Company NameEversley Park Management Company (Birkenhead) Limited
DirectorsMark Stephen Purdie and John Malcolm Hulse
Company StatusActive
Company Number01673763
CategoryPrivate Limited Company
Incorporation Date26 October 1982(41 years, 6 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 Mark Stephen Purdie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(33 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377-379 Hoylake Road
Wirral
CH46 0RW
Wales
Director NameMr John Malcolm Hulse
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(37 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address377-379 Hoylake Road
Wirral
CH46 0RW
Wales
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2021(39 years after company formation)
Appointment Duration2 years, 5 months
Correspondence Address377-379 Hoylake Road
Wirral
CH46 0RW
Wales
Secretary NameEdna May Purdie
NationalityBritish
StatusResigned
Appointed23 May 1997(14 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 October 1997)
RoleCompany Director
Correspondence AddressFlat 8 Eversley Park
Storeton Road Oxton
Birkenhead
Merseyside
L43 5XA
Director NameMrs Deborah Lyons
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(15 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 September 2008)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence Address23 Eversley Park
Storeton Road
Prenton
Wirral
CH43 5XA
Wales
Director NamePatricia Mary Stormont
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(15 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 September 2008)
RoleRetired
Correspondence Address24 Eversley Park
Storeton Road
Birkenhead
Merseyside
L43 5XA
Director NameLeonard Edward Hodson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(15 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 1999)
RoleRetired
Correspondence Address19 Eversley Park
Storeton Road
Birkenhead
Merseyside
L43 5XA
Secretary NamePatricia Mary Stormont
NationalityBritish
StatusResigned
Appointed05 February 1999(16 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 September 2008)
RoleCompany Director
Correspondence Address24 Eversley Park
Storeton Road
Birkenhead
Merseyside
L43 5XA
Director NameNorman Relish
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(16 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2000)
RoleRetired
Correspondence Address17 Eversley Park
Storeton Road
Prenton
Merseyside
L43 5XA
Director NameMrs Jacqueline Housley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(19 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eversley Park
Storeton Road
Oxton Wirral
Merseyside
CH43 5XA
Wales
Director NameElisabeth Ann Mernock
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2003)
RoleRetired Social Worker
Correspondence Address16 Eversley Park
Storeton Road Oxton
Birkenhead
Wirral
CH43 5XA
Wales
Director NameFreda Helen Roberts
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2007)
RoleRetired
Correspondence AddressFlat 19 Eversley Park
Storeton Road
Birkenhead
Wirral
CH43 5XA
Wales
Director NameMr Gordon Roberts
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(22 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 19 Eversley Park
Storeton Road
Birkenhead
Wirral
CH43 5XA
Wales
Director NameMr William McLellan
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(24 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Eversley Park
Storeton Road
Oxton
Merseyside
CH43 5XA
Wales
Director NameMr Gwyn Tudor Owen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(24 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 February 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address22 Eversley Park
Storeton Road
Prenton
Merseyside
CH43 5XA
Wales
Director NameMrs Joan Augusta McLellan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(25 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Eversley Park Storeton Road
Oxton
Birkenhead
Merseyside
CN43 5XA
Secretary NameMr Gwyn Tudor Owen
NationalityBritish
StatusResigned
Appointed22 September 2008(25 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2015)
RoleCivil Servant
Correspondence AddressFlat 22 Eversley Park
Storeton Road
Prenton Wirral
Merseyside
CH43 5XA
Wales
Director NameMr Mark Stephen Purdie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(27 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Prestbury Avenue
Prenton
Merseyside
CH43 0UQ
Wales
Director NameMrs Sarah Thomas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(33 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Jacqueline Housley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(33 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eversley Park
Storeton Road
Prenton
Merseyside
CH43 5XA
Wales
Director NameMrs Deborah Lyons
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(33 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 August 2020)
RoleRecptionist
Country of ResidenceUnited Kingdom
Correspondence Address23 Eversley Park Storeton Road
Oxton
Wirral
Merseyside
CH43 5XA
Wales
Director NameMr Daniel Robert Ashton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(37 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 July 2021)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eversley Park 16 Eversley Park
Storeton Road
Birkenhead
Merseyside
CH43 5XA
Wales
Secretary NameRebloom Ltd (Corporation)
StatusResigned
Appointed01 January 2015(32 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 2015)
Correspondence AddressThe Old Workshop Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Secretary NameRealty Management Ltd (Corporation)
StatusResigned
Appointed29 June 2020(37 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 October 2020)
Correspondence AddressDiscovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Contact

Telephone0151 6474617
Telephone regionLiverpool

Location

Registered Address377-379 Hoylake Road
Wirral
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Bower
4.17%
Ordinary
1 at £1Executors Of Estate Of Wellman
4.17%
Ordinary
1 at £1Gwyn Tudor Owen
4.17%
Ordinary
1 at £1J. Greenberg
4.17%
Ordinary
1 at £1J. Jolly
4.17%
Ordinary
1 at £1Lsf Estates
4.17%
Ordinary
1 at £1Mr L.w. Eaton
4.17%
Ordinary
1 at £1Mr Peters
4.17%
Ordinary
1 at £1Mrs A. Mernock
4.17%
Ordinary
1 at £1Mrs Carlin
4.17%
Ordinary
1 at £1Mrs D. Bennett
4.17%
Ordinary
1 at £1Mrs E. Purdie
4.17%
Ordinary
1 at £1Mrs G. Mckay
4.17%
Ordinary
1 at £1Mrs G. Roberts
4.17%
Ordinary
1 at £1Mrs J. Housley
4.17%
Ordinary
1 at £1Mrs P. Sewell
4.17%
Ordinary
1 at £1Mrs T. Lyons
4.17%
Ordinary
1 at £1Ms C. Roderick
4.17%
Ordinary
1 at £1Simon James Scott
4.17%
Ordinary
1 at £1William Mclellan
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£18,598
Cash£18,923
Current Liabilities£1,200

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 19 August 2023 with updates (5 pages)
15 August 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 September 2022Confirmation statement made on 19 August 2022 with updates (5 pages)
22 November 2021Director's details changed for Mr John Malcolm Hulse on 1 November 2021 (2 pages)
17 November 2021Registered office address changed from Sherlock House Manor Road Wallasey CH45 4JB England to 377-379 Hoylake Road Wirral CH46 0RW on 17 November 2021 (1 page)
17 November 2021Appointment of Hhl Company Secretaries Limited as a secretary on 1 November 2021 (2 pages)
2 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 September 2021Confirmation statement made on 19 August 2021 with updates (5 pages)
11 August 2021Termination of appointment of Daniel Robert Ashton as a director on 28 July 2021 (1 page)
10 May 2021Director's details changed for Mr John Malcolm Hulse on 10 May 2021 (2 pages)
10 May 2021Registered office address changed from 21 Eversley Park Storeton Road Prenton Merseyside CH43 5XA England to Sherlock House Manor Road Wallasey CH45 4JB on 10 May 2021 (1 page)
9 December 2020Notification of a person with significant control statement (2 pages)
3 December 2020Director's details changed for Daniel Ashton on 3 December 2020 (2 pages)
3 December 2020Cessation of Jacqueline Housley as a person with significant control on 26 August 2020 (1 page)
3 December 2020Director's details changed for John Hulse on 3 December 2020 (2 pages)
4 November 2020Termination of appointment of Realty Management Ltd as a secretary on 31 October 2020 (1 page)
4 November 2020Registered office address changed from Discovery House Crossley Road Stockport Greater Manchester SK4 5BH United Kingdom to 21 Eversley Park Storeton Road Prenton Merseyside CH43 5XA on 4 November 2020 (1 page)
4 September 2020Appointment of Daniel Ashton as a director on 27 August 2020 (2 pages)
28 August 2020Appointment of John Hulse as a director on 27 August 2020 (2 pages)
27 August 2020Termination of appointment of Jacqueline Housley as a director on 26 August 2020 (1 page)
27 August 2020Confirmation statement made on 19 August 2020 with updates (6 pages)
25 August 2020Termination of appointment of Deborah Lyons as a director on 10 August 2020 (1 page)
23 July 2020Change of details for Mrs Jacqueline Housley as a person with significant control on 22 July 2020 (2 pages)
23 July 2020Director's details changed for Mrs Jacqueline Housley on 22 July 2020 (2 pages)
22 July 2020Director's details changed for Mrs Deborah Lyons on 22 July 2020 (2 pages)
22 July 2020Director's details changed for Mrs Deborah Lyons on 22 July 2020 (2 pages)
14 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 June 2020Appointment of Realty Management Ltd as a secretary on 29 June 2020 (2 pages)
29 June 2020Registered office address changed from 68 Whetstone Lane Birkenhead CH41 2TF United Kingdom to Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 29 June 2020 (1 page)
18 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 August 2019Confirmation statement made on 19 August 2019 with updates (5 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 October 2018Confirmation statement made on 19 August 2018 with updates (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 October 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
13 June 2017Registered office address changed from 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF United Kingdom to 68 Whetstone Lane Birkenhead CH41 2TF on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF United Kingdom to 68 Whetstone Lane Birkenhead CH41 2TF on 13 June 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
16 May 2016Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF on 16 May 2016 (1 page)
21 March 2016Termination of appointment of Sarah Thomas as a director on 1 March 2016 (1 page)
21 March 2016Termination of appointment of Sarah Thomas as a director on 1 March 2016 (1 page)
20 March 2016Appointment of Mr Mark Stephen Purdie as a director on 17 March 2016 (2 pages)
20 March 2016Appointment of Mr Mark Stephen Purdie as a director on 17 March 2016 (2 pages)
7 March 2016Appointment of Mrs Deborah Lyons as a director on 26 February 2016 (2 pages)
7 March 2016Appointment of Mrs Deborah Lyons as a director on 26 February 2016 (2 pages)
19 February 2016Appointment of Mrs Sarah Thomas as a director on 8 February 2016 (2 pages)
19 February 2016Termination of appointment of Gwyn Tudor Owen as a director on 9 February 2016 (1 page)
19 February 2016Appointment of Mrs Jacqueline Housley as a director on 8 February 2016 (2 pages)
19 February 2016Appointment of Mrs Jacqueline Housley as a director on 8 February 2016 (2 pages)
19 February 2016Appointment of Mrs Sarah Thomas as a director on 8 February 2016 (2 pages)
19 February 2016Termination of appointment of Gwyn Tudor Owen as a director on 9 February 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 December 2015Termination of appointment of Rebloom Limited as a secretary on 18 December 2015 (1 page)
20 December 2015Termination of appointment of Rebloom Limited as a secretary on 18 December 2015 (1 page)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 24
(6 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 24
(6 pages)
27 July 2015Termination of appointment of Joan Augusta Mclellan as a director on 21 July 2015 (1 page)
27 July 2015Termination of appointment of Gordon Roberts as a director on 21 July 2015 (1 page)
27 July 2015Termination of appointment of Joan Augusta Mclellan as a director on 21 July 2015 (1 page)
27 July 2015Termination of appointment of William Mclellan as a director on 21 July 2015 (1 page)
27 July 2015Termination of appointment of William Mclellan as a director on 21 July 2015 (1 page)
27 July 2015Termination of appointment of Gordon Roberts as a director on 21 July 2015 (1 page)
1 May 2015Appointment of Rebloom Limited as a secretary on 1 January 2015 (2 pages)
1 May 2015Appointment of Rebloom Limited as a secretary on 1 January 2015 (2 pages)
1 May 2015Termination of appointment of Gwyn Tudor Owen as a secretary on 1 January 2015 (1 page)
1 May 2015Termination of appointment of Gwyn Tudor Owen as a secretary on 1 January 2015 (1 page)
1 May 2015Appointment of Rebloom Limited as a secretary on 1 January 2015 (2 pages)
1 May 2015Termination of appointment of Gwyn Tudor Owen as a secretary on 1 January 2015 (1 page)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 24
(9 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 24
(9 pages)
24 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 May 2014Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 14 May 2014 (1 page)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(10 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(10 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Registered office address changed from Honeybourne Kenny & Partners 56-58 Argyle Street Birkenhead Merseyside CH41 6AF on 13 April 2012 (2 pages)
13 April 2012Registered office address changed from Honeybourne Kenny & Partners 56-58 Argyle Street Birkenhead Merseyside CH41 6AF on 13 April 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2011Termination of appointment of Mark Purdie as a director (2 pages)
28 October 2011Termination of appointment of Mark Purdie as a director (2 pages)
3 August 2011Director's details changed for Gordon Roberts on 3 August 2011 (2 pages)
3 August 2011Director's details changed for William Mclellan on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Gwyn Tudor Owen on 3 August 2011 (2 pages)
3 August 2011Director's details changed for William Mclellan on 3 August 2011 (2 pages)
3 August 2011Director's details changed for William Mclellan on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Gwyn Tudor Owen on 3 August 2011 (1 page)
3 August 2011Director's details changed for Gwyn Tudor Owen on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (10 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (10 pages)
3 August 2011Secretary's details changed for Gwyn Tudor Owen on 3 August 2011 (1 page)
3 August 2011Director's details changed for Joan Augusta Mclellan on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Gordon Roberts on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Joan Augusta Mclellan on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Gwyn Tudor Owen on 3 August 2011 (1 page)
3 August 2011Director's details changed for Gordon Roberts on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Joan Augusta Mclellan on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Gwyn Tudor Owen on 3 August 2011 (2 pages)
17 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (18 pages)
17 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (18 pages)
16 July 2010Appointment of Mr Mark Stephen Purdie as a director (3 pages)
16 July 2010Appointment of Mr Mark Stephen Purdie as a director (3 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
6 October 2009Annual return made up to 11 July 2009 (5 pages)
6 October 2009Termination of appointment of Patricia Stormont as a director (1 page)
6 October 2009Annual return made up to 11 July 2009 (5 pages)
6 October 2009Termination of appointment of Patricia Stormont as a director (1 page)
21 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
21 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
22 October 2008Director appointed joan augusta mclellan (2 pages)
22 October 2008Director appointed joan augusta mclellan (2 pages)
9 October 2008Secretary appointed gwyn tudor owen (2 pages)
9 October 2008Appointment terminated director deborah lyons (1 page)
9 October 2008Appointment terminated secretary patricia stormont (1 page)
9 October 2008Appointment terminated director deborah lyons (1 page)
9 October 2008Appointment terminated secretary patricia stormont (1 page)
9 October 2008Secretary appointed gwyn tudor owen (2 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
16 September 2008Return made up to 11/07/08; full list of members (9 pages)
16 September 2008Return made up to 11/07/08; full list of members (9 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
8 September 2007Return made up to 11/07/07; change of members (8 pages)
8 September 2007Return made up to 11/07/07; change of members (8 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
4 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
10 August 2006Return made up to 11/07/06; no change of members (8 pages)
10 August 2006Return made up to 11/07/06; no change of members (8 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
16 November 2005Return made up to 11/07/05; full list of members (10 pages)
16 November 2005Return made up to 11/07/05; full list of members (10 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
16 July 2004Return made up to 11/07/04; no change of members (7 pages)
16 July 2004Return made up to 11/07/04; no change of members (7 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 September 2003Return made up to 11/07/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 2003Return made up to 11/07/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
19 December 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
27 August 2002Return made up to 11/07/91; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
27 August 2002Return made up to 11/07/91; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: c/o estate services (north west) LIMITED 87 lord street liverpool, L2 6PG (1 page)
10 August 2000Registered office changed on 10/08/00 from: c/o estate services (north west) LIMITED 87 lord street liverpool, L2 6PG (1 page)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Secretary resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed (2 pages)
9 May 1997Full accounts made up to 31 March 1997 (5 pages)
9 May 1997Full accounts made up to 31 March 1997 (5 pages)
3 May 1997Full accounts made up to 31 March 1996 (5 pages)
3 May 1997Full accounts made up to 31 March 1995 (5 pages)
3 May 1997Full accounts made up to 31 March 1996 (5 pages)
3 May 1997Full accounts made up to 31 March 1995 (5 pages)
26 October 1982Incorporation (14 pages)
26 October 1982Incorporation (14 pages)