Oxton
Wirral
CH43 6UW
Wales
Director Name | Mr John Keith Oliver |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 66 Bidston Road Oxton Wirral CH43 6UW Wales |
Secretary Name | Vivienne Rowland |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 66 Bidston Road Oxton Wirral CH43 6UW Wales |
Director Name | Claire Brookes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 July 1997) |
Role | Nurse |
Correspondence Address | Flat 6 66 Bidston Road Oxton Wirral Merseyside L43 6UW |
Director Name | Daphne Burden |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 1998) |
Role | Retired |
Correspondence Address | Flat 1 66 Bidston Road Oxton Wirral Merseyside L43 6UW |
Director Name | Susan Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 1992) |
Role | Croupier |
Correspondence Address | 66 Bidston Road Oxton Birkenhead Merseyside L43 6UW |
Director Name | Mr John Francis Martin O'Brien |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 1993) |
Role | Engineer |
Correspondence Address | 66 Bidston Road Oxton Birkenhead Merseyside L43 6UW |
Director Name | Vivienne Rowland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 1993) |
Role | Library Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 66 Bidston Road Oxton Wirral CH43 6UW Wales |
Director Name | Judith Caroline Rowlands |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 1994) |
Role | Chiropodist |
Correspondence Address | Flat 5 66 Bidston Road Oxton Wirral Merseyside L43 6UW |
Director Name | Julie Schroeder |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 1992) |
Role | Receptionist |
Correspondence Address | 66 Bidston Road Oxton Birkenhead Merseyside L43 6UW |
Director Name | Mr Matthew Pollex |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 1996) |
Role | Unemployed |
Correspondence Address | Flat 2 66 Bidston Road Oxton Wirral Merseyside L43 6UW |
Director Name | Mr Peter Phillips |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(8 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 November 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 66 Bidston Road Oxton Wirral CH43 6UW Wales |
Director Name | Tracey Saville |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 June 2000) |
Role | Library Assistant |
Correspondence Address | Flat 2 66 Bidston Road Oxton Birkenhead Merseyside CH43 6UW Wales |
Director Name | Adrian William Griffiths |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 April 2001) |
Role | Translator |
Correspondence Address | Flat 6 66 Bidston Road Oxton Wirral CH43 6UW Wales |
Director Name | Deborah Farey |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(14 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 July 2005) |
Role | Aux Nurse |
Correspondence Address | Flat 8 66 Bidston Road Oxton Wirral CH43 6UW Wales |
Director Name | Claire Murphy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 July 2005) |
Role | Bank Clerk |
Correspondence Address | Flat 5 66 Bidston Road Oxton Wirral CH43 6UW Wales |
Registered Address | C/O Wainwrights Accountants,Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,359 |
Cash | £6,725 |
Current Liabilities | £366 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
24 August 2020 | Registered office address changed from C/O Wainwrights Limited Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW to C/O Wainwrights Accountants,Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 24 August 2020 (1 page) |
24 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
1 March 2018 | Termination of appointment of Peter Phillips as a director on 1 November 2016 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
14 February 2013 | Registered office address changed from 7 Dibbinview Grove Spital Wirral CH63 9FW on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 7 Dibbinview Grove Spital Wirral CH63 9FW on 14 February 2013 (1 page) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Director's details changed for Vivienne Rowland on 29 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Peter Phillips on 29 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr John Keith Oliver on 29 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Vivienne Rowland on 29 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Peter Phillips on 29 July 2011 (2 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Director's details changed for Mr John Keith Oliver on 29 July 2011 (2 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Annual return made up to 29 July 2010 (9 pages) |
6 September 2010 | Annual return made up to 29 July 2010 (9 pages) |
4 September 2009 | Return made up to 29/07/09; full list of members (6 pages) |
4 September 2009 | Return made up to 29/07/09; full list of members (6 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 September 2008 | Return made up to 29/07/08; no change of members (7 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Return made up to 29/07/08; no change of members (7 pages) |
21 August 2007 | Return made up to 29/07/07; no change of members (7 pages) |
21 August 2007 | Return made up to 29/07/07; no change of members (7 pages) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 October 2006 | Return made up to 29/07/06; full list of members (9 pages) |
13 October 2006 | Return made up to 29/07/06; full list of members (9 pages) |
10 March 2006 | Return made up to 29/07/05; full list of members
|
10 March 2006 | Return made up to 29/07/05; full list of members
|
16 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 July 2004 | Return made up to 29/07/04; full list of members (10 pages) |
29 July 2004 | Return made up to 29/07/04; full list of members (10 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 August 2003 | Return made up to 29/07/03; full list of members (10 pages) |
10 August 2003 | Return made up to 29/07/03; full list of members (10 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 August 2002 | Return made up to 29/07/02; full list of members
|
30 August 2002 | Return made up to 29/07/02; full list of members
|
8 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 August 2001 | Return made up to 29/07/01; full list of members
|
13 August 2001 | Return made up to 29/07/01; full list of members
|
21 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
5 September 2000 | Return made up to 29/07/00; full list of members
|
5 September 2000 | Return made up to 29/07/00; full list of members
|
5 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 August 1999 | Return made up to 29/07/99; full list of members (8 pages) |
12 August 1999 | Return made up to 29/07/99; full list of members (8 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 May 1999 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Return made up to 29/07/98; full list of members
|
2 September 1998 | Return made up to 29/07/98; full list of members
|
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 August 1997 | Return made up to 29/07/97; change of members
|
28 August 1997 | Return made up to 29/07/97; change of members
|
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
12 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | Return made up to 29/07/96; no change of members
|
26 October 1996 | Return made up to 29/07/96; no change of members
|
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
16 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 August 1995 | Return made up to 29/07/95; full list of members
|
15 August 1995 | Return made up to 29/07/95; full list of members
|
26 July 1995 | Registered office changed on 26/07/95 from: 17 brandon street birkenhead merseyside L41 5HN (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: 17 brandon street birkenhead merseyside L41 5HN (1 page) |
29 June 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
16 December 1983 | Incorporation (14 pages) |
16 December 1983 | Incorporation (14 pages) |