Wallasey
Merseyside
CH45 8JY
Wales
Director Name | Mrs Beryl Marion Watkins |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2010(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Groveland Road Wallasey Merseyside CH45 8JY Wales |
Director Name | Mrs Nuala Mary Lynn |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2017(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Groveland Road Wallasey CH45 8JY Wales |
Director Name | Mrs Ann Elizabeth Hoyle |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Groveland Road Wallasey CH45 8JY Wales |
Director Name | Ms Janet Malam |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherlock House Manor Road Wallasey CH45 4JB Wales |
Director Name | Ms Irene Elizabeth Crothers |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherlock House Manor Road Wallasey CH45 4JB Wales |
Director Name | Miss Ann Lois Hesketh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(36 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sherlock House Manor Road Wallasey CH45 4JB Wales |
Director Name | Mr James Sargent |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1981 |
Appointment Duration | 11 years, 7 months (resigned 25 February 1993) |
Role | Retired |
Correspondence Address | 39 Groveland Road Wallasey Merseyside L45 8JY |
Director Name | Mr James Shingler |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 February 2004) |
Role | Retired |
Correspondence Address | 49 Groveland Road Wallasey Merseyside CH45 8JY Wales |
Secretary Name | Mr John Carmichael Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 20 August 2007) |
Role | Solicitor |
Correspondence Address | 262-264 Wallasey Village Wallasey Merseyside CH45 3HB Wales |
Director Name | Mr William Keith Griffith |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 1998) |
Role | Retired |
Correspondence Address | 1 Newport Avenue Wallasey Merseyside L45 8QJ |
Director Name | Mr Peter Lee |
---|---|
Date of Birth | June 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 December 2006) |
Role | Retired |
Correspondence Address | 51 Groveland Road Wallasey Merseyside CH45 8JY Wales |
Director Name | Mr Norman Ward Pattinson |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2002) |
Role | Retired |
Correspondence Address | 23 Newport Avenue Wallasey Merseyside CH45 8QJ Wales |
Director Name | Mrs Dorothy Jean Cubbon |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 February 2000) |
Role | Retired |
Correspondence Address | 15 Newport Avenue Wallasey Merseyside L45 8QJ |
Director Name | Mr George Edward Boden |
---|---|
Date of Birth | June 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 4 years (resigned 16 January 1996) |
Role | Retired |
Correspondence Address | 11 Newport Avenue Wallasey Merseyside L45 8QJ |
Director Name | Miss Ruth Cicely Dixon |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 26 February 1998) |
Role | Retired |
Correspondence Address | 35 Groveland Road Wallasey Merseyside L45 8JY |
Director Name | John James Bond Jesse |
---|---|
Date of Birth | June 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 November 2004) |
Role | Retired |
Correspondence Address | 21 Newport Avenue Wallasey Merseyside CH45 8QJ Wales |
Director Name | Betty Walker |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(10 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 20 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Groveland Road Wallasey Merseyside CH45 8JY Wales |
Director Name | June Lillian Diamond |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 October 2000) |
Role | Retired |
Correspondence Address | 45 Groveland Road Wallasey Merseyside CH45 8JY Wales |
Director Name | Jean Musker Schofield |
---|---|
Date of Birth | June 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(14 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 22 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Newport Avenue Wallasey Wirral CH45 8QJ Wales |
Director Name | Audrey Grace Vernon Gellion |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(16 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 57 Groveland Road Wallasey Wirral CH45 8JY Wales |
Director Name | Anne Burnley |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2009) |
Role | Company Director |
Correspondence Address | 43 Groveland Road Wallasey Merseyside CH45 8JY Wales |
Secretary Name | Robert Livesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 April 2023) |
Role | Company Director |
Correspondence Address | 25 Groveland Road Wallasey Merseyside CH45 8JY Wales |
Director Name | Mrs Sheila Dorothy Ross |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Groveland Road Wallasey Merseyside CH45 8JY Wales |
Secretary Name | Mrs Sheila Dorothy Ross |
---|---|
Status | Resigned |
Appointed | 25 March 2009(21 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 25 Groveland Road Wallasey Merseyside CH45 8JY Wales |
Director Name | Delia Marion Peers |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(22 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 30 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Groveland Road Wallasey Merseyside CH45 8JY Wales |
Director Name | Mr John Richard Prince |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Groveland Road Wallasey Merseyside CH45 8JY Wales |
Director Name | Mr Leslie Raymond Jacques |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 April 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Groveland Road Wallasey Merseyside CH45 8JY Wales |
Telephone | 0151 6303520 |
---|---|
Telephone region | Liverpool |
Registered Address | Sherlock House 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 |
1 at £1 | Beryl Marion Watkins 3.33% Ordinary |
---|---|
1 at £1 | Beverley Holman & Geoffrey D. Rees 3.33% Ordinary |
1 at £1 | Carol Kilminster 3.33% Ordinary |
1 at £1 | David Ge Caulfield & Joyce Elizabeth Caulfield 3.33% Ordinary |
1 at £1 | David M. Hope & Jane M. Hope 3.33% Ordinary |
1 at £1 | Edmund Christopher Hoyle & Ann Elizabeth Hoyle 3.33% Ordinary |
1 at £1 | Executors Of William Iyon Gittins 3.33% Ordinary |
1 at £1 | Gordon D. Watson 3.33% Ordinary |
1 at £1 | Honor E. Pope 3.33% Ordinary |
1 at £1 | Ian R. Rutter 3.33% Ordinary |
1 at £1 | Jill E. Hardman 3.33% Ordinary |
1 at £1 | Joan Elizabeth Thompson & Reginald Norman Thompson 3.33% Ordinary |
1 at £1 | John K. Gagen & Margaret M. Gagen 3.33% Ordinary |
1 at £1 | Maureen Prince & John Richard Prince 3.33% Ordinary |
1 at £1 | Mr David Geoffrey Burnley 3.33% Ordinary |
1 at £1 | Mr Edward Thompson Kelly 3.33% Ordinary |
1 at £1 | Mr Peter Lee & Mrs Nancy Ridsdale Lee 3.33% Ordinary |
1 at £1 | Mr Robert Livesley 3.33% Ordinary |
1 at £1 | Mrs Audrey Grace Vernon Gellion 3.33% Ordinary |
1 at £1 | Mrs Betty Walker 3.33% Ordinary |
1 at £1 | Mrs Delia Marian Peers 3.33% Ordinary |
1 at £1 | Mrs Jean Musker Schofield 3.33% Ordinary |
1 at £1 | Mrs Margery Berriman 3.33% Ordinary |
1 at £1 | Mrs Mary Ellen Coffey 3.33% Ordinary |
1 at £1 | Mrs Maureen Jesse 3.33% Ordinary |
1 at £1 | Mrs Pearl Thomas 3.33% Ordinary |
1 at £1 | Mrs Sheila Ross 3.33% Ordinary |
1 at £1 | Norma F. Jacques & Leslie R. Jacques 3.33% Ordinary |
1 at £1 | Nuala M. Lynn & Carl J. Lynn 3.33% Ordinary |
1 at £1 | Pauline M. Connell 3.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,583 |
Gross Profit | £470 |
Net Worth | £30 |
Cash | £16,367 |
Current Liabilities | £1,203 |
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) |
7 March 2024 | Total exemption full accounts made up to 31 December 2023 (6 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
22 December 2023 | Appointment of Miss Ann Lois Hesketh as a director on 22 December 2023 (2 pages) |
24 April 2023 | Termination of appointment of Robert Livesley as a secretary on 24 April 2023 (1 page) |
24 April 2023 | Termination of appointment of Leslie Raymond Jacques as a director on 24 April 2023 (1 page) |
20 March 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) |
29 June 2022 | Registered office address changed from 25 Groveland Road Wallasey Merseyside CH45 8JY to Sherlock House Manor Road Wallasey CH45 4JB on 29 June 2022 (1 page) |
9 April 2022 | Appointment of Ms Irene Elizabeth Crothers as a director on 30 March 2022 (2 pages) |
9 April 2022 | Termination of appointment of Delia Marion Peers as a director on 30 March 2022 (1 page) |
9 April 2022 | Termination of appointment of John Richard Prince as a director on 30 March 2022 (1 page) |
9 April 2022 | Appointment of Ms Janet Malam as a director on 30 March 2022 (2 pages) |
21 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 January 2022 | Confirmation statement made on 31 December 2021 with updates (6 pages) |
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
25 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
6 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
6 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
18 April 2017 | Appointment of Mrs Nuala Mary Lynn as a director on 22 March 2017 (2 pages) |
18 April 2017 | Appointment of Mrs Nuala Mary Lynn as a director on 22 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Jean Musker Schofield as a director on 22 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Ann Elizabeth Hoyle as a director on 22 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Ann Elizabeth Hoyle as a director on 22 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Jean Musker Schofield as a director on 22 March 2017 (1 page) |
7 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
23 November 2016 | Termination of appointment of Sheila Dorothy Ross as a director on 21 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Sheila Dorothy Ross as a director on 21 November 2016 (1 page) |
28 April 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
28 April 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
11 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mr John Richard Prince on 30 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mr John Richard Prince on 30 December 2014 (2 pages) |
5 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
5 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
28 March 2013 | Termination of appointment of Betty Walker as a director (1 page) |
28 March 2013 | Termination of appointment of Betty Walker as a director (1 page) |
28 March 2013 | Appointment of Mr Leslie Raymond Jacques as a director (2 pages) |
28 March 2013 | Appointment of Mr Leslie Raymond Jacques as a director (2 pages) |
19 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
19 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
18 May 2011 | Appointment of Mr John Richard Prince as a director (2 pages) |
18 May 2011 | Appointment of Mr John Richard Prince as a director (2 pages) |
12 January 2011 | Director's details changed for Jean Musker Schofield on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Mrs Norma Freda Jacques on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Mrs Sheila Dorothy Ross on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Mrs Norma Freda Jacques on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Betty Walker on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Betty Walker on 31 December 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Robert Livesley on 31 December 2010 (1 page) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
12 January 2011 | Director's details changed for Jean Musker Schofield on 31 December 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Robert Livesley on 31 December 2010 (1 page) |
12 January 2011 | Director's details changed for Mrs Sheila Dorothy Ross on 31 December 2010 (2 pages) |
11 January 2011 | Appointment of Delia Marion Peers as a director (2 pages) |
11 January 2011 | Appointment of Mrs Beryl Marion Watkins as a director (2 pages) |
11 January 2011 | Appointment of Mrs Beryl Marion Watkins as a director (2 pages) |
11 January 2011 | Appointment of Delia Marion Peers as a director (2 pages) |
17 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
31 January 2010 | Director's details changed for Jean Musker Schofield on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Betty Walker on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Mrs Norma Freda Jacques on 31 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
31 January 2010 | Director's details changed for Jean Musker Schofield on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Mrs Sheila Dorothy Ross on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Betty Walker on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Mrs Norma Freda Jacques on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Mrs Sheila Dorothy Ross on 31 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
3 November 2009 | Appointment of Mrs Sheila Dorothy Ross as a director (1 page) |
3 November 2009 | Appointment of Mrs Sheila Dorothy Ross as a director (1 page) |
2 November 2009 | Termination of appointment of Sheila Ross as a secretary (1 page) |
2 November 2009 | Termination of appointment of Sheila Ross as a secretary (1 page) |
25 October 2009 | Appointment of Mrs Sheila Dorothy Ross as a secretary (1 page) |
25 October 2009 | Appointment of Mrs Norma Freda Jacques as a director (1 page) |
25 October 2009 | Appointment of Mrs Sheila Dorothy Ross as a secretary (1 page) |
25 October 2009 | Appointment of Mrs Norma Freda Jacques as a director (1 page) |
24 October 2009 | Termination of appointment of Anne Burnley as a director (1 page) |
24 October 2009 | Termination of appointment of Anne Burnley as a director (1 page) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (17 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (17 pages) |
21 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (10 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (10 pages) |
22 November 2007 | New secretary appointed (3 pages) |
22 November 2007 | Secretary resigned (2 pages) |
22 November 2007 | Secretary resigned (2 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: martin webb & williams 283 wallasey village wallasey wirral CH45 3HA (2 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: martin webb & williams 283 wallasey village wallasey wirral CH45 3HA (2 pages) |
22 November 2007 | New secretary appointed (3 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
11 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (11 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (11 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members
|
10 March 2006 | Return made up to 31/12/05; full list of members
|
23 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
17 February 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 February 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
23 June 2003 | Return made up to 31/12/02; full list of members (10 pages) |
23 June 2003 | Return made up to 31/12/02; full list of members (10 pages) |
25 February 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 February 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
22 February 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 February 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
9 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
15 February 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 February 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 January 2000 | Return made up to 31/12/99; no change of members (9 pages) |
20 January 2000 | Return made up to 31/12/99; no change of members (9 pages) |
11 February 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 February 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
20 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
26 February 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 February 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
21 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
10 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
10 December 1987 | Incorporation (27 pages) |
10 December 1987 | Incorporation (27 pages) |