Company NameWillaston Green Mews Management Company Limited
Company StatusActive
Company Number01755752
CategoryPrivate Limited Company
Incorporation Date23 September 1983(40 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger Horn
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Willaston Green Mews
Willaston
South Wirral
Merseyside
L64 2XH
Director NameIain Edward Buchan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1994(10 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RolePhysician Statistician Compute
Country of ResidenceUnited Kingdom
Correspondence Address4 Willaston Green Mews
Willaston
South Wirral
Cheshire
L64 2XH
Director NameAllan Trevor Shields
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(11 years, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Willaston Green Mews
Willaston
South Wirral
Cheshire
L64 2XH
Director NameCynthia Claire Sutcliffe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(22 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleHealth Professional
Country of ResidenceUnited Kingdom
Correspondence Address1 Warren Way
Heswall
Merseyside
CH60 9HU
Wales
Director NameMr Malcolm Clark
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(32 years, 7 months after company formation)
Appointment Duration7 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address377 - 379 Hoylake Road
Wirral
CH46 0RW
Wales
Director NameMiss Georgina Couch
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(34 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Willaston Green Mews
Willaston
Neston
CH64 2XH
Wales
Director NameMrs Janet Lilian Kay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(38 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address377 - 379 Hoylake Road
Wirral
CH46 0RW
Wales
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed04 December 2018(35 years, 2 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address377 - 379 Hoylake Road
Wirral
CH46 0RW
Wales
Director NameGodfrey Peter Collins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 1994)
RoleSolicitor
Correspondence Address12 Willaston Green Mews
Willaston
South Wirral
Merseyside
L64 2XH
Director NameMr Peter James Haynes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 March 1997)
RoleManaging Director
Correspondence AddressThe Towers Chester High Road
Neston
South Wirral
Merseyside
L64 7TA
Director NameJoan Heape
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address9 Willaston Green Mews
Willaston
South Wirral
Merseyside
L64 2XH
Director NameMrs Margaret Hill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleCash Controller
Correspondence Address8 Willaston Green Mews
Willaston
South Wirral
Merseyside
L64 2XH
Director NameMrs Elizabeth Ross Jones
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration2 months (resigned 27 July 1992)
RoleCompany Director
Correspondence Address22 Homebank House
Bidston Road Oxton
Wirral
Merseyside
Director NameRobert Pettigrew
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1994)
RoleResearch Chemist
Correspondence Address18 Brancote Gardens
Bromborough
Wirral
Merseyside
L62 6AH
Director NameBertham Terrace
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration21 years, 8 months (resigned 12 January 2014)
RoleNot Known
Country of ResidenceUnited Kingdom
Correspondence Address3 Willaston Green Mews
Willaston
South Wirral
Merseyside
L64 2XH
Director NameCapt Edward Frimston Young
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 1994)
RoleRetired Pilot
Correspondence AddressCorner Cottage
The Square
Willaston
South Wirral
L64 2TU
Director NameMrs Olive May Stavely
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 11 August 2010)
RoleNot Known
Correspondence Address1 Laurel Banks
Heswall
Wirral
Merseyside
L60 6SZ
Director NameMiss Hazel Marion Werner
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 1995)
RoleRetired
Correspondence Address68 Barend
Sandyhills
Dalbeattie
Kirkcudbrightshire
DG5 4NU
Scotland
Director NameMr Douglas Taylor
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration19 years (resigned 29 May 2011)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Willaston Green Mews
Willaston
South Wirral
Merseyside
L64 2XH
Secretary NameMr Eric James Murch
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 05 August 2010)
RoleCompany Director
Correspondence AddressGorsebank 51 Dawstone Road
Heswall
Wirral
Merseyside
L60 0BR
Director NameRhoderick Christopher Brian Drury
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(8 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 November 2005)
RoleSenior Manager
Correspondence AddressFlat 11
Willaston Green Mews
Willaston
South Wirral
L64 2XH
Director NameCharles Kenneth Colley
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 1997)
RoleRetired
Correspondence Address2 Willaston Green Mews
Willaston
South Wirral
Cheshire
L64 2XH
Director NameMurial Colley
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(10 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 22 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Willaston Green Mews
Willaston
South Wirral
Cheshire
L64 2XH
Director NameAndrew Macneil Butters
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 1997)
RoleChartered Accountant
Correspondence Address12 Willaston Green Mews
Willaston
South Wirral
Cheshire
L64 2XH
Director NameAnn Rennison
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 1999)
RoleSocial Worker
Correspondence Address9 Willaston Green Mews
Willaston
South Wirral
Cheshire
L64 2XH
Director NameMichael Anthony Sutcliffe
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(13 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2004)
RoleChartered Civil Engineer
Correspondence AddressFlat 6 Willaston Green Mews
Willaston
South Wirral
Merseyside
L64 2XH
Director NameLyndsay Jane Kaye
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(13 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 October 2005)
RolePharmacist
Correspondence Address17 Shorefields
Benfleet
Essex
SS7 5BQ
Director NameRonald Neville Kay
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(14 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 22 February 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Willastow Green Mews
Hadlow Road
Willastow
Cheshire
CH64 4XH
Wales
Director NameDorothy May Sharps
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(15 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMadeloch Benty Heath Lane
Willaston
Neston
Cheshire
CH64 1SA
Wales
Director NameMr David Knight
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(26 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 April 2016)
RoleNot Known
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Willaston Green Mews
Willaston
Neston
Cheshire
CH64 2XH
Wales
Secretary NameMr Andrew Lea
StatusResigned
Appointed05 August 2010(26 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 December 2018)
RoleCompany Director
Correspondence Address377 - 379 Hoylake Road
Wirral
CH46 0RW
Wales
Director NameMrs Susan Patricia Littler
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(27 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address377 - 379 Hoylake Road
Wirral
CH46 0RW
Wales
Director NameMr Andrew David Knight
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(32 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2018)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Court Business Centre Mill Lane
Ness
Neston
Cheshire
CH64 8TP
Wales

Location

Registered Address377 - 379 Hoylake Road
Wirral
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,630
Cash£1,595
Current Liabilities£666

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

30 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 February 2020Termination of appointment of Susan Patricia Littler as a director on 25 February 2020 (1 page)
18 October 2019Appointment of Miss Georgina Couch as a director on 30 November 2017 (2 pages)
11 June 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
4 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 December 2018Termination of appointment of Andrew Lea as a secretary on 4 December 2018 (1 page)
5 December 2018Appointment of Hhl Company Secretaries Ltd as a secretary on 4 December 2018 (2 pages)
4 December 2018Registered office address changed from C/O Andrew Lea Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP to 377 - 379 Hoylake Road Wirral CH46 0RW on 4 December 2018 (1 page)
8 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 May 2018Termination of appointment of Andrew David Knight as a director on 1 January 2018 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2016Appointment of Mr Andrew David Knight as a director on 4 May 2016 (2 pages)
22 August 2016Appointment of Mr Andrew David Knight as a director on 4 May 2016 (2 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 12
(9 pages)
25 May 2016Termination of appointment of Bertham Terrace as a director on 12 January 2014 (1 page)
25 May 2016Termination of appointment of Bertham Terrace as a director on 12 January 2014 (1 page)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 12
(9 pages)
3 May 2016Appointment of Mr Malcolm Clark as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of David Knight as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of David Knight as a director on 29 April 2016 (1 page)
3 May 2016Appointment of Mr Malcolm Clark as a director on 3 May 2016 (2 pages)
30 March 2016Termination of appointment of Murial Colley as a director on 22 February 2016 (1 page)
30 March 2016Termination of appointment of Ronald Neville Kay as a director on 22 February 2016 (1 page)
30 March 2016Termination of appointment of Ronald Neville Kay as a director on 22 February 2016 (1 page)
30 March 2016Termination of appointment of Murial Colley as a director on 22 February 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 June 2015Secretary's details changed for Mr Andrew Lea on 5 June 2015 (1 page)
5 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 12
(12 pages)
5 June 2015Secretary's details changed for Mr Andrew Lea on 5 June 2015 (1 page)
5 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 12
(12 pages)
5 June 2015Secretary's details changed for Mr Andrew Lea on 5 June 2015 (1 page)
16 February 2015Registered office address changed from , C/O Andrew Lea Letting & Property Management, 72 Sandy Lane, West Kirby, Wirral, Merseyside, CH48 3JA to C/O Andrew Lea Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 16 February 2015 (1 page)
16 February 2015Registered office address changed from C/O Andrew Lea Letting & Property Management 72 Sandy Lane West Kirby Wirral Merseyside CH48 3JA to C/O Andrew Lea Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 16 February 2015 (1 page)
16 February 2015Registered office address changed from , C/O Andrew Lea Letting & Property Management, 72 Sandy Lane, West Kirby, Wirral, Merseyside, CH48 3JA to C/O Andrew Lea Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 16 February 2015 (1 page)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 12
(13 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 12
(13 pages)
4 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (13 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (13 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Termination of appointment of Dorothy Sharps as a director (1 page)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (13 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (13 pages)
6 June 2012Termination of appointment of Dorothy Sharps as a director (1 page)
23 February 2012Termination of appointment of Douglas Taylor as a director (1 page)
23 February 2012Termination of appointment of Douglas Taylor as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Appointment of Mrs Susan Patricia Littler as a director (2 pages)
22 September 2011Appointment of Mrs Susan Patricia Littler as a director (2 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
14 June 2011Director's details changed for Dorothy May Sharps on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Dorothy May Sharps on 14 June 2011 (2 pages)
11 August 2010Director's details changed for Cynthia Claire Sutcliffe on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Murial Colley on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Murial Colley on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Bertham Terrace on 1 October 2009 (2 pages)
11 August 2010Termination of appointment of Eric Murch as a secretary (1 page)
11 August 2010Director's details changed for Iain Edward Buchan on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Dorothy May Sharps on 1 October 2009 (3 pages)
11 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
11 August 2010Director's details changed for Mr Douglas Taylor on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Cynthia Claire Sutcliffe on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Dorothy May Sharps on 1 October 2009 (3 pages)
11 August 2010Appointment of Mr Andrew Lea as a secretary (2 pages)
11 August 2010Director's details changed for Mr Roger Horn on 1 October 2009 (2 pages)
11 August 2010Appointment of Mr Andrew Lea as a secretary (2 pages)
11 August 2010Director's details changed for Murial Colley on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Iain Edward Buchan on 1 October 2009 (2 pages)
11 August 2010Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF United Kingdom on 11 August 2010 (1 page)
11 August 2010Director's details changed for Mrs Olive May Stavely on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Douglas Taylor on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mrs Olive May Stavely on 1 October 2009 (2 pages)
11 August 2010Registered office address changed from , Daryl House 76a Pensby Road, Heswall, Wirral, Merseyside, CH60 7RF, United Kingdom on 11 August 2010 (1 page)
11 August 2010Director's details changed for Bertham Terrace on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Douglas Taylor on 1 October 2009 (2 pages)
11 August 2010Registered office address changed from , Daryl House 76a Pensby Road, Heswall, Wirral, Merseyside, CH60 7RF, United Kingdom on 11 August 2010 (1 page)
11 August 2010Director's details changed for Ronald Neville Kay on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Ronald Neville Kay on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Cynthia Claire Sutcliffe on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Bertham Terrace on 1 October 2009 (2 pages)
11 August 2010Termination of appointment of Olive Stavely as a director (1 page)
11 August 2010Director's details changed for Mr Roger Horn on 1 October 2009 (2 pages)
11 August 2010Termination of appointment of Eric Murch as a secretary (1 page)
11 August 2010Appointment of Mr David Knight as a director (2 pages)
11 August 2010Termination of appointment of Olive Stavely as a director (1 page)
11 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
11 August 2010Director's details changed for Dorothy May Sharps on 1 October 2009 (3 pages)
11 August 2010Director's details changed for Mr Roger Horn on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Allan Trevor Shields on 1 October 2009 (2 pages)
11 August 2010Appointment of Mr David Knight as a director (2 pages)
11 August 2010Director's details changed for Iain Edward Buchan on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Allan Trevor Shields on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mrs Olive May Stavely on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Allan Trevor Shields on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Ronald Neville Kay on 1 October 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 August 2009Appointment terminated director rhoderick drury (1 page)
28 August 2009Location of debenture register (1 page)
28 August 2009Appointment terminated director rhoderick drury (1 page)
28 August 2009Registered office changed on 28/08/2009 from the estate office neston road willaston wirral CH64 2TL (1 page)
28 August 2009Appointment terminated director lyndsay kaye (1 page)
28 August 2009Return made up to 22/05/09; full list of members (12 pages)
28 August 2009Location of debenture register (1 page)
28 August 2009Return made up to 22/05/09; full list of members (12 pages)
28 August 2009Location of register of members (1 page)
28 August 2009Registered office changed on 28/08/2009 from, the estate office, neston road, willaston, wirral, CH64 2TL (1 page)
28 August 2009Appointment terminated director lyndsay kaye (1 page)
28 August 2009Registered office changed on 28/08/2009 from, the estate office, neston road, willaston, wirral, CH64 2TL (1 page)
28 August 2009Location of register of members (1 page)
7 August 2009Return made up to 22/05/08; full list of members (11 pages)
7 August 2009Return made up to 22/05/08; full list of members (11 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 August 2008Return made up to 22/05/07; full list of members (11 pages)
15 August 2008Return made up to 22/05/07; full list of members (11 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 June 2006Return made up to 22/05/06; no change of members (15 pages)
2 June 2006Return made up to 22/05/06; no change of members (15 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
18 July 2005Director resigned (1 page)
18 July 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
31 January 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 May 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
  • 363(353) ‐ Location of register of members address changed
(16 pages)
21 May 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
  • 363(353) ‐ Location of register of members address changed
(16 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 July 2003Return made up to 22/05/03; full list of members (16 pages)
9 July 2003Return made up to 22/05/03; full list of members (16 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 June 2002Return made up to 22/05/02; full list of members (16 pages)
28 June 2002Return made up to 22/05/02; full list of members (16 pages)
7 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 June 2001Return made up to 22/05/01; full list of members (14 pages)
25 June 2001Return made up to 22/05/01; full list of members (14 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
9 June 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(353) ‐ Location of register of members address changed
(14 pages)
9 June 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(353) ‐ Location of register of members address changed
(14 pages)
25 January 2000Full accounts made up to 31 December 1999 (6 pages)
25 January 2000Full accounts made up to 31 December 1999 (6 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Return made up to 22/05/99; change of members (10 pages)
22 June 1999Return made up to 22/05/99; change of members (10 pages)
8 April 1999Full accounts made up to 31 December 1998 (8 pages)
8 April 1999Full accounts made up to 31 December 1998 (8 pages)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
18 March 1998Full accounts made up to 31 December 1997 (6 pages)
18 March 1998Full accounts made up to 31 December 1997 (6 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
2 July 1997Return made up to 22/05/97; change of members (10 pages)
2 July 1997Return made up to 22/05/97; change of members (10 pages)
11 March 1997Full accounts made up to 31 December 1996 (6 pages)
11 March 1997Full accounts made up to 31 December 1996 (6 pages)
8 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 March 1996Full accounts made up to 31 December 1995 (6 pages)
5 March 1996Full accounts made up to 31 December 1995 (6 pages)