Wallasey
Merseyside
CH44 1BZ
Wales
Director Name | Mr David Richard Gallagher |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2018(33 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392-394 Hoylake Road Moreton Wirral CH46 6DF Wales |
Secretary Name | Carolyn Hicks |
---|---|
Status | Closed |
Appointed | 25 May 2018(33 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 392-394 Hoylake Road Moreton Wirral CH46 6DF Wales |
Director Name | Mr Stanley Ernest Caley |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 November 1996) |
Role | Director & Secretary |
Correspondence Address | 11 Gerard Avenue Wallasey Merseyside L45 6UJ |
Director Name | Neil Ronald Lindley Thomas |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 May 2004) |
Role | Retired |
Correspondence Address | 7 Marine Terrace Wallasey Merseyside CH45 7RE Wales |
Secretary Name | Mr Stanley Ernest Caley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | 11 Gerard Avenue Wallasey Merseyside L45 6UJ |
Secretary Name | Robin Henry Lindley Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 1997) |
Role | Consultant (Business) |
Correspondence Address | 97 Dalmorton Road Wallasey Merseyside CH45 1LG Wales |
Director Name | Robin Henry Lindley Thomas |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 July 2002) |
Role | Project Manager |
Correspondence Address | 97 Dalmorton Road Wallasey Merseyside CH45 1LG Wales |
Secretary Name | Neil Ronald Lindley Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 7 Marine Terrace Wallasey Merseyside CH45 7RE Wales |
Director Name | Edith Rosemary Thomas |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 95 Dalmorton Road Wallasey Merseyside CH45 1LG Wales |
Director Name | David Leonard Moule |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2006) |
Role | Retired |
Correspondence Address | 54 Manor Road Wallasey Merseyside CH44 1BZ Wales |
Secretary Name | Edith Rosemary Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 95 Dalmorton Road Wallasey Merseyside CH45 1LG Wales |
Secretary Name | Mrs Norma Hartshorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 14 Roseate Court Smugglers Way Wallasey Merseyside CH45 3QW Wales |
Director Name | Mrs Norma Morris |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Manor Road Wallasey Merseyside CH44 1BZ Wales |
Director Name | Gizella Parry |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 May 2009) |
Role | Retired |
Correspondence Address | 58 Manor Road Wallasey Merseyside CH44 1BZ Wales |
Secretary Name | Mr Adam Daniel French |
---|---|
Status | Resigned |
Appointed | 01 April 2012(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 March 2017) |
Role | Company Director |
Correspondence Address | 392 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
Secretary Name | HHL Property Mgt. Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2009(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2012) |
Correspondence Address | 377-379 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Secretary Name | HHL Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2017(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2018) |
Correspondence Address | 392 Hoylake Road Moreton Wirral CH46 6DF Wales |
Registered Address | 392-394 Hoylake Road Moreton Wirral CH46 6DF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
3 at £20 | Edith Rosemary Thomas 30.00% Ordinary |
---|---|
1 at £20 | David Conlon & Margaret Conlon 10.00% Ordinary |
1 at £20 | G. Waller 10.00% Ordinary |
1 at £20 | Mrs C.c.e. Cushion 10.00% Ordinary |
1 at £20 | Mrs Carolyn A. Hicks 10.00% Ordinary |
1 at £20 | Mrs I. Brown 10.00% Ordinary |
1 at £20 | Norma Morris 10.00% Ordinary |
1 at £20 | Walter Saville & Maureen Saville 10.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
11 August 2017 | Notification of a person with significant control statement (2 pages) |
11 August 2017 | Cessation of Norma Morris as a person with significant control on 1 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
17 March 2017 | Registered office address changed from 392 Hoylake Road Moreton Wirral Merseyside CH46 6DF to 377 Hoylake Road Moreton Wirral CH46 0RW on 17 March 2017 (1 page) |
16 March 2017 | Appointment of Hhl Company Secretaries as a secretary on 16 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Adam Daniel French as a secretary on 16 March 2017 (1 page) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 October 2015 | Termination of appointment of Edith Rosemary Thomas as a director on 20 September 2015 (1 page) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
3 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Appointment of Mr Adam Daniel French as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Hhl Property Mgt. Ltd. as a secretary (1 page) |
2 July 2012 | Registered office address changed from C/O Hhl Property Management Ltd 377-379 Hoylake Road Moreton Wirral Merseyside CH46 0RW United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O Hhl Property Management Ltd 377-379 Hoylake Road Moreton Wirral Merseyside CH46 0RW United Kingdom on 2 July 2012 (1 page) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 August 2010 | Registered office address changed from C/O Hhl Property Management Ltd. 27 Joan Avenue Moreton Wirral CH46 6DA on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Norma Morris on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Carolyn Hicks on 1 January 2010 (2 pages) |
6 August 2010 | Registered office address changed from C/O Hhl Property Management Ltd. 27 Joan Avenue Moreton Wirral CH46 6DA on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Edith Rosemary Thomas on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Edith Rosemary Thomas on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Norma Morris on 1 January 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Hhl Property Mgt. Ltd. on 1 May 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Hhl Property Mgt. Ltd. on 1 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Carolyn Hicks on 1 January 2010 (2 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR on 26 February 2010 (1 page) |
2 November 2009 | Appointment of Hhl Property Mgt. Ltd. as a secretary (2 pages) |
2 November 2009 | Termination of appointment of Norma Hartshorn as a secretary (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 July 2009 | Appointment terminated director gizella parry (1 page) |
24 July 2009 | Director's change of particulars / edith thomas / 30/04/2009 (1 page) |
24 July 2009 | Return made up to 23/07/09; full list of members (7 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 112A wallasey road wallasey wirral CH44 2AE (1 page) |
24 September 2007 | Return made up to 23/07/07; full list of members
|
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 224 liscard wallasey wirral CH44 5TN (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 95 dalmorton road wallasey merseyside CH45 1LG (1 page) |
26 January 2007 | Director resigned (1 page) |
14 August 2006 | Return made up to 23/07/06; full list of members (10 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Return made up to 23/07/05; full list of members (10 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 August 2004 | Return made up to 23/07/04; full list of members
|
26 May 2004 | Secretary resigned (1 page) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: 7 marine terrace wallasey merseyside CH45 7RE (1 page) |
15 May 2004 | New secretary appointed (2 pages) |
28 August 2003 | Return made up to 23/07/03; full list of members (10 pages) |
9 May 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Return made up to 23/07/02; full list of members
|
24 April 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
30 July 2001 | Return made up to 23/07/01; full list of members (8 pages) |
1 May 2001 | Full accounts made up to 31 March 2001 (3 pages) |
26 July 2000 | Return made up to 23/07/00; full list of members
|
21 July 2000 | Full accounts made up to 31 March 2000 (3 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 July 1999 | Return made up to 23/07/99; no change of members
|
19 February 1999 | Director's particulars changed (1 page) |
26 July 1998 | Return made up to 23/07/98; change of members
|
22 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Return made up to 30/07/97; full list of members
|
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 95 dalmorton road wallasey merseyside L45 1LG (1 page) |
5 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 October 1996 | Return made up to 30/07/96; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 December 1984 | Incorporation (15 pages) |