Wirral
CH46 0RW
Wales
Director Name | Mr John Malcolm Hulse |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 377-379 Hoylake Road Wirral CH46 0RW Wales |
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(39 years after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 377-379 Hoylake Road Wirral CH46 0RW Wales |
Secretary Name | Edna May Purdie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | Flat 8 Eversley Park Storeton Road Oxton Birkenhead Merseyside L43 5XA |
Director Name | Mrs Deborah Lyons |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 September 2008) |
Role | Restaurant Owner |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eversley Park Storeton Road Prenton Wirral CH43 5XA Wales |
Director Name | Patricia Mary Stormont |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 September 2008) |
Role | Retired |
Correspondence Address | 24 Eversley Park Storeton Road Birkenhead Merseyside L43 5XA |
Director Name | Leonard Edward Hodson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 May 1999) |
Role | Retired |
Correspondence Address | 19 Eversley Park Storeton Road Birkenhead Merseyside L43 5XA |
Secretary Name | Patricia Mary Stormont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | 24 Eversley Park Storeton Road Birkenhead Merseyside L43 5XA |
Director Name | Norman Relish |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2000) |
Role | Retired |
Correspondence Address | 17 Eversley Park Storeton Road Prenton Merseyside L43 5XA |
Director Name | Mrs Jacqueline Housley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(19 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eversley Park Storeton Road Oxton Wirral Merseyside CH43 5XA Wales |
Director Name | Elisabeth Ann Mernock |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 2003) |
Role | Retired Social Worker |
Correspondence Address | 16 Eversley Park Storeton Road Oxton Birkenhead Wirral CH43 5XA Wales |
Director Name | Freda Helen Roberts |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2007) |
Role | Retired |
Correspondence Address | Flat 19 Eversley Park Storeton Road Birkenhead Wirral CH43 5XA Wales |
Director Name | Mr Gordon Roberts |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(22 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 19 Eversley Park Storeton Road Birkenhead Wirral CH43 5XA Wales |
Director Name | Mr William McLellan |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Eversley Park Storeton Road Oxton Merseyside CH43 5XA Wales |
Director Name | Mr Gwyn Tudor Owen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 February 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 22 Eversley Park Storeton Road Prenton Merseyside CH43 5XA Wales |
Director Name | Mrs Joan Augusta McLellan |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Eversley Park Storeton Road Oxton Birkenhead Merseyside CN43 5XA |
Secretary Name | Mr Gwyn Tudor Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2015) |
Role | Civil Servant |
Correspondence Address | Flat 22 Eversley Park Storeton Road Prenton Wirral Merseyside CH43 5XA Wales |
Director Name | Mr Mark Stephen Purdie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Prestbury Avenue Prenton Merseyside CH43 0UQ Wales |
Director Name | Mrs Sarah Thomas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(33 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mrs Jacqueline Housley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eversley Park Storeton Road Prenton Merseyside CH43 5XA Wales |
Director Name | Mrs Deborah Lyons |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 August 2020) |
Role | Recptionist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eversley Park Storeton Road Oxton Wirral Merseyside CH43 5XA Wales |
Director Name | Mr Daniel Robert Ashton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2020(37 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 28 July 2021) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eversley Park 16 Eversley Park Storeton Road Birkenhead Merseyside CH43 5XA Wales |
Secretary Name | Rebloom Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(32 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 2015) |
Correspondence Address | The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Secretary Name | Realty Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2020(37 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2020) |
Correspondence Address | Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Telephone | 0151 6474617 |
---|---|
Telephone region | Liverpool |
Registered Address | 377-379 Hoylake Road Wirral CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A. Bower 4.17% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of Wellman 4.17% Ordinary |
1 at £1 | Gwyn Tudor Owen 4.17% Ordinary |
1 at £1 | J. Greenberg 4.17% Ordinary |
1 at £1 | J. Jolly 4.17% Ordinary |
1 at £1 | Lsf Estates 4.17% Ordinary |
1 at £1 | Mr L.w. Eaton 4.17% Ordinary |
1 at £1 | Mr Peters 4.17% Ordinary |
1 at £1 | Mrs A. Mernock 4.17% Ordinary |
1 at £1 | Mrs Carlin 4.17% Ordinary |
1 at £1 | Mrs D. Bennett 4.17% Ordinary |
1 at £1 | Mrs E. Purdie 4.17% Ordinary |
1 at £1 | Mrs G. Mckay 4.17% Ordinary |
1 at £1 | Mrs G. Roberts 4.17% Ordinary |
1 at £1 | Mrs J. Housley 4.17% Ordinary |
1 at £1 | Mrs P. Sewell 4.17% Ordinary |
1 at £1 | Mrs T. Lyons 4.17% Ordinary |
1 at £1 | Ms C. Roderick 4.17% Ordinary |
1 at £1 | Simon James Scott 4.17% Ordinary |
1 at £1 | William Mclellan 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £18,598 |
Cash | £18,923 |
Current Liabilities | £1,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
31 August 2023 | Confirmation statement made on 19 August 2023 with updates (5 pages) |
---|---|
15 August 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
29 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 September 2022 | Confirmation statement made on 19 August 2022 with updates (5 pages) |
22 November 2021 | Director's details changed for Mr John Malcolm Hulse on 1 November 2021 (2 pages) |
17 November 2021 | Registered 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 2021 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 November 2021 (2 pages) |
2 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 September 2021 | Confirmation statement made on 19 August 2021 with updates (5 pages) |
11 August 2021 | Termination of appointment of Daniel Robert Ashton as a director on 28 July 2021 (1 page) |
10 May 2021 | Director's details changed for Mr John Malcolm Hulse on 10 May 2021 (2 pages) |
10 May 2021 | Registered 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 2020 | Notification of a person with significant control statement (2 pages) |
3 December 2020 | Director's details changed for Daniel Ashton on 3 December 2020 (2 pages) |
3 December 2020 | Cessation of Jacqueline Housley as a person with significant control on 26 August 2020 (1 page) |
3 December 2020 | Director's details changed for John Hulse on 3 December 2020 (2 pages) |
4 November 2020 | Termination of appointment of Realty Management Ltd as a secretary on 31 October 2020 (1 page) |
4 November 2020 | Registered 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 2020 | Appointment of Daniel Ashton as a director on 27 August 2020 (2 pages) |
28 August 2020 | Appointment of John Hulse as a director on 27 August 2020 (2 pages) |
27 August 2020 | Termination of appointment of Jacqueline Housley as a director on 26 August 2020 (1 page) |
27 August 2020 | Confirmation statement made on 19 August 2020 with updates (6 pages) |
25 August 2020 | Termination of appointment of Deborah Lyons as a director on 10 August 2020 (1 page) |
23 July 2020 | Change of details for Mrs Jacqueline Housley as a person with significant control on 22 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Mrs Jacqueline Housley on 22 July 2020 (2 pages) |
22 July 2020 | Director's details changed for Mrs Deborah Lyons on 22 July 2020 (2 pages) |
22 July 2020 | Director's details changed for Mrs Deborah Lyons on 22 July 2020 (2 pages) |
14 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 June 2020 | Appointment of Realty Management Ltd as a secretary on 29 June 2020 (2 pages) |
29 June 2020 | Registered 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 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with updates (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 19 August 2018 with updates (5 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 October 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
13 June 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
16 May 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Sarah Thomas as a director on 1 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Sarah Thomas as a director on 1 March 2016 (1 page) |
20 March 2016 | Appointment of Mr Mark Stephen Purdie as a director on 17 March 2016 (2 pages) |
20 March 2016 | Appointment of Mr Mark Stephen Purdie as a director on 17 March 2016 (2 pages) |
7 March 2016 | Appointment of Mrs Deborah Lyons as a director on 26 February 2016 (2 pages) |
7 March 2016 | Appointment of Mrs Deborah Lyons as a director on 26 February 2016 (2 pages) |
19 February 2016 | Appointment of Mrs Sarah Thomas as a director on 8 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Gwyn Tudor Owen as a director on 9 February 2016 (1 page) |
19 February 2016 | Appointment of Mrs Jacqueline Housley as a director on 8 February 2016 (2 pages) |
19 February 2016 | Appointment of Mrs Jacqueline Housley as a director on 8 February 2016 (2 pages) |
19 February 2016 | Appointment of Mrs Sarah Thomas as a director on 8 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Gwyn Tudor Owen as a director on 9 February 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 December 2015 | Termination of appointment of Rebloom Limited as a secretary on 18 December 2015 (1 page) |
20 December 2015 | Termination of appointment of Rebloom Limited as a secretary on 18 December 2015 (1 page) |
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 July 2015 | Termination of appointment of Joan Augusta Mclellan as a director on 21 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Gordon Roberts as a director on 21 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Joan Augusta Mclellan as a director on 21 July 2015 (1 page) |
27 July 2015 | Termination of appointment of William Mclellan as a director on 21 July 2015 (1 page) |
27 July 2015 | Termination of appointment of William Mclellan as a director on 21 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Gordon Roberts as a director on 21 July 2015 (1 page) |
1 May 2015 | Appointment of Rebloom Limited as a secretary on 1 January 2015 (2 pages) |
1 May 2015 | Appointment of Rebloom Limited as a secretary on 1 January 2015 (2 pages) |
1 May 2015 | Termination of appointment of Gwyn Tudor Owen as a secretary on 1 January 2015 (1 page) |
1 May 2015 | Termination of appointment of Gwyn Tudor Owen as a secretary on 1 January 2015 (1 page) |
1 May 2015 | Appointment of Rebloom Limited as a secretary on 1 January 2015 (2 pages) |
1 May 2015 | Termination of appointment of Gwyn Tudor Owen as a secretary on 1 January 2015 (1 page) |
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
14 May 2014 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 14 May 2014 (1 page) |
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
8 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Registered office address changed from Honeybourne Kenny & Partners 56-58 Argyle Street Birkenhead Merseyside CH41 6AF on 13 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from Honeybourne Kenny & Partners 56-58 Argyle Street Birkenhead Merseyside CH41 6AF on 13 April 2012 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 October 2011 | Termination of appointment of Mark Purdie as a director (2 pages) |
28 October 2011 | Termination of appointment of Mark Purdie as a director (2 pages) |
3 August 2011 | Director's details changed for Gordon Roberts on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for William Mclellan on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Gwyn Tudor Owen on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for William Mclellan on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for William Mclellan on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Gwyn Tudor Owen on 3 August 2011 (1 page) |
3 August 2011 | Director's details changed for Gwyn Tudor Owen on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Secretary's details changed for Gwyn Tudor Owen on 3 August 2011 (1 page) |
3 August 2011 | Director's details changed for Joan Augusta Mclellan on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Gordon Roberts on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Joan Augusta Mclellan on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Gwyn Tudor Owen on 3 August 2011 (1 page) |
3 August 2011 | Director's details changed for Gordon Roberts on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Joan Augusta Mclellan on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Gwyn Tudor Owen on 3 August 2011 (2 pages) |
17 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (18 pages) |
17 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (18 pages) |
16 July 2010 | Appointment of Mr Mark Stephen Purdie as a director (3 pages) |
16 July 2010 | Appointment of Mr Mark Stephen Purdie as a director (3 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 October 2009 | Annual return made up to 11 July 2009 (5 pages) |
6 October 2009 | Termination of appointment of Patricia Stormont as a director (1 page) |
6 October 2009 | Annual return made up to 11 July 2009 (5 pages) |
6 October 2009 | Termination of appointment of Patricia Stormont as a director (1 page) |
21 May 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 October 2008 | Director appointed joan augusta mclellan (2 pages) |
22 October 2008 | Director appointed joan augusta mclellan (2 pages) |
9 October 2008 | Secretary appointed gwyn tudor owen (2 pages) |
9 October 2008 | Appointment terminated director deborah lyons (1 page) |
9 October 2008 | Appointment terminated secretary patricia stormont (1 page) |
9 October 2008 | Appointment terminated director deborah lyons (1 page) |
9 October 2008 | Appointment terminated secretary patricia stormont (1 page) |
9 October 2008 | Secretary appointed gwyn tudor owen (2 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Return made up to 11/07/08; full list of members (9 pages) |
16 September 2008 | Return made up to 11/07/08; full list of members (9 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 September 2007 | Return made up to 11/07/07; change of members (8 pages) |
8 September 2007 | Return made up to 11/07/07; change of members (8 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 August 2006 | Return made up to 11/07/06; no change of members (8 pages) |
10 August 2006 | Return made up to 11/07/06; no change of members (8 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
16 November 2005 | Return made up to 11/07/05; full list of members (10 pages) |
16 November 2005 | Return made up to 11/07/05; full list of members (10 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
16 July 2004 | Return made up to 11/07/04; no change of members (7 pages) |
16 July 2004 | Return made up to 11/07/04; no change of members (7 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 September 2003 | Return made up to 11/07/03; change of members
|
11 September 2003 | Return made up to 11/07/03; change of members
|
19 December 2002 | Return made up to 11/07/02; full list of members
|
19 December 2002 | Return made up to 11/07/02; full list of members
|
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
1 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
27 August 2002 | Return made up to 11/07/91; full list of members
|
27 August 2002 | Return made up to 11/07/91; full list of members
|
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
12 November 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
12 November 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: c/o estate services (north west) LIMITED 87 lord street liverpool, L2 6PG (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: c/o estate services (north west) LIMITED 87 lord street liverpool, L2 6PG (1 page) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
9 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
9 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (5 pages) |
3 May 1997 | Full accounts made up to 31 March 1995 (5 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (5 pages) |
3 May 1997 | Full accounts made up to 31 March 1995 (5 pages) |
26 October 1982 | Incorporation (14 pages) |
26 October 1982 | Incorporation (14 pages) |