Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director Name | Ms Lynn Denise Moore |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Director Name | Mr Patrick Giblett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(40 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Director Name | Mr Ralph Grosscurth |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Director Name | Marion Woods |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(9 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 5 Websters Holt Manorside Close Wirral Merseyside L49 4RG |
Director Name | Mr Patrick James Ralph |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(9 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 May 2001) |
Role | Director/Financial Advisor |
Country of Residence | England |
Correspondence Address | Tudor Gate Noctorum Lane Prenton Merseyside CH43 9UA Wales |
Director Name | Dr Maurice McConnell Burrows |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(9 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 February 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 10d Thursby Road Croft Business Park Bromborough Wirral CH62 3PW Wales |
Director Name | Joseph Livingstone |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(9 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Flat 1 The Westwoods Birkenhead Merseyside L43 9UQ |
Secretary Name | Dr Maurice McConnell Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(9 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Westwoods Birkenhead Merseyside CH43 9UQ Wales |
Director Name | Dirk Hendrikus De Winter |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | Flat 1 The Westwoods Noctorum Road Noctorum Birkenhead Merseyside CH43 9UQ Wales |
Director Name | Mrs Beryl Eva Stoker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(16 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 October 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Secretary Name | Mrs Beryl Eva Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 July 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Westwoods Noctorum Road Prenton Birkenhead CH43 9UQ Wales |
Director Name | Mr Harold Michael Gibbs |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(25 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 April 2017) |
Role | Rtrd |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Secretary Name | Mr Michael Gibbs |
---|---|
Status | Resigned |
Appointed | 01 July 2012(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2017) |
Role | Company Director |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Director Name | Mrs Maureen Ann Gibbs |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Director Name | Mr Bernard Jacobs |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Director Name | Ms Dawn Rhoda Ashcroft |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2021(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
Registered Address | 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £933 |
Cash | £871 |
Current Liabilities | £245 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
8 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
17 January 2024 | Confirmation statement made on 21 December 2023 with updates (5 pages) |
13 July 2023 | Termination of appointment of John Barrie Roberts as a director on 18 May 2023 (1 page) |
13 July 2023 | Appointment of Mr Steven Barry Heskin as a director on 18 May 2023 (2 pages) |
30 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
23 January 2023 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
20 January 2023 | Appointment of Mr Ralph Grosscurth as a director on 19 July 2022 (2 pages) |
20 January 2023 | Termination of appointment of Dawn Rhoda Ashcroft as a director on 19 July 2022 (1 page) |
20 January 2023 | Appointment of Mr Patrick Giblett as a director on 1 April 2022 (2 pages) |
20 January 2023 | Termination of appointment of Bernard Jacobs as a director on 1 April 2022 (1 page) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
24 January 2022 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
19 January 2022 | Appointment of Ms Dawn Rhoda Ashcroft as a director on 30 January 2021 (2 pages) |
11 January 2022 | Termination of appointment of Beryl Eva Stoker as a director on 31 October 2020 (1 page) |
8 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
15 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2021 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
15 January 2020 | Appointment of Mr Bernard Jacobs as a director on 13 February 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 November 2018 | Termination of appointment of Maureen Ann Gibbs as a director on 1 July 2018 (1 page) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
16 May 2017 | Appointment of Mrs Maureen Ann Gibbs as a director on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mrs Maureen Ann Gibbs as a director on 16 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Harold Michael Gibbs as a director on 26 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Michael Gibbs as a secretary on 26 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Harold Michael Gibbs as a director on 26 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Michael Gibbs as a secretary on 26 April 2017 (1 page) |
6 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 January 2015 | Registered office address changed from 32a Stadium Court Plantation Road Bromborough Wirral CH62 3QG United Kingdom to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Registered office address changed from 32a Stadium Court Plantation Road Bromborough Wirral CH62 3QG United Kingdom to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 30 January 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for John Barrie Roberts on 21 December 2013 (2 pages) |
9 January 2014 | Director's details changed for John Barrie Roberts on 21 December 2013 (2 pages) |
13 May 2013 | Appointment of Ms Lynn Denise Moore as a director (2 pages) |
13 May 2013 | Termination of appointment of Maurice Mcconnell Burrows as a director (1 page) |
13 May 2013 | Appointment of Ms Lynn Denise Moore as a director (2 pages) |
13 May 2013 | Termination of appointment of Maurice Mcconnell Burrows as a director (1 page) |
6 March 2013 | Termination of appointment of Beryl Stoker as a secretary (1 page) |
6 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
6 March 2013 | Appointment of Mr Michael Gibbs as a secretary (1 page) |
6 March 2013 | Appointment of Mr Michael Gibbs as a secretary (1 page) |
6 March 2013 | Termination of appointment of Beryl Stoker as a secretary (1 page) |
6 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Harold Michael Gibbs on 30 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Harold Michael Gibbs on 30 November 2009 (2 pages) |
10 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mrs Beryl Eva Stoker on 30 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Beryl Eva Stoker on 30 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Dr Maurice Mcconnell Burrows on 30 November 2009 (2 pages) |
10 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Dr Maurice Mcconnell Burrows on 30 November 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 March 2009 | Return made up to 21/12/08; full list of members (5 pages) |
19 March 2009 | Return made up to 21/12/08; full list of members (5 pages) |
24 December 2008 | Return made up to 21/12/07; full list of members (5 pages) |
24 December 2008 | Return made up to 21/12/07; full list of members (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
12 January 2007 | Return made up to 21/12/06; full list of members (9 pages) |
12 January 2007 | Return made up to 21/12/06; full list of members (9 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 February 2006 | Return made up to 21/12/05; full list of members (9 pages) |
17 February 2006 | Return made up to 21/12/05; full list of members (9 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: commercial house new chester road birkenhead merseyside CH41 9BW (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: commercial house new chester road birkenhead merseyside CH41 9BW (1 page) |
2 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 February 2005 | Return made up to 21/12/04; full list of members (9 pages) |
5 February 2005 | Return made up to 21/12/04; full list of members (9 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (9 pages) |
16 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
13 February 2003 | Return made up to 21/12/02; full list of members (9 pages) |
13 February 2003 | Return made up to 21/12/02; full list of members (9 pages) |
4 April 2002 | Return made up to 21/12/01; full list of members
|
4 April 2002 | Return made up to 21/12/01; full list of members
|
29 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 21/12/00; full list of members (8 pages) |
7 February 2001 | Return made up to 21/12/00; full list of members (8 pages) |
8 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 March 2000 | Return made up to 21/12/99; full list of members
|
13 March 2000 | Return made up to 21/12/99; full list of members
|
28 January 1999 | Registered office changed on 28/01/99 from: 68 argyle street birkenhead wirral merseyside L41 6AF (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 68 argyle street birkenhead wirral merseyside L41 6AF (1 page) |
12 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
18 September 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
10 April 1997 | Return made up to 21/12/96; full list of members
|
10 April 1997 | Return made up to 21/12/96; full list of members
|
3 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
3 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
16 January 1997 | Return made up to 21/12/95; no change of members
|
16 January 1997 | Return made up to 21/12/95; no change of members
|
18 January 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
18 January 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
8 February 1995 | Return made up to 21/12/94; full list of members
|
8 February 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
4 May 1994 | Accounts for a small company made up to 30 June 1993 (4 pages) |
10 January 1994 | Return made up to 21/12/93; no change of members
|
25 April 1993 | Accounts for a small company made up to 30 June 1992 (4 pages) |
22 April 1993 | Accounting reference date shortened from 01/07 to 30/06 (1 page) |
21 December 1992 | Return made up to 21/12/92; full list of members (5 pages) |
26 May 1992 | Full accounts made up to 30 June 1990 (8 pages) |
1 May 1992 | Full accounts made up to 30 June 1991 (24 pages) |
7 January 1992 | Return made up to 21/12/91; no change of members (4 pages) |
28 March 1991 | Return made up to 20/12/90; no change of members (12 pages) |
24 August 1990 | Registered office changed on 24/08/90 from: astate insurance buildings 14 dale street liverpool merseyside L2 4TH (1 page) |
22 January 1990 | Director resigned;new director appointed (2 pages) |
6 February 1989 | Return made up to 21/12/88; full list of members (4 pages) |
6 February 1989 | Director resigned;new director appointed (2 pages) |
6 February 1989 | Full accounts made up to 30 June 1988 (6 pages) |
16 August 1988 | Return made up to 07/12/87; full list of members (4 pages) |
15 March 1988 | Director resigned;new director appointed (2 pages) |
21 July 1987 | Full accounts made up to 30 June 1986 (7 pages) |
9 March 1987 | Return made up to 17/10/86; full list of members (4 pages) |
23 January 1987 | Director resigned (2 pages) |