Wirral
Merseyside
CH61 3UE
Wales
Director Name | Peter Hutchinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 September 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 75 Trafalgar Road Southport Merseyside PR8 2NJ |
Director Name | Mr Christopher John Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 September 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 49 Marine Gate Mansions The Promenade Southport Lancashire L39 6TD |
Secretary Name | Peter Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Trafalgar Road Southport Merseyside PR8 2NJ |
Director Name | Ronald Michael Cheshire |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28a Moorbridge Close Netherton Merseyside L30 7RL |
Director Name | William David Corlett |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(15 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 April 2003) |
Role | Surveyor |
Correspondence Address | 3 Kents Bank West Derby Liverpool Merseyside L12 0HH |
Director Name | Brian Charles Peppin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Chine Ridge, 18 Oldfield Road Heswall Wirral CH60 6SF Wales |
Director Name | Mr William David Corlett |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2006) |
Role | Chartereed Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Villiers Crescent Eccleston St. Helens Merseyside WA10 5HN |
Website | thsurveyors.co.uk |
---|
Registered Address | 26 Thingwall Road Wirral Merseyside CH61 3UE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | C.j. Taylor 24.51% Ordinary |
---|---|
50 at £1 | Mr Brian Charles Peppin 24.51% Ordinary |
50 at £1 | Mr R.m. Cheshire 24.51% Ordinary |
50 at £1 | Peter Hutchinson 24.51% Ordinary |
1 at £1 | Mrs Cheshire 0.49% Ordinary |
1 at £1 | Mrs E. Taylor 0.49% Ordinary |
1 at £1 | Mrs Peppin 0.49% Ordinary |
1 at £1 | Mrs S. Hutchinson 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£116,931 |
Cash | £205 |
Current Liabilities | £117,136 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Application to strike the company off the register (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2012 | Termination of appointment of Ronald Cheshire as a director (1 page) |
29 June 2012 | Termination of appointment of Brian Peppin as a director (1 page) |
29 June 2012 | Termination of appointment of Christopher Taylor as a director (1 page) |
29 June 2012 | Termination of appointment of Ronald Cheshire as a director (1 page) |
29 June 2012 | Termination of appointment of Peter Hutchinson as a director (1 page) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Termination of appointment of Peter Hutchinson as a secretary (1 page) |
29 June 2012 | Termination of appointment of Peter Hutchinson as a secretary (1 page) |
29 June 2012 | Termination of appointment of Christopher Taylor as a director (1 page) |
29 June 2012 | Termination of appointment of Brian Peppin as a director (1 page) |
29 June 2012 | Termination of appointment of Peter Hutchinson as a director (1 page) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 January 2012 | Registered office address changed from 60 Rodney Street Liverpool L1 9AD on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 60 Rodney Street Liverpool L1 9AD on 17 January 2012 (1 page) |
27 September 2011 | Appointment of Mr Anthony James Armstrong as a director (2 pages) |
27 September 2011 | Appointment of Mr Anthony James Armstrong as a director (2 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2010 | Director's details changed for Ronald Michael Cheshire on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Ronald Michael Cheshire on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Christopher John Taylor on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Peter Hutchinson on 28 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Director's details changed for Brian Charles Peppin on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Peter Hutchinson on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Christopher John Taylor on 28 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Director's details changed for Brian Charles Peppin on 28 June 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
13 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
29 July 2009 | Director's change of particulars / christopher taylor / 01/08/2008 (2 pages) |
29 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
29 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
29 July 2009 | Director's change of particulars / christopher taylor / 01/08/2008 (2 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
31 July 2007 | Return made up to 28/06/07; no change of members (8 pages) |
31 July 2007 | Return made up to 28/06/07; no change of members (8 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (8 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (8 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 July 2005 | Return made up to 28/06/05; no change of members
|
5 July 2005 | Return made up to 28/06/05; no change of members
|
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 July 2004 | Ad 01/04/03--------- £ si 202@1 (3 pages) |
14 July 2004 | Ad 01/04/03--------- £ si 202@1 (3 pages) |
22 June 2004 | Return made up to 28/06/04; full list of members
|
22 June 2004 | Return made up to 28/06/04; full list of members
|
2 March 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 March 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
22 September 2003 | Return made up to 28/06/03; full list of members (8 pages) |
22 September 2003 | Return made up to 28/06/03; full list of members (8 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
20 February 2003 | Company name changed taylor hutchinson and partners l imited\certificate issued on 20/02/03 (2 pages) |
20 February 2003 | Company name changed taylor hutchinson and partners l imited\certificate issued on 20/02/03 (2 pages) |
8 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
8 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
12 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
8 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
14 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
14 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
24 June 1999 | Return made up to 28/06/99; full list of members
|
24 June 1999 | Return made up to 28/06/99; full list of members
|
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
26 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
30 June 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
30 June 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
24 June 1997 | Return made up to 28/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 28/06/97; no change of members (4 pages) |
17 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
17 July 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
17 July 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
17 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
30 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |
30 June 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
30 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |
30 June 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
28 April 1987 | Certificate of Incorporation (1 page) |
28 April 1987 | Certificate of Incorporation (1 page) |