Company NameBirch Court Bebington Management Co. Limited
Company StatusActive
Company Number01881103
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Cynthia Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2005(20 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address18b Birch Road
Birch Court
Bebington
Merseyside
CH63 7RJ
Wales
Director NameMrs Jane Isobel Holcroft
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(22 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleReceptionist Telephonist
Country of ResidenceUnited Kingdom
Correspondence Address18c Birch Court
Birch Road Bebington
Wirral
Merseyside
CH63 7RJ
Wales
Director NameMr Glyn Michael Holcroft
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(22 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18c Birch Court
Birch Road Bebington
Wirral
Merseyside
CH63 7RJ
Wales
Secretary NameMrs Cynthia Smith
NationalityBritish
StatusCurrent
Appointed24 July 2007(22 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleShop Propietor
Country of ResidenceUnited Kingdom
Correspondence Address18b Birch Road
Birch Court
Bebington
Merseyside
CH63 7RJ
Wales
Director NameMrs Norah Farey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(28 years, 2 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18d Birch Road
Bebington
Wirral
Merseyside
CH63 7RJ
Wales
Director NameMs Diane Edwards
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director NameMr John Archard Burton
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(7 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 May 2006)
RoleRetired
Correspondence Address18b Birch Court Birchroad
Bebington
Wirral
Merseyside
CH63 7RJ
Wales
Director NameMrs Winifred Fay Challinor
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 1995)
RoleRetired
Correspondence AddressFlat C Birch Court
Birch Road
Bebington
Merseyside
L63 7RJ
Director NameMrs Dorothy Harris
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(7 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 14 April 2004)
RoleRetired
Correspondence AddressBirch Court 18a Birch Road
Bebington
Wirral
Merseyside
CH63 7RJ
Wales
Director NameMr Ernest Middleton Rose
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 1997)
RoleRetired
Correspondence AddressFlat D Birch Court
Birch Road
Bebington
Merseyside
Secretary NameMrs Marguerite Anne Burton
NationalityBritish
StatusResigned
Appointed18 April 1992(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressFlat 6 Birch Court
Birch Road
Bebington
Merseyside
L63 7RJ
Director NameHilda Yeardsley
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 1998)
RoleRetired
Correspondence AddressFlat C Birch Court Birch Road
Bebington
Wirral
Merseyside
L63 7RJ
Director NameSarah Rose
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2005)
RoleRetired
Correspondence AddressBirch Court 18d Birch Road
Bebington
Wirral
Merseyside
CH63 7RJ
Wales
Director NameJanet Skentelbery
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(13 years, 5 months after company formation)
Appointment Duration9 years (resigned 06 July 2007)
RoleAdministrator
Correspondence Address18c Birch Court Birch Road
Bebington
Wirral
Merseyside
CH63 7RJ
Wales
Secretary NameJanet Skentelbery
NationalityBritish
StatusResigned
Appointed10 April 2000(15 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 July 2007)
RoleAdministrator
Correspondence Address18c Birch Court Birch Road
Bebington
Wirral
Merseyside
CH63 7RJ
Wales
Director NameMr Philip John Greves Harris
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(20 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address18a Birch Court Birch Road
Bebington
Merseyside
CH63 7RJ
Wales
Director NameIan Burton Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(20 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 May 2022)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address18b Birch Road
Birch Court
Bebington
Merseyside
CH63 7RJ
Wales
Director NameMr Peter Kerr
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(22 years after company formation)
Appointment Duration6 years, 2 months (resigned 10 April 2013)
RoleGlazing Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Birch Court
Birch Road
Bebington
Merseyside
CH63 7RJ
Wales
Director NameMrs Karen Angela Kerr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(22 years after company formation)
Appointment Duration6 years, 2 months (resigned 10 April 2013)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address18d Birch Court
Birch Road
Bebington
Merseyside
CH63 7RJ
Wales
Director NameMr Derek Robert Barclay
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(25 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2014)
RoleRiver Pilot Retired
Country of ResidenceEngland
Correspondence AddressJ M Taggart
64 Eshe Road North
Blundellsands
Liverpool
L23 8UF
Director NameMr Frederick King
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18a Birch Road
Bebington
Wirral
Merseyside
CH63 7RJ
Wales
Director NameMrs Christine Patricia Vickery
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(30 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18a Birch Road
Bebington
Wirral
Merseyside
CH63 7RJ
Wales

Contact

Telephone0151 9243265
Telephone regionLiverpool

Location

Registered Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Frederick King
25.00%
Ordinary
10 at £1Norah Farey
25.00%
Ordinary
5 at £1Cynthia Smith
12.50%
Ordinary
5 at £1Glyn Michael Holcroft
12.50%
Ordinary
5 at £1Ian Burton Smith
12.50%
Ordinary
5 at £1Jane Isobel Holcroft
12.50%
Ordinary

Financials

Year2014
Net Worth£1,973
Cash£1,400
Current Liabilities£63

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 6 days from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
4 September 2023Appointment of Mrs Angela Jones as a director on 24 August 2023 (2 pages)
4 September 2023Appointment of Mr Anthony Edward Jones as a director on 24 August 2023 (2 pages)
28 June 2023Confirmation statement made on 14 May 2023 with updates (5 pages)
16 November 2022Termination of appointment of Diane Edwards as a director on 10 October 2022 (1 page)
9 June 2022Termination of appointment of Ian Burton Smith as a director on 29 May 2022 (1 page)
5 June 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
1 June 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
25 May 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
25 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
22 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
17 June 2019Termination of appointment of Christine Patricia Vickery as a director on 15 May 2019 (1 page)
17 June 2019Appointment of Ms Diane Edwards as a director on 15 May 2019 (2 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
14 May 2019Termination of appointment of Frederick King as a director on 10 August 2018 (1 page)
28 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
1 October 2018Registered office address changed from 64 J M Taggart Eshe Road North Blundellsands Liverpool L23 8UF United Kingdom to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 1 October 2018 (1 page)
13 August 2018Registered office address changed from 13 Village Road Bebington Wirral Merseyside CH63 8PP England to 64 J M Taggart Eshe Road North Blundellsands Liverpool L23 8UF on 13 August 2018 (1 page)
10 August 2018Secretary's details changed for Mrs Cynthia Smith on 10 August 2018 (1 page)
10 August 2018Director's details changed for Mrs Cynthia Smith on 10 August 2018 (2 pages)
10 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
10 August 2018Director's details changed for Mrs Cynthia Smith on 10 August 2018 (2 pages)
10 August 2018Registered office address changed from J M Taggart 64 Eshe Road North Blundellsands Liverpool L23 8UF to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 10 August 2018 (1 page)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Confirmation statement made on 25 July 2017 with updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with updates (3 pages)
9 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 40
(11 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 40
(11 pages)
29 July 2015Termination of appointment of Derek Robert Barclay as a director on 1 November 2014 (1 page)
29 July 2015Termination of appointment of Derek Robert Barclay as a director on 1 November 2014 (1 page)
29 July 2015Termination of appointment of Derek Robert Barclay as a director on 1 November 2014 (1 page)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Appointment of Mr Frederick King as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mrs Christine Patricia Vickery as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mrs Christine Patricia Vickery as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mr Frederick King as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mr Frederick King as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mrs Christine Patricia Vickery as a director on 1 July 2015 (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 40
(9 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 40
(9 pages)
22 August 2014Director's details changed for Mrs Norah Sarey on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Mrs Norah Sarey on 22 August 2014 (2 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40
(9 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40
(9 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Appointment of Mrs Norah Sarey as a director (2 pages)
27 August 2013Appointment of Mrs Norah Sarey as a director (2 pages)
28 May 2013Termination of appointment of Karen Kerr as a director (1 page)
28 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
28 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
28 May 2013Termination of appointment of Peter Kerr as a director (1 page)
28 May 2013Termination of appointment of Karen Kerr as a director (1 page)
28 May 2013Termination of appointment of Peter Kerr as a director (1 page)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (10 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (10 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (10 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Appointment of Mr Derek Robert Barclay as a director (2 pages)
13 July 2010Appointment of Mr Derek Robert Barclay as a director (2 pages)
9 July 2010Termination of appointment of Philip Harris as a director (1 page)
9 July 2010Termination of appointment of Philip Harris as a director (1 page)
28 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (8 pages)
28 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (8 pages)
27 May 2010Director's details changed for Karen Angela Kerr on 18 April 2010 (2 pages)
27 May 2010Director's details changed for Mrs Cynthia Smith on 18 April 2010 (2 pages)
27 May 2010Director's details changed for Mrs Cynthia Smith on 18 April 2010 (2 pages)
27 May 2010Director's details changed for Jane Isobel Holcroft on 18 April 2010 (2 pages)
27 May 2010Secretary's details changed for Cynthia Smith on 18 April 2010 (1 page)
27 May 2010Director's details changed for Peter Kerr on 18 April 2010 (2 pages)
27 May 2010Director's details changed for Glyn Michael Holcroft on 18 April 2010 (2 pages)
27 May 2010Director's details changed for Ian Burton Smith on 18 April 2010 (2 pages)
27 May 2010Director's details changed for Peter Kerr on 18 April 2010 (2 pages)
27 May 2010Director's details changed for Philip John Greves Harris on 18 April 2010 (2 pages)
27 May 2010Director's details changed for Karen Angela Kerr on 18 April 2010 (2 pages)
27 May 2010Secretary's details changed for Cynthia Smith on 18 April 2010 (1 page)
27 May 2010Director's details changed for Glyn Michael Holcroft on 18 April 2010 (2 pages)
27 May 2010Director's details changed for Philip John Greves Harris on 18 April 2010 (2 pages)
27 May 2010Director's details changed for Ian Burton Smith on 18 April 2010 (2 pages)
27 May 2010Director's details changed for Jane Isobel Holcroft on 18 April 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 18/04/09; full list of members (7 pages)
18 May 2009Return made up to 18/04/09; full list of members (7 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Return made up to 18/04/08; full list of members (8 pages)
28 May 2008Return made up to 18/04/08; full list of members (8 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
26 April 2007Return made up to 18/04/07; full list of members (4 pages)
26 April 2007Return made up to 18/04/07; full list of members (4 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Director's particulars changed (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 18/04/06; full list of members (4 pages)
19 April 2006Return made up to 18/04/06; full list of members (4 pages)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
10 May 2005Return made up to 18/04/05; full list of members (3 pages)
10 May 2005Return made up to 18/04/05; full list of members (3 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2003Return made up to 18/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Return made up to 18/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 July 2002Return made up to 18/04/02; no change of members (8 pages)
8 July 2002Return made up to 18/04/02; no change of members (8 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
2 July 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
2 July 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Accounts for a small company made up to 31 March 2000 (2 pages)
15 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2000Accounts for a small company made up to 31 March 2000 (2 pages)
15 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 1999Return made up to 18/04/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 1999Return made up to 18/04/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 April 1999Accounts for a small company made up to 31 March 1999 (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Accounts for a small company made up to 31 March 1999 (2 pages)
29 April 1999New director appointed (2 pages)
7 May 1998Return made up to 18/04/98; full list of members (6 pages)
7 May 1998Return made up to 18/04/98; full list of members (6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Accounts for a small company made up to 31 March 1998 (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Accounts for a small company made up to 31 March 1998 (2 pages)
28 April 1997Accounts for a small company made up to 31 March 1997 (2 pages)
28 April 1997Accounts for a small company made up to 31 March 1997 (2 pages)
28 April 1997Return made up to 18/04/97; no change of members (4 pages)
28 April 1997Return made up to 18/04/97; no change of members (4 pages)
2 May 1996Return made up to 18/04/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Return made up to 18/04/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1996New director appointed (2 pages)
22 April 1996Accounts for a small company made up to 31 March 1996 (2 pages)
22 April 1996Accounts for a small company made up to 31 March 1996 (2 pages)
27 April 1995Return made up to 18/04/95; full list of members (4 pages)
27 April 1995Registered office changed on 27/04/95 from: c/o r fitzsimmons & co 17 crosby rd south waterloo liverpool L22 1RG (1 page)
27 April 1995Return made up to 18/04/95; full list of members (4 pages)
27 April 1995Accounts for a small company made up to 31 March 1995 (2 pages)
27 April 1995Registered office changed on 27/04/95 from: c/o r fitzsimmons & co 17 crosby rd south waterloo liverpool L22 1RG (1 page)
27 April 1995Accounts for a small company made up to 31 March 1995 (2 pages)
28 January 1985Incorporation (17 pages)
28 January 1985Incorporation (17 pages)