Wallasey
Wirral
CH45 4JB
Wales
Director Name | Mrs Sharon Grace Hennessy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherlock House 6 Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Mrs Elizabeth Dean |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(10 years after company formation) |
Appointment Duration | 6 years (resigned 09 June 1998) |
Role | Clerk |
Correspondence Address | Flat 15 43 Bedston Road Oxton Birkenhead Merseyside L43 6UJ |
Director Name | Mr Roland Dodds |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(10 years after company formation) |
Appointment Duration | 2 years (resigned 16 June 1994) |
Role | Retired |
Correspondence Address | Flat 5 Cresson Birkenhead Merseyside L43 6UJ |
Director Name | Mr David Heller |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 1993) |
Role | Marine Engineer |
Correspondence Address | Flat 3 Cresson Birkenhead Merseyside L43 6UJ |
Secretary Name | Miss Patricia Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(10 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Flat 7 Cresson Birkenhead Merseyside L43 6UJ |
Director Name | Lindsay Sharples |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 June 1998) |
Role | University Manager |
Correspondence Address | 11 Cresson Court 43 Bidston Road Birkenhead Merseyside L43 6UJ |
Director Name | Barbara Gowar |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(14 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 July 2009) |
Role | Clerk |
Correspondence Address | Flat 14 Cresson 43 Bidston Road Oxton Merseyside CH43 6UJ Wales |
Director Name | Robert Jelly |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(15 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 The Cresson 43 Bidston Road Oxton Wirral Merseyside CH43 6UJ Wales |
Director Name | Andrew William Leaver |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 June 2002) |
Role | Insurance Brokers |
Correspondence Address | Flat 8 The Cresson Oxton Wirrel LE43 6HJ |
Secretary Name | Marjory Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 June 2007) |
Role | Housewife |
Correspondence Address | 10 Cresson 43 Bidston Road Birkenhead Merseyside L43 6UJ |
Director Name | Michael Thomas Wright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(20 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 25 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 The Cesson 43 Bidston Road Oxton Merseyside CH43 6UJ Wales |
Secretary Name | Michael Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(26 years after company formation) |
Appointment Duration | 2 days (resigned 11 June 2008) |
Role | Retired |
Correspondence Address | Flat12 Cresson Bidston Road Oxton Wirral CH43 6UJ Wales |
Director Name | Joan Anne Kinsella |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Cresson 43 Bidston Road Prenton Merseyside CH43 6UJ Wales |
Director Name | Stephen Moore |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 2013(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 2 The Cresson Bidston Road Oxton Merseyside CH43 6UJ Wales |
Registered Address | Sherlock House 6 Manor Road Wallasey Wirral CH45 4JB Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16 |
Cash | £15 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
15 February 2024 | Confirmation statement made on 2 February 2024 with updates (5 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
24 July 2023 | Confirmation statement made on 23 July 2023 with updates (5 pages) |
1 March 2023 | Appointment of Mr Scott Lewis as a director on 1 March 2023 (2 pages) |
11 January 2023 | Appointment of Mrs Sharon Grace Hennessy as a director on 11 January 2023 (2 pages) |
27 July 2022 | Confirmation statement made on 23 July 2022 with updates (5 pages) |
24 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 August 2021 | Termination of appointment of Michael Thomas Wright as a director on 25 July 2021 (1 page) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 July 2021 | Confirmation statement made on 23 July 2021 with updates (5 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 January 2019 | Appointment of Mr Peter Francis Moore as a director on 15 January 2019 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 December 2017 | Termination of appointment of Joan Anne Kinsella as a director on 27 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Joan Anne Kinsella as a director on 27 November 2017 (1 page) |
26 July 2017 | Confirmation statement made on 23 July 2017 with updates (6 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with updates (6 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Termination of appointment of Stephen Moore as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Stephen Moore as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Stephen Moore as a director on 2 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Robert Jelly as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Robert Jelly as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Robert Jelly as a director on 1 June 2015 (1 page) |
10 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 September 2013 | Appointment of Stephen Moore as a director (2 pages) |
3 September 2013 | Appointment of Stephen Moore as a director (2 pages) |
24 July 2013 | Director's details changed for Michael Thomas Wright on 1 May 2013 (2 pages) |
24 July 2013 | Director's details changed for Joan Anne Kinsella on 1 May 2013 (2 pages) |
24 July 2013 | Director's details changed for Robert Jelly on 1 May 2013 (2 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Director's details changed for Robert Jelly on 1 May 2013 (2 pages) |
24 July 2013 | Director's details changed for Michael Thomas Wright on 1 May 2013 (2 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Director's details changed for Joan Anne Kinsella on 1 May 2013 (2 pages) |
5 September 2012 | Annual return made up to 31 July 2012 (15 pages) |
5 September 2012 | Annual return made up to 31 July 2012 (15 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (24 pages) |
20 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (24 pages) |
13 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (16 pages) |
13 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (16 pages) |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 January 2010 | Appointment of Joan Anne Kinsella as a director (1 page) |
15 January 2010 | Appointment of Joan Anne Kinsella as a director (1 page) |
29 July 2009 | Return made up to 23/07/09; no change of members (10 pages) |
29 July 2009 | Return made up to 23/07/09; no change of members (10 pages) |
29 July 2009 | Appointment terminated director barbara gowar (1 page) |
29 July 2009 | Appointment terminated director barbara gowar (1 page) |
30 June 2009 | Company name changed brownland residents association LIMITED\certificate issued on 02/07/09 (2 pages) |
30 June 2009 | Company name changed brownland residents association LIMITED\certificate issued on 02/07/09 (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from flat 12 the cresson 43 bidston road prenton merseyside CH43 6UJ (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from flat 12 the cresson 43 bidston road prenton merseyside CH43 6UJ (1 page) |
5 August 2008 | Appointment terminated secretary michael wright (1 page) |
5 August 2008 | Appointment terminated secretary michael wright (1 page) |
3 July 2008 | Return made up to 08/06/08; full list of members
|
3 July 2008 | Return made up to 08/06/08; full list of members
|
20 June 2008 | Secretary appointed michael wright (2 pages) |
20 June 2008 | Secretary appointed michael wright (2 pages) |
20 June 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
20 June 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Return made up to 08/06/07; no change of members (7 pages) |
25 June 2007 | Return made up to 08/06/07; no change of members (7 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 June 2006 | Return made up to 08/06/06; full list of members (11 pages) |
30 June 2006 | Return made up to 08/06/06; full list of members (11 pages) |
22 June 2005 | Return made up to 08/06/05; full list of members (11 pages) |
22 June 2005 | Return made up to 08/06/05; full list of members (11 pages) |
22 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
22 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 July 2004 | Return made up to 08/06/04; full list of members (11 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 July 2004 | Return made up to 08/06/04; full list of members (11 pages) |
17 June 2003 | Return made up to 08/06/03; full list of members
|
17 June 2003 | Return made up to 08/06/03; full list of members
|
17 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 June 2002 | Director resigned (2 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
19 June 2002 | Return made up to 08/06/02; full list of members (11 pages) |
19 June 2002 | Director resigned (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
19 June 2002 | Return made up to 08/06/02; full list of members (11 pages) |
19 June 2002 | New director appointed (2 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 June 2001 | Return made up to 08/06/01; full list of members (11 pages) |
20 June 2001 | Return made up to 08/06/01; full list of members (11 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
21 June 1999 | Return made up to 08/06/99; no change of members (8 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 June 1999 | Return made up to 08/06/99; no change of members (8 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 June 1998 | Return made up to 08/06/98; full list of members
|
15 June 1998 | Return made up to 08/06/98; full list of members
|
17 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
9 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 July 1996 | New director appointed (2 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 July 1995 | Return made up to 08/06/95; full list of members (6 pages) |
13 July 1995 | Return made up to 08/06/95; full list of members (6 pages) |