Parkgate Road
Neston
South Wirral Cheshire
CH64 6QE
Wales
Secretary Name | Mrs Elaine Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 31 years, 3 months (closed 25 April 2023) |
Role | Company Director |
Correspondence Address | Moorside House Parkgate Road Neston South Wirral Cheshire CH64 6QE Wales |
Director Name | Ms Elaine Griffiths |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(26 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 25 April 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Moorside House Parkgate Road Neston Cheshire CH64 6QE Wales |
Director Name | William Roper |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 February 1996) |
Role | Engineer |
Correspondence Address | 9 Henley Close Neston South Wirral Merseyside L64 0SQ |
Telephone | 0151 3558200 |
---|---|
Telephone region | Liverpool |
Registered Address | 1 Mortimer Street Birkenhead CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
25 at £1 | Mr Martin Michael Griffiths 50.00% Ordinary |
---|---|
25 at £1 | Mrs Elaine Griffiths 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,591 |
Cash | £121,632 |
Current Liabilities | £74,148 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 January 1999 | Delivered 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 1990 | Delivered 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 |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
15 June 2020 | Satisfaction of charge 2 in full (2 pages) |
15 June 2020 | Satisfaction of charge 1 in full (1 page) |
28 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 April 2016 | Appointment of Ms Elaine Griffiths as a director on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Elaine Griffiths as a director on 1 April 2016 (2 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr Martin Michael Griffiths on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Martin Michael Griffiths on 22 January 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 March 2007 | Return made up to 22/01/07; full list of members (6 pages) |
23 March 2007 | Return made up to 22/01/07; full list of members (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 January 2006 | Return made up to 22/01/06; full list of members
|
27 January 2006 | Return made up to 22/01/06; full list of members
|
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 February 2003 | Return made up to 22/01/03; full list of members
|
13 February 2003 | Return made up to 22/01/03; full list of members
|
25 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
3 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: unit b rossbank road ellesmere port south wirral L65 3AN (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: unit b rossbank road ellesmere port south wirral L65 3AN (1 page) |
18 March 1998 | Return made up to 22/01/98; no change of members (4 pages) |
18 March 1998 | Return made up to 22/01/98; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
25 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director 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 1996 | Return made up to 22/01/96; no change of members
|
17 January 1996 | Return made up to 22/01/96; no change of members
|
8 December 1995 | Resolutions
|
8 December 1995 | Resolutions
|
5 December 1995 | Registered office changed on 05/12/95 from: 10 telford rd thornton road industrial estate ellesmere port south wirral L65 5EU (1 page) |
5 December 1995 | Registered office changed on 05/12/95 from: 10 telford rd thornton road industrial estate ellesmere port south wirral L65 5EU (1 page) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 March 1990 | Memorandum and Articles of Association (5 pages) |
13 March 1990 | Memorandum and Articles of Association (5 pages) |
13 March 1990 | Resolutions
|
13 March 1990 | Resolutions
|
22 January 1990 | Incorporation (14 pages) |
22 January 1990 | Incorporation (14 pages) |