Birkenhead
Merseyside
CH41 5EU
Wales
Director Name | Mr Christopher John Guy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Director Name | Mrs Melanie Alsop |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Secretary Name | Mr Christopher John Guy |
---|---|
Status | Current |
Appointed | 18 September 2019(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Director Name | Mr Geoffrey Weatherilt |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 1993) |
Role | Retired |
Correspondence Address | 12 Pinetree Court Wallasey Merseyside L44 2DH |
Secretary Name | Mrs Olga Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 6 Pinetree Court Wallasey Merseyside L44 2DH |
Secretary Name | Mr Kenneth Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 February 2001) |
Role | Company Director |
Correspondence Address | Flat 8,Pinetree Court Wallasey Village Wallasey Merseyside |
Secretary Name | Mr Kenneth Charles Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 February 2001) |
Role | Retired |
Correspondence Address | 8 Pinetree Court Wallasey Village Wallasey Meseyside L44 2DH |
Director Name | Rena Fletcher |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 06 February 1999) |
Role | Retired |
Correspondence Address | 5 Pinetree Court Wallasey Village Wallasey Merseyside L44 2DH |
Director Name | Alan Peter Birchall Edwards |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1999(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2002) |
Role | Retired |
Correspondence Address | 12a Pinetree Court Wallasey Village Wallasey Merseyside L44 2DH |
Secretary Name | Mrs Pauline Brenda Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2001(9 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 February 2005) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Pinetree Court Wallasey Village Wallasey Cheshire Merseyside CH44 2DH Wales |
Director Name | Arthur Raymond Cowderoy |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2002(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 2004) |
Role | Retired |
Correspondence Address | 15 Pinetree Court Wallasey Village Wallasey CH44 2DH Wales |
Director Name | Maria Theresa Guy |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2004(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 February 2008) |
Role | Retired |
Correspondence Address | Flat 8 Pinetree Court Wallasey Village Wallasey CH44 2DH Wales |
Secretary Name | Mr Neil Frederick Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2005(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 June 2015) |
Role | Surveyor |
Country of Residence | Wales |
Correspondence Address | 9 Ty'N Llan Llanferres Mold Clwyd CH7 5SP Wales |
Director Name | Mr James Murray Miller |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2008(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pinetree Court Wallasey Village Wallasey Merseyside CH44 2DH Wales |
Director Name | Mrs Diane Patricia McKenzie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2017(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2019) |
Correspondence Address | 392 Hoylake Road Moreton CH46 6DF Wales |
Registered Address | 1 Mortimer Street Birkenhead Merseyside 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 |
Year | 2013 |
---|---|
Net Worth | £20 |
Cash | £4,404 |
Current Liabilities | £4,384 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
---|---|
8 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
28 February 2020 | Director's details changed for Mrs Pauline Brenda Byrne on 27 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Mrs Melanie Alsop on 27 February 2020 (2 pages) |
19 February 2020 | Registered office address changed from 59 the Channel Burbo Way Wallasey Merseyside CH45 3NU England to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 19 February 2020 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
21 September 2019 | Termination of appointment of Hhl Company Secretaries Limited as a secretary on 21 September 2019 (1 page) |
21 September 2019 | Secretary's details changed for Mr Christopher John Guy on 21 September 2019 (1 page) |
18 September 2019 | Appointment of Mr Christopher John Guy as a secretary on 18 September 2019 (2 pages) |
18 September 2019 | Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW to 59 the Channel Burbo Way Wallasey Merseyside CH45 3NU on 18 September 2019 (1 page) |
17 September 2019 | Appointment of Mrs Melanie Alsop as a director on 23 July 2019 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
3 December 2018 | Termination of appointment of Diane Patricia Mckenzie as a director on 22 October 2018 (1 page) |
9 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 May 2017 | Appointment of Mr. Christopher John Guy as a director on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Hhl Company Secretaries Limited as a secretary on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Hhl Company Secretaries Limited as a secretary on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr. Christopher John Guy as a director on 24 May 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
9 March 2016 | Appointment of Mrs Diane Patricia Mckenzie as a director on 1 March 2016 (2 pages) |
9 March 2016 | Appointment of Mrs Diane Patricia Mckenzie as a director on 1 March 2016 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Termination of appointment of James Murray Miller as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of James Murray Miller as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of James Murray Miller as a director on 4 September 2015 (1 page) |
16 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from 9 Tyn Llan Llanferres Denbighshire CH7 5SP to 377 Hoylake Road Moreton Merseyside CH46 0RW on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Termination of appointment of Neil Frederick Carney as a secretary on 15 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Neil Frederick Carney as a secretary on 15 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 9 Tyn Llan Llanferres Denbighshire CH7 5SP to 377 Hoylake Road Moreton Merseyside CH46 0RW on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 16 June 2015 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
16 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
16 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 March 2012 | Director's details changed for Pauline Brenda Byrne on 19 March 2012 (2 pages) |
20 March 2012 | Director's details changed for James Murray Miller on 19 March 2012 (2 pages) |
20 March 2012 | Director's details changed for James Murray Miller on 19 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Director's details changed for Pauline Brenda Byrne on 19 March 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 April 2011 | Annual return made up to 15 March 2011 (14 pages) |
7 April 2011 | Annual return made up to 15 March 2011 (14 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (16 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (16 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 March 2009 | Return made up to 15/03/09; full list of members (7 pages) |
21 March 2009 | Return made up to 15/03/09; full list of members (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
16 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Return made up to 15/03/05; full list of members
|
8 March 2005 | Return made up to 15/03/05; full list of members
|
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
30 July 2004 | Return made up to 15/03/04; full list of members
|
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Return made up to 15/03/04; full list of members
|
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 April 2004 | Director resigned (1 page) |
31 March 2003 | Return made up to 15/03/03; change of members (7 pages) |
31 March 2003 | Return made up to 15/03/03; change of members (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Return made up to 15/03/02; change of members
|
11 March 2002 | Return made up to 15/03/02; change of members
|
11 March 2002 | New director appointed (2 pages) |
13 April 2001 | Return made up to 15/03/01; full list of members (12 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Return made up to 15/03/01; full list of members (12 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | £ nc 14/20 03/02/01 (1 page) |
26 March 2001 | Resolutions
|
26 March 2001 | £ nc 14/20 03/02/01 (1 page) |
26 March 2001 | Resolutions
|
16 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
16 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 March 2000 | Return made up to 15/03/00; full list of members
|
21 March 2000 | Return made up to 15/03/00; full list of members
|
26 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 March 1999 | Return made up to 14/03/99; no change of members
|
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 14/03/99; no change of members
|
13 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
13 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 53 hamilton square birkenhead merseyside L41 5AS (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 53 hamilton square birkenhead merseyside L41 5AS (1 page) |
16 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
22 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
22 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |