Moreton
Merseyside
CH46 0RW
Wales
Director Name | Maria Elizabeth Costello |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(31 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Director Name | June Berwick |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2015(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 377 Hoylake Road Moreton Wirral CH46 0RW Wales |
Director Name | Mr Andrew McCallum Holmes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37-41 Moorfields Liverpool Merseyside L2 2BL |
Director Name | Peter Longton Jones |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Surveyor |
Correspondence Address | 44 Stanley Street Liverpool Merseyside L1 6AL |
Secretary Name | Peter Longton Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Stanley Street Liverpool Merseyside L1 6AL |
Director Name | Margaret Lambert |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 11 January 1994) |
Role | Retired Scientist |
Correspondence Address | Flat 7 Ashfield Warrington Road, Rainhill Prescot Merseyside L35 4LS |
Director Name | Margaret Lambert |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 11 January 1994) |
Role | Retired Scientist |
Correspondence Address | Flat 7 Ashfield Warrington Road, Rainhill Prescot Merseyside L35 4LS |
Director Name | Mr Arthur Oconnor |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 17 years, 4 months (resigned 11 May 2009) |
Role | Unemployed |
Correspondence Address | Flat 4 Ashfield Warrington Road Liverpool Merseyside L15 1EZ |
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 August 2008) |
Role | Retired |
Correspondence Address | 5 Ashfield Warrington Road Liverpool Merseyside L35 4LS |
Director Name | Mr James Fenney |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 10 January 1994) |
Role | Retired |
Correspondence Address | 12 Ashfield Liverpool Merseyside L15 1EZ |
Secretary Name | Peter Longton Jones |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 44 Stanley Street Liverpool Merseyside L1 6AL |
Director Name | Gladys Quirk |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | Flat 11 Ashfield Warrington Road Rainhill Prescot Merseyside L35 4LS |
Director Name | Michael Francis Carney |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 December 1998) |
Role | Retired |
Correspondence Address | Flat 6 Ashfield Warrington Road Rainhill Merseyside L35 4LS |
Director Name | Mr Paul Watson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(7 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 05 December 2016) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Flat 8 Ashfield Warrington Road Rainhill Prescot Merseyside L35 4LS |
Secretary Name | Mr Simon Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 March 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Engine Lane Great Altcar Merseyside L37 5AH |
Director Name | Mr Maurice Birchall Taylor |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Ashfield Warrington Road Prescot Merseyside L35 4LS |
Director Name | Mr Maurice Birchall Taylor |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Ashfield Warrington Road Prescot Merseyside L35 4LS |
Director Name | Mr Kenneth Edward McGill |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 Ashfield Warrington Road Rainhill Prescot Merseyside L35 4LS |
Director Name | Mr Mark Inglesby |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(22 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 24 April 2014) |
Role | Facility Manager |
Country of Residence | England |
Correspondence Address | 132 Lord Street Southport Merseyside PR9 0AE |
Director Name | Maria Elizabeth Costello |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Secretary Name | Venmore Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 July 2015) |
Correspondence Address | 132 Lord Street Southport Merseyside PR9 0AE |
Registered Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
5 March 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
---|---|
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
23 May 2019 | Termination of appointment of Maria Elizabeth Costello as a director on 17 May 2019 (1 page) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
28 October 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
28 October 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
5 December 2016 | Termination of appointment of Kenneth Edward Mcgill as a director on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Maria Elizabeth Costello as a director on 5 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Kenneth Edward Mcgill as a director on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Mrs Jean Costello as a director on 5 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Paul Watson as a director on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Maria Elizabeth Costello as a director on 5 December 2016 (2 pages) |
5 December 2016 | Appointment of Mrs Jean Costello as a director on 5 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Paul Watson as a director on 5 December 2016 (1 page) |
2 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
14 January 2016 | Annual return made up to 11 January 2016 no member list (4 pages) |
14 January 2016 | Annual return made up to 11 January 2016 no member list (4 pages) |
26 August 2015 | Appointment of Hhl Company Secretaries Ltd as a secretary on 13 July 2015 (3 pages) |
26 August 2015 | Appointment of Hhl Company Secretaries Ltd as a secretary on 13 July 2015 (3 pages) |
13 July 2015 | Termination of appointment of Venmore Management as a secretary on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Venmore Management as a secretary on 13 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Merseyside CH46 0RW on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Merseyside CH46 0RW on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Merseyside CH46 0RW on 6 July 2015 (1 page) |
5 March 2015 | Annual return made up to 11 January 2015 no member list (4 pages) |
5 March 2015 | Annual return made up to 11 January 2015 no member list (4 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 May 2014 | Termination of appointment of Mark Inglesby as a director (1 page) |
14 May 2014 | Termination of appointment of Mark Inglesby as a director (1 page) |
31 March 2014 | Annual return made up to 11 January 2014 no member list (4 pages) |
31 March 2014 | Annual return made up to 11 January 2014 no member list (4 pages) |
4 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 October 2013 | Appointment of Mr Mark Inglesby as a director (2 pages) |
29 October 2013 | Appointment of Mr Mark Inglesby as a director (2 pages) |
27 September 2013 | Appointment of Mr Kenneth Edward Mcgill as a director (2 pages) |
27 September 2013 | Appointment of Mr Kenneth Edward Mcgill as a director (2 pages) |
11 January 2013 | Annual return made up to 11 January 2013 no member list (3 pages) |
11 January 2013 | Annual return made up to 11 January 2013 no member list (3 pages) |
9 January 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
9 January 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
12 January 2012 | Annual return made up to 11 January 2012 no member list (3 pages) |
12 January 2012 | Annual return made up to 11 January 2012 no member list (3 pages) |
7 November 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
7 November 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
11 January 2011 | Director's details changed for Mr Paul Watson on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Paul Watson on 1 January 2011 (2 pages) |
11 January 2011 | Termination of appointment of Maurice Taylor as a director (1 page) |
11 January 2011 | Termination of appointment of Maurice Taylor as a director (1 page) |
11 January 2011 | Annual return made up to 11 January 2011 no member list (3 pages) |
11 January 2011 | Annual return made up to 11 January 2011 no member list (3 pages) |
11 January 2011 | Director's details changed for Mr Paul Watson on 1 January 2011 (2 pages) |
12 January 2010 | Director's details changed for Paul Watson on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Venmore Management on 1 October 2009 (1 page) |
12 January 2010 | Secretary's details changed for Venmore Management on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Maurice Birchall Taylor on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Maurice Birchall Taylor on 1 October 2009 (2 pages) |
12 January 2010 | Termination of appointment of Margaret Lambert as a director (1 page) |
12 January 2010 | Director's details changed for Paul Watson on 1 October 2009 (2 pages) |
12 January 2010 | Termination of appointment of Margaret Lambert as a director (1 page) |
12 January 2010 | Director's details changed for Paul Watson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Maurice Birchall Taylor on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 no member list (3 pages) |
12 January 2010 | Annual return made up to 11 January 2010 no member list (3 pages) |
12 January 2010 | Secretary's details changed for Venmore Management on 1 October 2009 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 July 2009 | Appointment terminated director arthur oconnor (1 page) |
15 July 2009 | Appointment terminated director gladys quirk (1 page) |
15 July 2009 | Appointment terminated director arthur oconnor (1 page) |
15 July 2009 | Appointment terminated director gladys quirk (1 page) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
11 February 2009 | Annual return made up to 11/01/09 (3 pages) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 8-10 stanley street liverpool L1 6AF (1 page) |
11 February 2009 | Annual return made up to 11/01/09 (3 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 8-10 stanley street liverpool L1 6AF (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Appointment terminated director michael taylor (1 page) |
10 February 2009 | Appointment terminated director michael taylor (1 page) |
8 January 2009 | Secretary's change of particulars / venmore management / 01/01/2009 (1 page) |
8 January 2009 | Secretary's change of particulars / venmore management / 01/01/2009 (1 page) |
2 May 2008 | Appointment terminated secretary simon wall (1 page) |
2 May 2008 | Appointment terminated secretary simon wall (1 page) |
2 May 2008 | Secretary appointed venmore management (2 pages) |
2 May 2008 | Secretary appointed venmore management (2 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 March 2008 | Annual return made up to 11/01/08 (4 pages) |
28 March 2008 | Annual return made up to 11/01/08 (4 pages) |
1 February 2007 | Annual return made up to 11/01/07 (6 pages) |
1 February 2007 | Annual return made up to 11/01/07 (6 pages) |
20 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
20 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
26 January 2006 | Annual return made up to 11/01/06 (6 pages) |
26 January 2006 | Annual return made up to 11/01/06 (6 pages) |
15 March 2005 | Annual return made up to 11/01/05 (6 pages) |
15 March 2005 | Annual return made up to 11/01/05 (6 pages) |
11 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
11 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
19 January 2004 | Annual return made up to 11/01/04
|
19 January 2004 | Annual return made up to 11/01/04
|
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
8 December 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
8 December 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
4 February 2003 | Annual return made up to 11/01/03 (5 pages) |
4 February 2003 | Annual return made up to 11/01/03 (5 pages) |
7 January 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
7 January 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
8 March 2002 | Annual return made up to 11/01/02 (4 pages) |
8 March 2002 | Annual return made up to 11/01/02 (4 pages) |
23 January 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
23 January 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
9 February 2001 | Full accounts made up to 30 June 2000 (7 pages) |
9 February 2001 | Full accounts made up to 30 June 2000 (7 pages) |
16 January 2001 | Annual return made up to 11/01/01
|
16 January 2001 | Annual return made up to 11/01/01
|
8 February 2000 | Annual return made up to 11/01/00
|
8 February 2000 | Annual return made up to 11/01/00
|
1 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
1 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Annual return made up to 11/01/99
|
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Annual return made up to 11/01/99
|
14 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
14 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
22 January 1998 | Annual return made up to 11/01/98 (6 pages) |
22 January 1998 | Annual return made up to 11/01/98 (6 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
2 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
2 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
22 January 1997 | Annual return made up to 11/01/97 (6 pages) |
22 January 1997 | Annual return made up to 11/01/97 (6 pages) |
6 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
6 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
3 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
3 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
18 February 1996 | Annual return made up to 11/01/96 (4 pages) |
18 February 1996 | Annual return made up to 11/01/96 (4 pages) |
31 March 1995 | Full accounts made up to 30 June 1994 (8 pages) |
31 March 1995 | Full accounts made up to 30 June 1994 (8 pages) |