Company NameWirral Site Services Limited
Company StatusDissolved
Company Number02462114
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameSumptergrove Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Martin Michael Griffiths
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(2 years after company formation)
Appointment Duration31 years, 3 months (closed 25 April 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside House
Parkgate Road
Neston
South Wirral Cheshire
CH64 6QE
Wales
Secretary NameMrs Elaine Griffiths
NationalityBritish
StatusClosed
Appointed22 January 1992(2 years after company formation)
Appointment Duration31 years, 3 months (closed 25 April 2023)
RoleCompany Director
Correspondence AddressMoorside House
Parkgate Road
Neston
South Wirral Cheshire
CH64 6QE
Wales
Director NameMs Elaine Griffiths
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(26 years, 2 months after company formation)
Appointment Duration7 years (closed 25 April 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside House Parkgate Road
Neston
Cheshire
CH64 6QE
Wales
Director NameWilliam Roper
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 1996)
RoleEngineer
Correspondence Address9 Henley Close
Neston
South Wirral
Merseyside
L64 0SQ

Contact

Telephone0151 3558200
Telephone regionLiverpool

Location

Registered Address1 Mortimer Street
Birkenhead
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

25 at £1Mr Martin Michael Griffiths
50.00%
Ordinary
25 at £1Mrs Elaine Griffiths
50.00%
Ordinary

Financials

Year2014
Net Worth£392,591
Cash£121,632
Current Liabilities£74,148

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 January 1999Delivered on: 28 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit d rossbank rd,ellesmere port cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 May 1990Delivered on: 1 June 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 the undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding

Filing History

24 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 June 2020Satisfaction of charge 2 in full (2 pages)
15 June 2020Satisfaction of charge 1 in full (1 page)
28 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 April 2016Appointment of Ms Elaine Griffiths as a director on 1 April 2016 (2 pages)
13 April 2016Appointment of Ms Elaine Griffiths as a director on 1 April 2016 (2 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50
(4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50
(4 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50
(4 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Martin Michael Griffiths on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Martin Michael Griffiths on 22 January 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Return made up to 22/01/09; full list of members (3 pages)
5 February 2009Return made up to 22/01/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2008Return made up to 22/01/08; full list of members (2 pages)
1 February 2008Return made up to 22/01/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 March 2007Return made up to 22/01/07; full list of members (6 pages)
23 March 2007Return made up to 22/01/07; full list of members (6 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 January 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
(6 pages)
27 January 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
(6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2005Return made up to 22/01/05; full list of members (6 pages)
2 February 2005Return made up to 22/01/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2004Return made up to 22/01/04; full list of members (6 pages)
5 February 2004Return made up to 22/01/04; full list of members (6 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 February 2002Return made up to 22/01/02; full list of members (6 pages)
13 February 2002Return made up to 22/01/02; full list of members (6 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2001Return made up to 22/01/01; full list of members (6 pages)
31 January 2001Return made up to 22/01/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2000Return made up to 22/01/00; full list of members (6 pages)
26 January 2000Return made up to 22/01/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 1999Return made up to 22/01/99; no change of members (4 pages)
3 February 1999Return made up to 22/01/99; no change of members (4 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 July 1998Registered office changed on 08/07/98 from: unit b rossbank road ellesmere port south wirral L65 3AN (1 page)
8 July 1998Registered office changed on 08/07/98 from: unit b rossbank road ellesmere port south wirral L65 3AN (1 page)
18 March 1998Return made up to 22/01/98; no change of members (4 pages)
18 March 1998Return made up to 22/01/98; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 February 1997Return made up to 22/01/97; full list of members (6 pages)
25 February 1997Return made up to 22/01/97; full list of members (6 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
22 March 1996£ ic 100/50 23/01/96 £ sr 50@1=50 (1 page)
22 March 1996£ ic 100/50 23/01/96 £ sr 50@1=50 (1 page)
17 January 1996Return made up to 22/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1996Return made up to 22/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995Registered office changed on 05/12/95 from: 10 telford rd thornton road industrial estate ellesmere port south wirral L65 5EU (1 page)
5 December 1995Registered office changed on 05/12/95 from: 10 telford rd thornton road industrial estate ellesmere port south wirral L65 5EU (1 page)
15 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 March 1990Memorandum and Articles of Association (5 pages)
13 March 1990Memorandum and Articles of Association (5 pages)
13 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1990Incorporation (14 pages)
22 January 1990Incorporation (14 pages)