Bidston
Birkenhead
Merseyside
CH43 7PP
Wales
Director Name | Patricia Margaret Minnis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2001(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Resident Property Management |
Country of Residence | England |
Correspondence Address | 117 Vyner Road South Prenton Wirral CH43 7PP Wales |
Director Name | Mr Roy Andrew Caligari |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(17 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Commercial Credit Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sherlock House 6 Manor Road Wallasey CH45 4JB Wales |
Secretary Name | Mr Roy Andrew Caligari |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2004(17 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Commercial Credit Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sherlock House 6 Manor Road Wallasey CH45 4JB Wales |
Director Name | Mrs Angela Caligari |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat1a 117 Vyner Road South Vyner Road South Prenton Merseyside CH43 7PP Wales |
Director Name | Rev John Frederick Thompson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 1995) |
Role | Priest |
Correspondence Address | C/O 115 Vyner Road South Birkenhead Merseyside L43 7PP |
Director Name | Elizabeth Mary Wickham |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 June 1995) |
Role | Secretary- Part Time |
Correspondence Address | 115 Vyner Road South Bidston Wirral Prenton CH43 7PP Wales |
Secretary Name | Elizabeth Mary Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 115 Vyner Road South Bidston Wirral Prenton CH43 7PP Wales |
Director Name | Dawn Marie McKillen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2000) |
Role | Office Manager |
Correspondence Address | Flat 3alderley 117 Vyner Road South Bidston Birkenhead Merseyside L43 7PP |
Director Name | John McKillen |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | Flat 2 117 Vyner Road South Bidston Birkenhead Merseyside L43 7PP |
Director Name | David Alan Robinson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Flat 1a Alderley 117 Vyner Road South Birkenhead Merseyside L43 7PP |
Secretary Name | David Alan Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Flat 1a Alderley 117 Vyner Road South Birkenhead Merseyside L43 7PP |
Director Name | Mary McClennan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(13 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 24 May 2004) |
Role | Teacher |
Correspondence Address | Flat 3 117 Vyner Road South Prenton Merseyside CH43 7PP Wales |
Director Name | Godfrey Anthony Kingsley |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2004(17 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 15 November 2011) |
Role | Co Dir Retd |
Country of Residence | England |
Correspondence Address | 1a Alderley 117 Vyner Road South Prenton Merseyside CH43 7PP Wales |
Director Name | Mrs Anne Marie Kingsley |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Alderley 1a 117 Vyner Road South Prenton Merseyside CH43 7PP Wales |
Registered Address | Sherlock House 6 Manor Road Wallasey CH45 4JB Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £969 |
Cash | £713 |
Current Liabilities | £145 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Appointment of Ms Lisa Jane Depledge as a director on 4 October 2023 (2 pages) |
4 October 2023 | Appointment of Ms Jacqueline Frost as a director on 4 October 2023 (2 pages) |
4 October 2023 | Termination of appointment of Patricia Margaret Minnis as a director on 4 October 2023 (1 page) |
4 May 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 February 2017 | Registered office address changed from Flat 1a Alderley 117 Vyner Road South Prenton Merseyside CH43 7PP to Sherlock House 6 Manor Road Wallasey CH45 4JB on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Flat 1a Alderley 117 Vyner Road South Prenton Merseyside CH43 7PP to Sherlock House 6 Manor Road Wallasey CH45 4JB on 8 February 2017 (1 page) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
3 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 January 2013 | Registered office address changed from Flat 3 Alderley 117 Vyner Road South Birkenhead Merseyside CH43 7PP on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Flat 3 Alderley 117 Vyner Road South Birkenhead Merseyside CH43 7PP on 7 January 2013 (1 page) |
7 January 2013 | Director's details changed for Mr Roy Caligari on 1 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Roy Caligari on 1 December 2012 (2 pages) |
7 January 2013 | Registered office address changed from Flat 3 Alderley 117 Vyner Road South Birkenhead Merseyside CH43 7PP on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
7 January 2013 | Director's details changed for Mr Roy Caligari on 1 December 2012 (2 pages) |
4 January 2013 | Appointment of Mrs Angela Caligari as a director (2 pages) |
4 January 2013 | Appointment of Mrs Angela Caligari as a director (2 pages) |
4 January 2013 | Secretary's details changed for Mr Roy Caligari on 1 December 2012 (1 page) |
4 January 2013 | Secretary's details changed for Mr Roy Caligari on 1 December 2012 (1 page) |
4 January 2013 | Termination of appointment of Anne Kingsley as a director (1 page) |
4 January 2013 | Termination of appointment of Anne Kingsley as a director (1 page) |
4 January 2013 | Secretary's details changed for Mr Roy Caligari on 1 December 2012 (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
3 January 2012 | Appointment of Mrs Anne Marie Kingsley as a director (2 pages) |
3 January 2012 | Appointment of Mrs Anne Marie Kingsley as a director (2 pages) |
2 January 2012 | Termination of appointment of Godfrey Kingsley as a director (1 page) |
2 January 2012 | Termination of appointment of Godfrey Kingsley as a director (1 page) |
27 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
5 January 2011 | Director's details changed for Donna Ann Huligan on 1 February 2010 (2 pages) |
5 January 2011 | Director's details changed for Godfrey Anthony Kingsley on 15 September 2010 (2 pages) |
5 January 2011 | Director's details changed for Donna Ann Huligan on 1 February 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
5 January 2011 | Director's details changed for Donna Ann Huligan on 1 February 2010 (2 pages) |
5 January 2011 | Director's details changed for Godfrey Anthony Kingsley on 15 September 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 January 2010 | Director's details changed for Godfrey Anthony Kingsley on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Roy Caligari on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Godfrey Anthony Kingsley on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
6 January 2010 | Director's details changed for Donna Ann Huligan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Godfrey Anthony Kingsley on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Roy Caligari on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Roy Caligari on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Patricia Margaret Minnis on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Patricia Margaret Minnis on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Donna Ann Huligan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Donna Ann Huligan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Patricia Margaret Minnis on 6 January 2010 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 January 2009 | Annual return made up to 31/12/08 (3 pages) |
2 January 2009 | Annual return made up to 31/12/08 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 December 2007 | Annual return made up to 31/12/07 (2 pages) |
31 December 2007 | Annual return made up to 31/12/07 (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2007 | Annual return made up to 31/12/06 (5 pages) |
9 January 2007 | Annual return made up to 31/12/06 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 January 2006 | Annual return made up to 31/12/05
|
5 January 2006 | Annual return made up to 31/12/05
|
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 January 2005 | Annual return made up to 31/12/04
|
11 January 2005 | Annual return made up to 31/12/04
|
20 December 2004 | New secretary appointed (1 page) |
20 December 2004 | New director appointed (1 page) |
20 December 2004 | New secretary appointed (1 page) |
20 December 2004 | New director appointed (1 page) |
1 December 2004 | Secretary resigned;director resigned (1 page) |
1 December 2004 | Secretary resigned;director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
26 January 2004 | Annual return made up to 31/12/03 (5 pages) |
26 January 2004 | Annual return made up to 31/12/03 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 June 2003 | Annual return made up to 31/12/02 (5 pages) |
2 June 2003 | Annual return made up to 31/12/02 (5 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Annual return made up to 31/12/01
|
5 February 2002 | Annual return made up to 31/12/01
|
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
6 February 2001 | Annual return made up to 31/12/00
|
6 February 2001 | Resolutions
|
6 February 2001 | Annual return made up to 31/12/00
|
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Resolutions
|
6 February 2001 | New director appointed (2 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 March 2000 | Annual return made up to 31/12/99
|
10 March 2000 | Annual return made up to 31/12/99
|
22 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 April 1999 | Annual return made up to 31/12/98 (4 pages) |
9 April 1999 | Annual return made up to 31/12/98 (4 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 April 1998 | Annual return made up to 31/12/97 (4 pages) |
22 April 1998 | Annual return made up to 31/12/97 (4 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 May 1997 | Annual return made up to 31/12/96 (4 pages) |
7 May 1997 | Annual return made up to 31/12/96 (4 pages) |
1 March 1996 | Annual return made up to 31/12/95
|
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Annual return made up to 31/12/95
|
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |