Holylake
Wirral
Merseyside
CH47 2AR
Wales
Director Name | Mr Arthur Rawson Clarke |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 29 September 1992) |
Role | Art Director |
Correspondence Address | The Haven Hadlow Road Willaston South Wirral Merseyside CH64 2UW Wales |
Director Name | Denise Elizabeth Johnstone |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 29 September 1992) |
Role | Journalist |
Correspondence Address | The Coach House Village Road Heswall Wirral Merseyside L60 0DX |
Director Name | John Johnson Marchbank |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 11 Frankby Road Hoylake Wirral Merseyside L47 0NB |
Director Name | Philip John Marchbank |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 02 January 2007) |
Role | Sales Executive |
Correspondence Address | 13 Warren Road Wirral Merseyside CH47 2AR Wales |
Director Name | Frederick Patterson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 20 Dawstone Road Heswall Wirral Merseyside CH60 0BU Wales |
Secretary Name | Frederick Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 20 Dawstone Road Heswall Wirral Merseyside CH60 0BU Wales |
Secretary Name | Mrs Carolyn Ann Marchbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 January 2007) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Warren Road Holylake Wirral Merseyside CH47 2AR Wales |
Secretary Name | Philip John Marchbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2008) |
Role | Marketing |
Correspondence Address | 13 Warren Road Wirral Merseyside CH47 2AR Wales |
Registered Address | Hesp Alyn Pantymwyn Road Cilcain Mold Flintshire CH7 5NL Wales |
---|---|
Constituency | Delyn |
Parish | Cilcain |
Ward | Cilcain |
Year | 2013 |
---|---|
Net Worth | -£19,340 |
Current Liabilities | £19,365 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 March 1990 | Delivered on: 4 April 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
---|
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2021 | Application to strike the company off the register (3 pages) |
13 November 2020 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
29 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
6 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Carolyn Ann Marchbank on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Carolyn Ann Marchbank on 13 January 2010 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
22 April 2008 | Appointment terminated secretary philip marchbank (1 page) |
22 April 2008 | Appointment terminated secretary philip marchbank (1 page) |
11 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
11 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: hesp alyn pantymwyn road cilcian mold flintshire CH7 5NL (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: hesp alyn pantymwyn road cilcian mold flintshire CH7 5NL (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 20 dawstone road heswall wirral merseyside CH60 0BU (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 20 dawstone road heswall wirral merseyside CH60 0BU (1 page) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2003 | Return made up to 31/12/02; full list of members
|
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
11 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: pursglove & brown chartered acc liverpool house lower bridge street chester CH1 1RS (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: pursglove & brown chartered acc liverpool house lower bridge street chester CH1 1RS (1 page) |
31 August 2001 | Secretary resigned;director resigned (1 page) |
31 August 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members
|
23 December 1998 | Return made up to 31/12/98; no change of members
|
2 November 1998 | Registered office changed on 02/11/98 from: 29 market street hoylake wirral merseyside (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 29 market street hoylake wirral merseyside (1 page) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members
|
12 January 1998 | Return made up to 31/12/97; full list of members
|
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members
|
9 January 1997 | Return made up to 31/12/96; no change of members
|
4 December 1996 | Registered office changed on 04/12/96 from: hoylake business centre 38 birkenhead road hoylake, wirral merseyside L47 3BW (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: hoylake business centre 38 birkenhead road hoylake, wirral merseyside L47 3BW (1 page) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |