New Brighton
Wirral
CH45 2PH
Wales
Director Name | Thomas Roger Harrison |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(6 months, 1 week after company formation) |
Appointment Duration | 23 years, 3 months (resigned 10 February 2012) |
Role | Marine Consultant |
Correspondence Address | 4 Pittwater Close Kallaroo Perth Wa 6025 6025 |
Director Name | Mr Trevor Paul Harrison |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(6 months, 1 week after company formation) |
Appointment Duration | 33 years, 9 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Victoria Parade New Brighton Wirral CH45 2PH Wales |
Secretary Name | Thomas Roger Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(6 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months (resigned 25 February 2010) |
Role | Marine Consultant |
Correspondence Address | 4 Pittwater Close Kallaroo Perth Wa 6025 6025 |
Secretary Name | Trevor Paul Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 74 Victoria Parade New Brighton Wirral CH45 2PH Wales |
Registered Address | 74 Victoria Parade New Brighton Wirral CH45 2PH Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £149,604 |
Cash | £71,126 |
Current Liabilities | £125,880 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
19 December 1988 | Delivered on: 29 December 1988 Satisfied on: 10 October 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
2 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
17 September 2015 | Registered office address changed from Marine House 10 Lumina Business Park Martindale Road Bromborough Wirral CH62 3PT to 74 Victoria Parade New Brighton Wirral CH45 2PH on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Marine House 10 Lumina Business Park Martindale Road Bromborough Wirral CH62 3PT to 74 Victoria Parade New Brighton Wirral CH45 2PH on 17 September 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Simon Richard Harrison on 24 October 2014 (2 pages) |
12 January 2015 | Director's details changed for Simon Richard Harrison on 24 October 2014 (2 pages) |
10 October 2014 | Satisfaction of charge 1 in full (1 page) |
10 October 2014 | Satisfaction of charge 1 in full (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 February 2013 | Secretary's details changed for Trevor Paul Harrison on 12 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Marine House, 9 Lumina Business Park, Martindale Road Bromborough Wirral CH62 3PT on 20 February 2013 (1 page) |
20 February 2013 | Director's details changed for Trevor Paul Harrison on 12 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from Marine House, 9 Lumina Business Park, Martindale Road Bromborough Wirral CH62 3PT on 20 February 2013 (1 page) |
20 February 2013 | Director's details changed for Trevor Paul Harrison on 12 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Simon Richard Harrison on 12 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Simon Richard Harrison on 12 February 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Trevor Paul Harrison on 12 February 2013 (1 page) |
24 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 February 2012 | Termination of appointment of Thomas Roger Harrison as a director on 10 February 2012 (1 page) |
15 February 2012 | Termination of appointment of Thomas Roger Harrison as a director on 10 February 2012 (1 page) |
9 February 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 January 2011 | Secretary's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages) |
12 January 2011 | Secretary's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Director's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Trevor Paul Harrison on 10 January 2011 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 March 2010 | Termination of appointment of Thomas Harrison as a secretary (2 pages) |
3 March 2010 | Appointment of Trevor Paul Harrison as a secretary (3 pages) |
3 March 2010 | Termination of appointment of Thomas Harrison as a secretary (2 pages) |
3 March 2010 | Appointment of Trevor Paul Harrison as a secretary (3 pages) |
29 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
6 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
24 January 2006 | Return made up to 24/10/05; full list of members
|
24 January 2006 | Return made up to 24/10/05; full list of members
|
27 October 2005 | Registered office changed on 27/10/05 from: marine house station road hoylake wirral merseyside CH47 4AA (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: marine house station road hoylake wirral merseyside CH47 4AA (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
19 July 2005 | Strike-off action suspended (1 page) |
19 July 2005 | Strike-off action suspended (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
12 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
4 June 2004 | Accounts for a small company made up to 31 October 2002 (5 pages) |
4 June 2004 | Accounts for a small company made up to 31 October 2002 (5 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members
|
29 October 2003 | Return made up to 24/10/03; full list of members
|
6 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
6 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
3 December 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
3 December 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
29 October 2002 | Return made up to 24/10/02; full list of members (8 pages) |
29 October 2002 | Return made up to 24/10/02; full list of members (8 pages) |
30 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
30 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
4 December 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
4 December 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
28 November 2001 | Return made up to 08/11/01; full list of members (8 pages) |
28 November 2001 | Return made up to 08/11/01; full list of members (8 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
3 September 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
3 September 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
1 March 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 March 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 February 2001 | Return made up to 08/11/00; full list of members (7 pages) |
21 February 2001 | Return made up to 08/11/00; full list of members (7 pages) |
17 April 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
17 April 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 February 2000 | Return made up to 08/11/99; full list of members
|
16 February 2000 | Return made up to 08/11/99; full list of members
|
7 June 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 June 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
11 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
11 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 October 1995 (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 October 1995 (4 pages) |
14 May 1998 | Return made up to 08/11/97; no change of members
|
14 May 1998 | Return made up to 08/11/97; no change of members
|
11 May 1998 | Accounts for a small company made up to 31 October 1996 (5 pages) |
11 May 1998 | Accounts for a small company made up to 31 October 1996 (5 pages) |
20 October 1997 | Return made up to 08/11/95; no change of members (6 pages) |
20 October 1997 | Return made up to 08/11/96; full list of members (6 pages) |
20 October 1997 | Return made up to 08/11/95; no change of members (6 pages) |
20 October 1997 | Return made up to 08/11/96; full list of members (6 pages) |
10 April 1997 | Accounts for a small company made up to 31 October 1994 (5 pages) |
10 April 1997 | Accounts for a small company made up to 31 October 1993 (4 pages) |
10 April 1997 | Accounts for a small company made up to 31 October 1994 (5 pages) |
10 April 1997 | Accounts for a small company made up to 31 October 1993 (4 pages) |
16 April 1996 | Strike-off action suspended (1 page) |
16 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
16 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
16 April 1996 | Strike-off action suspended (1 page) |
8 June 1995 | Return made up to 08/11/94; no change of members
|
8 June 1995 | Return made up to 08/11/94; no change of members
|
6 June 1995 | Strike-off action suspended (2 pages) |
6 June 1995 | Strike-off action suspended (2 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |
17 November 1988 | Company name changed\certificate issued on 17/11/88 (2 pages) |
28 April 1988 | Incorporation (10 pages) |