Oriel Road Bootle
Merseyside
L20 7HR
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2017(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 377 Hoylake Road Wirral CH46 0RW Wales |
Director Name | Henry William Caunce |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 May 1991(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 January 1997) |
Role | Company Director |
Correspondence Address | 17 Weld Road Birkdale Southport Merseyside PR8 2AZ |
Director Name | Edward Bernard Crompton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Tanner Smith Farm Tannersmith Lane Mawdesley Ormskirk Lancashire L40 2RA |
Secretary Name | Edward Bernard Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Tanner Smith Farm Tannersmith Lane Mawdesley Ormskirk Lancashire L40 2RA |
Director Name | Mrs Barbara Ann Bowler |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1997(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Knowle Avenue Southport Merseyside PR8 2PB |
Secretary Name | Mr David Charles Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1997(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Knowle Avenue Southport Merseyside PR8 2PB |
Secretary Name | Julie Anne Dawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | Flat 2 Oriel Lodge Oriel Road Bootle Merseyside L20 7HR |
Secretary Name | Amanda Jane Joynson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 2006) |
Role | Nurse |
Correspondence Address | 9 Oriel Lodge Oriel Road Bootle Liverpool L20 7HR |
Secretary Name | Venmore Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 November 2015) |
Correspondence Address | 132 Lord Street Southport Merseyside PR9 0AE |
Director Name | HHL Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2015(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2017) |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Registered Address | 377 Hoylake Road Moreton Merseyside CH46 0RW 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 |
1 at £1 | Barry Hughes 8.33% Ordinary |
---|---|
1 at £1 | Christine Fitzgerald 8.33% Ordinary |
1 at £1 | Christopher Ward 8.33% Ordinary |
1 at £1 | D. Patel 8.33% Ordinary |
1 at £1 | David Hughes 8.33% Ordinary |
1 at £1 | Julie Peacock 8.33% Ordinary |
1 at £1 | K. Hagen & L. Lange-nielsen 8.33% Ordinary |
1 at £1 | Manuel Gomez 8.33% Ordinary |
1 at £1 | Mr Manuel Purcell 8.33% Ordinary |
1 at £1 | Robert Hannah 8.33% Ordinary |
1 at £1 | Stephen Mccambridge 8.33% Ordinary |
1 at £1 | Stephen Redmond 8.33% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
28 April 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
---|---|
24 March 2023 | Confirmation statement made on 23 March 2023 with updates (5 pages) |
28 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
1 April 2021 | Accounts for a dormant company made up to 31 July 2020 (7 pages) |
25 March 2021 | Confirmation statement made on 23 March 2021 with updates (5 pages) |
30 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
12 October 2017 | Termination of appointment of Hhl Company Secretaries as a director on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Hhl Company Secretaries as a director on 12 October 2017 (1 page) |
12 October 2017 | Appointment of Hhl Company Secretaries Limited as a secretary on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Hhl Company Secretaries Limited as a secretary on 12 October 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
23 November 2015 | Appointment of Hhl Company Secretaries as a director on 1 November 2015 (2 pages) |
23 November 2015 | Appointment of Hhl Company Secretaries as a director on 1 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Venmore Management as a secretary on 1 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Venmore Management as a secretary on 1 November 2015 (1 page) |
23 November 2015 | Appointment of Hhl Company Secretaries as a director on 1 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Venmore Management as a secretary on 1 November 2015 (1 page) |
13 October 2015 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Merseyside CH46 0RW on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Merseyside CH46 0RW on 13 October 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 March 2010 | Director's details changed for Mark Purcell on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Secretary's details changed for Venmore Management on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mark Purcell on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Venmore Management on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mark Purcell on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Secretary's details changed for Venmore Management on 1 October 2009 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Return made up to 23/03/09; full list of members (6 pages) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 8-10 stanley street liverpool merseyside L1 6AF united kingdom (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 8-10 stanley street liverpool merseyside L1 6AF united kingdom (1 page) |
2 April 2009 | Return made up to 23/03/09; full list of members (6 pages) |
2 April 2009 | Location of register of members (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
8 January 2009 | Secretary's change of particulars / phillips & sons / 01/01/2009 (2 pages) |
8 January 2009 | Secretary's change of particulars / phillips & sons / 01/01/2009 (2 pages) |
8 May 2008 | Return made up to 23/03/08; full list of members (6 pages) |
8 May 2008 | Return made up to 23/03/08; full list of members (6 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of debenture register (1 page) |
14 April 2008 | Secretary's change of particulars / phillips & sons / 01/01/2008 (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from phillips and sons 322 stanley road bootle merseyside L20 3DN (1 page) |
14 April 2008 | Secretary's change of particulars / phillips & sons / 01/01/2008 (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from phillips and sons 322 stanley road bootle merseyside L20 3DN (1 page) |
14 April 2008 | Location of debenture register (1 page) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (5 pages) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Return made up to 23/03/07; full list of members (5 pages) |
26 March 2007 | Secretary resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 5 oriel lodge oriel road bootle merseyside L20 7HR (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 5 oriel lodge oriel road bootle merseyside L20 7HR (1 page) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
24 April 2006 | Return made up to 24/03/06; full list of members (10 pages) |
24 April 2006 | Return made up to 24/03/06; full list of members (10 pages) |
18 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
18 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
12 April 2005 | Return made up to 24/03/05; full list of members (10 pages) |
12 April 2005 | Return made up to 24/03/05; full list of members (10 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
22 April 2004 | Return made up to 24/03/04; full list of members (10 pages) |
22 April 2004 | Return made up to 24/03/04; full list of members (10 pages) |
13 July 2003 | Return made up to 24/03/03; full list of members (10 pages) |
13 July 2003 | Return made up to 24/03/03; full list of members (10 pages) |
22 May 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
22 May 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 39 knowle avenue ainsdale southport merseyside PR8 2PB (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 39 knowle avenue ainsdale southport merseyside PR8 2PB (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (1 page) |
23 July 2002 | New director appointed (1 page) |
31 May 2002 | £ ic 14/12 25/05/02 £ sr 2@1=2 (1 page) |
31 May 2002 | £ ic 14/12 25/05/02 £ sr 2@1=2 (1 page) |
24 April 2002 | Return made up to 24/03/02; full list of members (10 pages) |
24 April 2002 | Return made up to 24/03/02; full list of members (10 pages) |
27 October 2001 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
27 October 2001 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
24 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
24 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
5 April 2001 | Return made up to 24/03/01; full list of members (10 pages) |
5 April 2001 | Return made up to 24/03/01; full list of members (10 pages) |
17 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
17 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
15 April 2000 | Return made up to 24/03/00; full list of members (10 pages) |
15 April 2000 | Return made up to 24/03/00; full list of members (10 pages) |
18 May 1999 | Return made up to 24/03/99; full list of members (6 pages) |
18 May 1999 | Return made up to 24/03/99; full list of members (6 pages) |
18 April 1999 | Accounts for a small company made up to 31 July 1998 (11 pages) |
18 April 1999 | Accounts for a small company made up to 31 July 1998 (11 pages) |
10 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
10 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
25 March 1998 | Return made up to 24/03/98; no change of members (4 pages) |
25 March 1998 | Return made up to 24/03/98; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
6 April 1997 | Return made up to 24/03/97; change of members (6 pages) |
6 April 1997 | Return made up to 24/03/97; change of members (6 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Secretary resigned;director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Secretary resigned;director resigned (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 12 new street mawdesley ormskirk lancashire L40 2QP (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 12 new street mawdesley ormskirk lancashire L40 2QP (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
26 November 1996 | Full accounts made up to 31 July 1995 (11 pages) |
26 November 1996 | Full accounts made up to 31 July 1995 (11 pages) |
28 August 1996 | Return made up to 24/03/96; full list of members (6 pages) |
28 August 1996 | Return made up to 24/03/96; full list of members (6 pages) |
21 March 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
21 March 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
21 March 1995 | Return made up to 24/03/95; no change of members
|
21 March 1995 | Return made up to 24/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |