Willaston
South Wirral
Merseyside
L64 2XH
Director Name | Iain Edward Buchan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1994(10 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Physician Statistician Compute |
Country of Residence | United Kingdom |
Correspondence Address | 4 Willaston Green Mews Willaston South Wirral Cheshire L64 2XH |
Director Name | Allan Trevor Shields |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1995(11 years, 7 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Willaston Green Mews Willaston South Wirral Cheshire L64 2XH |
Director Name | Cynthia Claire Sutcliffe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(22 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Health Professional |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warren Way Heswall Merseyside CH60 9HU Wales |
Director Name | Mr Malcolm Clark |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 377 - 379 Hoylake Road Wirral CH46 0RW Wales |
Director Name | Miss Georgina Couch |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Willaston Green Mews Willaston Neston CH64 2XH Wales |
Director Name | Mrs Janet Lilian Kay |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 377 - 379 Hoylake Road Wirral CH46 0RW Wales |
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2018(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 377 - 379 Hoylake Road Wirral CH46 0RW Wales |
Director Name | Godfrey Peter Collins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 1994) |
Role | Solicitor |
Correspondence Address | 12 Willaston Green Mews Willaston South Wirral Merseyside L64 2XH |
Director Name | Mr Peter James Haynes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 March 1997) |
Role | Managing Director |
Correspondence Address | The Towers Chester High Road Neston South Wirral Merseyside L64 7TA |
Director Name | Joan Heape |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 9 Willaston Green Mews Willaston South Wirral Merseyside L64 2XH |
Director Name | Mrs Margaret Hill |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1997) |
Role | Cash Controller |
Correspondence Address | 8 Willaston Green Mews Willaston South Wirral Merseyside L64 2XH |
Director Name | Mrs Elizabeth Ross Jones |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 27 July 1992) |
Role | Company Director |
Correspondence Address | 22 Homebank House Bidston Road Oxton Wirral Merseyside |
Director Name | Robert Pettigrew |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 1994) |
Role | Research Chemist |
Correspondence Address | 18 Brancote Gardens Bromborough Wirral Merseyside L62 6AH |
Director Name | Bertham Terrace |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 12 January 2014) |
Role | Not Known |
Country of Residence | United Kingdom |
Correspondence Address | 3 Willaston Green Mews Willaston South Wirral Merseyside L64 2XH |
Director Name | Capt Edward Frimston Young |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1994) |
Role | Retired Pilot |
Correspondence Address | Corner Cottage The Square Willaston South Wirral L64 2TU |
Director Name | Mrs Olive May Stavely |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 August 2010) |
Role | Not Known |
Correspondence Address | 1 Laurel Banks Heswall Wirral Merseyside L60 6SZ |
Director Name | Miss Hazel Marion Werner |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 1995) |
Role | Retired |
Correspondence Address | 68 Barend Sandyhills Dalbeattie Kirkcudbrightshire DG5 4NU Scotland |
Director Name | Mr Douglas Taylor |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 29 May 2011) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Willaston Green Mews Willaston South Wirral Merseyside L64 2XH |
Secretary Name | Mr Eric James Murch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | Gorsebank 51 Dawstone Road Heswall Wirral Merseyside L60 0BR |
Director Name | Rhoderick Christopher Brian Drury |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 November 2005) |
Role | Senior Manager |
Correspondence Address | Flat 11 Willaston Green Mews Willaston South Wirral L64 2XH |
Director Name | Charles Kenneth Colley |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 1997) |
Role | Retired |
Correspondence Address | 2 Willaston Green Mews Willaston South Wirral Cheshire L64 2XH |
Director Name | Murial Colley |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 22 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Willaston Green Mews Willaston South Wirral Cheshire L64 2XH |
Director Name | Andrew Macneil Butters |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 12 Willaston Green Mews Willaston South Wirral Cheshire L64 2XH |
Director Name | Ann Rennison |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 May 1999) |
Role | Social Worker |
Correspondence Address | 9 Willaston Green Mews Willaston South Wirral Cheshire L64 2XH |
Director Name | Michael Anthony Sutcliffe |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2004) |
Role | Chartered Civil Engineer |
Correspondence Address | Flat 6 Willaston Green Mews Willaston South Wirral Merseyside L64 2XH |
Director Name | Lyndsay Jane Kaye |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 October 2005) |
Role | Pharmacist |
Correspondence Address | 17 Shorefields Benfleet Essex SS7 5BQ |
Director Name | Ronald Neville Kay |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 22 February 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Willastow Green Mews Hadlow Road Willastow Cheshire CH64 4XH Wales |
Director Name | Dorothy May Sharps |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Madeloch Benty Heath Lane Willaston Neston Cheshire CH64 1SA Wales |
Director Name | Mr David Knight |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 April 2016) |
Role | Not Known |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Willaston Green Mews Willaston Neston Cheshire CH64 2XH Wales |
Secretary Name | Mr Andrew Lea |
---|---|
Status | Resigned |
Appointed | 05 August 2010(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 December 2018) |
Role | Company Director |
Correspondence Address | 377 - 379 Hoylake Road Wirral CH46 0RW Wales |
Director Name | Mrs Susan Patricia Littler |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 February 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 377 - 379 Hoylake Road Wirral CH46 0RW Wales |
Director Name | Mr Andrew David Knight |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2018) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP Wales |
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 | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,630 |
Cash | £1,595 |
Current Liabilities | £666 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
30 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 February 2020 | Termination of appointment of Susan Patricia Littler as a director on 25 February 2020 (1 page) |
18 October 2019 | Appointment of Miss Georgina Couch as a director on 30 November 2017 (2 pages) |
11 June 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Andrew Lea as a secretary on 4 December 2018 (1 page) |
5 December 2018 | Appointment of Hhl Company Secretaries Ltd as a secretary on 4 December 2018 (2 pages) |
4 December 2018 | Registered 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 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 May 2018 | Termination of appointment of Andrew David Knight as a director on 1 January 2018 (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
28 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2016 | Appointment of Mr Andrew David Knight as a director on 4 May 2016 (2 pages) |
22 August 2016 | Appointment of Mr Andrew David Knight as a director on 4 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Termination of appointment of Bertham Terrace as a director on 12 January 2014 (1 page) |
25 May 2016 | Termination of appointment of Bertham Terrace as a director on 12 January 2014 (1 page) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 May 2016 | Appointment of Mr Malcolm Clark as a director on 3 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of David Knight as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of David Knight as a director on 29 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Malcolm Clark as a director on 3 May 2016 (2 pages) |
30 March 2016 | Termination of appointment of Murial Colley as a director on 22 February 2016 (1 page) |
30 March 2016 | Termination of appointment of Ronald Neville Kay as a director on 22 February 2016 (1 page) |
30 March 2016 | Termination of appointment of Ronald Neville Kay as a director on 22 February 2016 (1 page) |
30 March 2016 | Termination of appointment of Murial Colley as a director on 22 February 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 June 2015 | Secretary's details changed for Mr Andrew Lea on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Secretary's details changed for Mr Andrew Lea on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Secretary's details changed for Mr Andrew Lea on 5 June 2015 (1 page) |
16 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
4 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (13 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (13 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 June 2012 | Termination of appointment of Dorothy Sharps as a director (1 page) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (13 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (13 pages) |
6 June 2012 | Termination of appointment of Dorothy Sharps as a director (1 page) |
23 February 2012 | Termination of appointment of Douglas Taylor as a director (1 page) |
23 February 2012 | Termination of appointment of Douglas Taylor as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Appointment of Mrs Susan Patricia Littler as a director (2 pages) |
22 September 2011 | Appointment of Mrs Susan Patricia Littler as a director (2 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Director's details changed for Dorothy May Sharps on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Dorothy May Sharps on 14 June 2011 (2 pages) |
11 August 2010 | Director's details changed for Cynthia Claire Sutcliffe on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Murial Colley on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Murial Colley on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Bertham Terrace on 1 October 2009 (2 pages) |
11 August 2010 | Termination of appointment of Eric Murch as a secretary (1 page) |
11 August 2010 | Director's details changed for Iain Edward Buchan on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Dorothy May Sharps on 1 October 2009 (3 pages) |
11 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Director's details changed for Mr Douglas Taylor on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Cynthia Claire Sutcliffe on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Dorothy May Sharps on 1 October 2009 (3 pages) |
11 August 2010 | Appointment of Mr Andrew Lea as a secretary (2 pages) |
11 August 2010 | Director's details changed for Mr Roger Horn on 1 October 2009 (2 pages) |
11 August 2010 | Appointment of Mr Andrew Lea as a secretary (2 pages) |
11 August 2010 | Director's details changed for Murial Colley on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Iain Edward Buchan on 1 October 2009 (2 pages) |
11 August 2010 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF United Kingdom on 11 August 2010 (1 page) |
11 August 2010 | Director's details changed for Mrs Olive May Stavely on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr Douglas Taylor on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mrs Olive May Stavely on 1 October 2009 (2 pages) |
11 August 2010 | Registered office address changed from , Daryl House 76a Pensby Road, Heswall, Wirral, Merseyside, CH60 7RF, United Kingdom on 11 August 2010 (1 page) |
11 August 2010 | Director's details changed for Bertham Terrace on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr Douglas Taylor on 1 October 2009 (2 pages) |
11 August 2010 | Registered office address changed from , Daryl House 76a Pensby Road, Heswall, Wirral, Merseyside, CH60 7RF, United Kingdom on 11 August 2010 (1 page) |
11 August 2010 | Director's details changed for Ronald Neville Kay on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Ronald Neville Kay on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Cynthia Claire Sutcliffe on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Bertham Terrace on 1 October 2009 (2 pages) |
11 August 2010 | Termination of appointment of Olive Stavely as a director (1 page) |
11 August 2010 | Director's details changed for Mr Roger Horn on 1 October 2009 (2 pages) |
11 August 2010 | Termination of appointment of Eric Murch as a secretary (1 page) |
11 August 2010 | Appointment of Mr David Knight as a director (2 pages) |
11 August 2010 | Termination of appointment of Olive Stavely as a director (1 page) |
11 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Director's details changed for Dorothy May Sharps on 1 October 2009 (3 pages) |
11 August 2010 | Director's details changed for Mr Roger Horn on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Allan Trevor Shields on 1 October 2009 (2 pages) |
11 August 2010 | Appointment of Mr David Knight as a director (2 pages) |
11 August 2010 | Director's details changed for Iain Edward Buchan on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Allan Trevor Shields on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mrs Olive May Stavely on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Allan Trevor Shields on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Ronald Neville Kay on 1 October 2009 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 August 2009 | Appointment terminated director rhoderick drury (1 page) |
28 August 2009 | Location of debenture register (1 page) |
28 August 2009 | Appointment terminated director rhoderick drury (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from the estate office neston road willaston wirral CH64 2TL (1 page) |
28 August 2009 | Appointment terminated director lyndsay kaye (1 page) |
28 August 2009 | Return made up to 22/05/09; full list of members (12 pages) |
28 August 2009 | Location of debenture register (1 page) |
28 August 2009 | Return made up to 22/05/09; full list of members (12 pages) |
28 August 2009 | Location of register of members (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from, the estate office, neston road, willaston, wirral, CH64 2TL (1 page) |
28 August 2009 | Appointment terminated director lyndsay kaye (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from, the estate office, neston road, willaston, wirral, CH64 2TL (1 page) |
28 August 2009 | Location of register of members (1 page) |
7 August 2009 | Return made up to 22/05/08; full list of members (11 pages) |
7 August 2009 | Return made up to 22/05/08; full list of members (11 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 August 2008 | Return made up to 22/05/07; full list of members (11 pages) |
15 August 2008 | Return made up to 22/05/07; full list of members (11 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 June 2006 | Return made up to 22/05/06; no change of members (15 pages) |
2 June 2006 | Return made up to 22/05/06; no change of members (15 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Return made up to 22/05/05; full list of members
|
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Return made up to 22/05/05; full list of members
|
31 January 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 May 2004 | Return made up to 22/05/04; full list of members
|
21 May 2004 | Return made up to 22/05/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 July 2003 | Return made up to 22/05/03; full list of members (16 pages) |
9 July 2003 | Return made up to 22/05/03; full list of members (16 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 June 2002 | Return made up to 22/05/02; full list of members (16 pages) |
28 June 2002 | Return made up to 22/05/02; full list of members (16 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
25 June 2001 | Return made up to 22/05/01; full list of members (14 pages) |
25 June 2001 | Return made up to 22/05/01; full list of members (14 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
9 June 2000 | Return made up to 22/05/00; full list of members
|
9 June 2000 | Return made up to 22/05/00; full list of members
|
25 January 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 January 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 22/05/99; change of members (10 pages) |
22 June 1999 | Return made up to 22/05/99; change of members (10 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
18 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
2 July 1997 | Return made up to 22/05/97; change of members (10 pages) |
2 July 1997 | Return made up to 22/05/97; change of members (10 pages) |
11 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 June 1996 | Return made up to 22/05/96; no change of members
|
8 June 1996 | Return made up to 22/05/96; no change of members
|
5 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |