) |
7 May 2010 | Termination of appointment of Harold Passman as a director (1 page) |
7 May 2010 | Termination of appointment of Harold Passman as a director (1 page) |
3 November 2009 | Appointment of Jean Hanman as a director (2 pages) |
3 November 2009 | Termination of appointment of Florrie Beere as a director (1 page) |
3 November 2009 | Appointment of Jean Hanman as a director (2 pages) |
3 November 2009 | Termination of appointment of Florrie Beere as a director (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (24 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (24 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Return made up to 10/06/08; full list of members (24 pages) |
15 August 2008 | Return made up to 10/06/08; full list of members (24 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 July 2007 | Return made up to 10/06/07; full list of members (9 pages) |
23 July 2007 | Return made up to 10/06/07; full list of members (9 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Return made up to 10/06/06; no change of members (10 pages) |
9 August 2006 | Return made up to 10/06/06; no change of members (10 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 June 2005 | Return made up to 10/06/05; full list of members (16 pages) |
17 June 2005 | Return made up to 10/06/05; full list of members (16 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
8 October 2004 | Return made up to 10/06/04; full list of members
|
8 October 2004 | Return made up to 10/06/04; full list of members
|
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Return made up to 10/06/03; change of members (9 pages) |
12 August 2003 | Return made up to 10/06/03; change of members (9 pages) |
12 August 2003 | Director resigned (1 page) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 June 2002 | Return made up to 10/06/02; full list of members
|
27 June 2002 | Return made up to 10/06/02; full list of members
|
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
16 June 2001 | Return made up to 10/06/01; change of members
|
16 June 2001 | Return made up to 10/06/01; change of members
|
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 July 2000 | Return made up to 10/06/00; change of members (9 pages) |
11 July 2000 | Return made up to 10/06/00; change of members (9 pages) |
8 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 August 1999 | Return made up to 10/06/99; full list of members (8 pages) |
2 August 1999 | Return made up to 10/06/99; full list of members (8 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
3 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
3 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Return made up to 10/06/97; change of members (8 pages) |
4 July 1997 | Return made up to 10/06/97; change of members (8 pages) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | New director appointed (1 page) |
11 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
11 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
7 July 1996 | Return made up to 10/06/96; full list of members
|
7 July 1996 | Return made up to 10/06/96; full list of members
|
12 October 1995 | Return made up to 25/06/95; no change of members (8 pages) |
12 October 1995 | Return made up to 25/06/95; no change of members (8 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Director resigned (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 68 argyle street birkenhead L41 6AF (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 68 argyle street birkenhead L41 6AF (1 page) |