Company NameInvergarry Court Management Limited
Company StatusActive
Company Number02101782
CategoryPrivate Limited Company
Incorporation Date20 February 1987(37 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHelen Margaret Lean
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(16 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleChartered Physiotherapist Univ
Country of ResidenceUnited Kingdom
Correspondence Address62 Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameRuth Butterworth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(19 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleAdmin Controller
Country of ResidenceUnited Kingdom
Correspondence Address8 Invergarry Court
Stanley Road Hoylake
Wirral
Merseyside
CH47 1HY
Wales
Director NameMiss Frances Elizabeth Pairman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(22 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Invergarry Court, Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HY
Wales
Director NameMr Colin Ian Thomas
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(37 years after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address377-9 Hoylake Road
Moreton
Wirral Merseyside
CH46 0RW
Wales
Director NameMr Nicholas Simon Beggs
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(37 years, 2 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377-9 Hoylake Road
Moreton
Wirral Merseyside
CH46 0RW
Wales
Director NameMrs Lorna Robina Hodgson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(37 years, 2 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377-9 Hoylake Road
Moreton
Wirral Merseyside
CH46 0RW
Wales
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 June 2015(28 years, 3 months after company formation)
Appointment Duration8 years, 11 months
Correspondence Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales
Director NameMiss Majorie Wood
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 1994)
RoleRetired
Correspondence Address5 Invegarry Court
Stanley Road
Hoylake Wirral
Merseyside
L47 1HY
Director NameMr Clarence William Lowe
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 26 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Invergarry Court, Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HY
Wales
Director NameMr Raymond Burgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1993)
RoleCompany Director
Correspondence Address2 Invegarry Court
Stanley Road
Hoylake Wirral
Merseyside
L47 1HY
Director NamePeter Leonard Canevali
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address1 Invergarry Court
Hoylake
Wirral
Merseyside
L47 1HY
Director NameMr Eric Cohen
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 August 2001)
RoleRetired
Correspondence Address4 Invergarry Court
Stanley Road
Hoylake Wirral
Merseyside
L47 1HY
Director NameMr Joseph John Griffiths
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 May 1998)
RoleRetired
Correspondence Address7 Invergarry Court
Stanley Road
Hoylake Wirral
Merseyside
L47 1HY
Secretary NameMr Clarence William Lowe
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Invergarry Court
Stanley Road
Hoylake Wirral
Merseyside
L47 1HY
Director NameMrs Margaret Richards
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(7 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address2 Invergarry Court
Hoylake
Wirral
Merseyside
L47 1HY
Secretary NameMr Joseph John Griffiths
NationalityBritish
StatusResigned
Appointed03 October 1994(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 May 1998)
RoleRetired
Correspondence Address7 Invergarry Court
Stanley Road
Hoylake Wirral
Merseyside
L47 1HY
Director NameMavis Theodora Farthing
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(7 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 August 2006)
RoleHousewife
Correspondence Address8 Invergarry Court
Stanley Road Hoylake
Wirral
Merseyside
L47 1HY
Director NameAndrew Adams
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 September 1999)
RoleRetired
Correspondence Address3 Invergarry Court
Stanley Road Hoylake
Wirral
Merseyside
L47 1HY
Director NameWilliam Frederick Brian Wood
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 1998)
RoleMarinepilot
Correspondence Address69 Oldfield Drive
Heswall
Wirral
Merseyside
L60 9HB
Director NameTerence Malone
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(10 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 October 2016)
RoleComputer Logistics
Country of ResidenceUnited Kingdom
Correspondence Address18 Victoria Parade
Wallasey
Merseyside
CH45 2PH
Wales
Director NameAnne Elizabeth Hanlon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(11 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Invergarry Court, Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HY
Wales
Secretary NameTerence Malone
NationalityBritish
StatusResigned
Appointed27 May 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address5 Invergarry Court
56 Stanley Road
Hoylake
Merseyside
CH47 1HY
Wales
Director NameLilian Nellie Hooton
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(12 years after company formation)
Appointment Duration7 months (resigned 04 October 1999)
RoleRetired Civil Servant
Correspondence Address1 Invergarry Court
Stanley Road, Hoylake
Wirral
Merseyside
L47 1HY
Director NameMarsha Lesley Urquhart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(12 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 March 2009)
RoleSales Director
Correspondence AddressC/O Lucy Switchgear Fze PO Box 17709
Jebil Ali
Dubai
UAE
Secretary NameAnne Elizabeth Hanlon
NationalityBritish
StatusResigned
Appointed27 September 1999(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 October 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Invergarry Court Stanley Road
Hoylake
Merseyside
L47 1HY
Director NameElizabeth Annette Fairclough
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(12 years, 7 months after company formation)
Appointment Duration23 years, 12 months (resigned 26 September 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Invergarry Court, Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HY
Wales
Secretary NameRonald William Fairclough
NationalityBritish
StatusResigned
Appointed04 October 2000(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 October 2005)
RoleRetired
Correspondence AddressFlat 1 Invergarry Court
Stanley Road, Hoylake
Wirral
Merseyside
CH47 1HY
Wales
Director NameRegina Anne Cohen
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(15 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Invergarry Court
Stanley Road Hoylake
Wirral
Merseyside
CH47 1HY
Wales
Secretary NameHelen Margaret Lean
NationalityBritish
StatusResigned
Appointed01 November 2005(18 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 October 2009)
RoleChartered Physiothe Rapist Univ
Country of ResidenceUnited Kingdom
Correspondence Address62 Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Secretary NameMiss Frances Elizabeth Pairman
StatusResigned
Appointed26 October 2009(22 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2015)
RoleCompany Director
Correspondence AddressFlat 3 Invergarry Court
Stanley Road, Hoylake
Wirral
Merseyside
CH47 1HY
Wales
Director NamePauline Leslie Lowe
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(26 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressInvergarry Court Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HY
Wales
Director NameMr Grant Roy McEwan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(29 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address377-9 Hoylake Road
Moreton
Wirral Merseyside
CH46 0RW
Wales
Director NameMrs Karen Evelyn Haddow
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 October 2023)
RoleCompliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address377-9 Hoylake Road
Moreton
Wirral Merseyside
CH46 0RW
Wales

Location

Registered Address377-9 Hoylake Road
Moreton
Wirral Merseyside
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Shareholders

1 at £1Anne Elizabeth Hanlon
12.50%
Ordinary
1 at £1Elizabeth Annette Fairclough
12.50%
Ordinary
1 at £1Frances Elizabeth Pairman
12.50%
Ordinary
1 at £1Helen Margaret Lean
12.50%
Ordinary
1 at £1Mrs Ruth Butterwork
12.50%
Ordinary
1 at £1Pauline Leslie Lowe
12.50%
Ordinary
1 at £1Regina Anne Cohen
12.50%
Ordinary
1 at £1Terence Malone
12.50%
Ordinary

Financials

Year2014
Net Worth£5,683
Cash£6,117
Current Liabilities£434

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

19 April 2024Appointment of Mrs Lorna Robina Hodgson as a director on 19 April 2024 (2 pages)
18 April 2024Appointment of Mr Nicholas Simon Beggs as a director on 18 April 2024 (2 pages)
11 March 2024Appointment of Mr Colin Ian Thomas as a director on 11 March 2024 (2 pages)
14 November 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
27 October 2023Termination of appointment of Karen Evelyn Haddow as a director on 24 October 2023 (1 page)
9 October 2023Termination of appointment of Elizabeth Annette Fairclough as a director on 26 September 2023 (1 page)
27 April 2023Accounts for a dormant company made up to 31 October 2022 (8 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
5 November 2021Termination of appointment of Pauline Leslie Lowe as a director on 5 November 2021 (1 page)
5 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
6 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
16 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
24 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
11 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
21 January 2019Appointment of Mrs Karen Evelyn Haddow as a director on 21 January 2019 (2 pages)
23 November 2018Termination of appointment of Regina Anne Cohen as a director on 1 June 2018 (1 page)
23 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
23 November 2018Termination of appointment of Grant Roy Mcewan as a director on 1 October 2018 (1 page)
2 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
3 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2016Termination of appointment of Terence Malone as a director on 1 October 2016 (1 page)
9 November 2016Termination of appointment of Terence Malone as a director on 1 October 2016 (1 page)
8 November 2016Termination of appointment of Anne Elizabeth Hanlon as a director on 1 April 2016 (1 page)
8 November 2016Termination of appointment of Anne Elizabeth Hanlon as a director on 1 April 2016 (1 page)
23 September 2016Appointment of Mr Grant Roy Mcewan as a director on 12 September 2016 (2 pages)
23 September 2016Appointment of Mr Grant Roy Mcewan as a director on 12 September 2016 (2 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 June 2015 (2 pages)
5 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 June 2015 (2 pages)
5 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 June 2015 (2 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 8
(12 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 8
(12 pages)
3 September 2015Registered office address changed from Flat 3 Invergarry Court Stanley Road Hoylake Wirral Merseyside CH47 1HY to 377-9 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 3 September 2015 (2 pages)
3 September 2015Termination of appointment of Frances Elizabeth Pairman as a secretary on 28 August 2015 (2 pages)
3 September 2015Termination of appointment of Frances Elizabeth Pairman as a secretary on 28 August 2015 (2 pages)
3 September 2015Registered office address changed from Flat 3 Invergarry Court Stanley Road Hoylake Wirral Merseyside CH47 1HY to 377-9 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from Flat 3 Invergarry Court Stanley Road Hoylake Wirral Merseyside CH47 1HY to 377-9 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 3 September 2015 (2 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 8
(12 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 8
(12 pages)
15 July 2014Full accounts made up to 31 October 2013 (6 pages)
15 July 2014Full accounts made up to 31 October 2013 (6 pages)
11 December 2013Appointment of Pauline Leslie Lowe as a director (2 pages)
11 December 2013Termination of appointment of Clarence Lowe as a director (1 page)
11 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 8
(12 pages)
11 December 2013Appointment of Pauline Leslie Lowe as a director (2 pages)
11 December 2013Termination of appointment of Clarence Lowe as a director (1 page)
11 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 8
(12 pages)
5 July 2013Director's details changed for Elizabeth Annette Fairclough on 19 April 2013 (2 pages)
5 July 2013Director's details changed for Anne Elizabeth Hanlon on 19 April 2013 (2 pages)
5 July 2013Director's details changed for Mr Clarence William Lowe on 19 April 2013 (2 pages)
5 July 2013Director's details changed for Mr Clarence William Lowe on 19 April 2013 (2 pages)
5 July 2013Director's details changed for Elizabeth Annette Fairclough on 19 April 2013 (2 pages)
5 July 2013Director's details changed for Anne Elizabeth Hanlon on 19 April 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (12 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (12 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (12 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (12 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (12 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (12 pages)
25 October 2010Director's details changed for Helen Margaret Lean on 31 October 2009 (2 pages)
25 October 2010Director's details changed for Helen Margaret Lean on 31 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
21 November 2009Director's details changed for Regina Anne Cohen on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Helen Margaret Lean on 20 November 2009 (2 pages)
21 November 2009Registered office address changed from Flat 3 Invergarry Court Stanley Road Hoylake Wirral Merseyside CH47 1HY United Kingdom on 21 November 2009 (1 page)
21 November 2009Director's details changed for Mr Clarence William Lowe on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Ruth Butterworth on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Elizabeth Annette Fairclough on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Terence Malone on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Ruth Butterworth on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Mr Clarence William Lowe on 20 November 2009 (2 pages)
21 November 2009Registered office address changed from 62 Barton Hey Drive Caldy Wirral Merseyside CH48 1PZ Uk on 21 November 2009 (1 page)
21 November 2009Director's details changed for Anne Elizabeth Hanlon on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Regina Anne Cohen on 20 November 2009 (2 pages)
21 November 2009Registered office address changed from 62 Barton Hey Drive Caldy Wirral Merseyside CH48 1PZ Uk on 21 November 2009 (1 page)
21 November 2009Director's details changed for Helen Margaret Lean on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Anne Elizabeth Hanlon on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Elizabeth Annette Fairclough on 20 November 2009 (2 pages)
21 November 2009Registered office address changed from Flat 3 Invergarry Court Stanley Road Hoylake Wirral Merseyside CH47 1HY United Kingdom on 21 November 2009 (1 page)
21 November 2009Director's details changed for Terence Malone on 20 November 2009 (2 pages)
19 November 2009Appointment of Miss Frances Elizabeth Pairman as a secretary (1 page)
19 November 2009Termination of appointment of Helen Lean as a secretary (1 page)
19 November 2009Termination of appointment of Helen Lean as a secretary (1 page)
19 November 2009Appointment of Miss Frances Elizabeth Pairman as a secretary (1 page)
18 November 2009Appointment of Miss Frances Elizabeth Pairman as a director (2 pages)
18 November 2009Appointment of Miss Frances Elizabeth Pairman as a director (2 pages)
4 September 2009Appointment terminated director marsha urquhart (1 page)
4 September 2009Appointment terminated director marsha urquhart (1 page)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 November 2008Director's change of particulars / terence malone / 01/01/2008 (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Registered office changed on 24/11/2008 from 62 barton new drive caldy wirral merseyside CH47 1HY (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Director's change of particulars / terence malone / 01/01/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from 62 barton hey drive caldy wirral merseyside CH48 1PZ (1 page)
24 November 2008Registered office changed on 24/11/2008 from 62 barton hey drive caldy wirral merseyside CH48 1PZ (1 page)
24 November 2008Return made up to 31/10/08; full list of members (7 pages)
24 November 2008Director's change of particulars / terence malone / 01/01/2008 (1 page)
24 November 2008Return made up to 31/10/08; full list of members (7 pages)
24 November 2008Location of debenture register (1 page)
24 November 2008Location of debenture register (1 page)
24 November 2008Director's change of particulars / marsha urquhart / 01/01/2008 (1 page)
24 November 2008Location of debenture register (1 page)
24 November 2008Registered office changed on 24/11/2008 from 62 barton new drive caldy wirral merseyside CH47 1HY (1 page)
24 November 2008Director's change of particulars / terence malone / 01/01/2008 (1 page)
24 November 2008Location of debenture register (1 page)
24 November 2008Director's change of particulars / marsha urquhart / 01/01/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 November 2007Return made up to 31/10/07; no change of members (10 pages)
28 November 2007Return made up to 31/10/07; no change of members (10 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 30/11/06
(12 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 30/11/06
(12 pages)
30 November 2006Director resigned (1 page)
3 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 December 2005Return made up to 31/10/05; full list of members (12 pages)
9 December 2005Return made up to 31/10/05; full list of members (12 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
22 August 2005Accounts for a small company made up to 31 October 2004 (4 pages)
22 August 2005Accounts for a small company made up to 31 October 2004 (4 pages)
12 November 2004Return made up to 31/10/04; full list of members (12 pages)
12 November 2004Return made up to 31/10/04; full list of members (12 pages)
22 June 2004Accounts for a small company made up to 31 October 2003 (4 pages)
22 June 2004Accounts for a small company made up to 31 October 2003 (4 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 August 2003Accounts for a small company made up to 31 October 2002 (4 pages)
12 August 2003Accounts for a small company made up to 31 October 2002 (4 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
22 July 2002Accounts for a small company made up to 31 October 2001 (4 pages)
22 July 2002Accounts for a small company made up to 31 October 2001 (4 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
22 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
11 December 2000Return made up to 31/10/00; full list of members (10 pages)
11 December 2000Return made up to 31/10/00; full list of members (10 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
10 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
10 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 1999Director resigned (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
14 June 1999Full accounts made up to 31 October 1998 (10 pages)
14 June 1999Full accounts made up to 31 October 1998 (10 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
3 March 1998Full accounts made up to 31 October 1997 (12 pages)
3 March 1998Full accounts made up to 31 October 1997 (12 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
4 December 1997Return made up to 31/10/97; full list of members (8 pages)
4 December 1997Return made up to 31/10/97; full list of members (8 pages)
28 April 1997Full accounts made up to 31 October 1996 (11 pages)
28 April 1997Full accounts made up to 31 October 1996 (11 pages)
29 November 1996Return made up to 31/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1996Return made up to 31/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1996Full accounts made up to 31 October 1995 (10 pages)
23 May 1996Full accounts made up to 31 October 1995 (10 pages)
28 December 1995Return made up to 31/10/95; no change of members (6 pages)
28 December 1995Return made up to 31/10/95; no change of members (6 pages)
13 March 1995Accounts for a small company made up to 31 October 1994 (10 pages)
13 March 1995Accounts for a small company made up to 31 October 1994 (10 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)