55 Birkenhead Road Hoylake
Wirral
Mereseyside
CH47 5AF
Wales
Director Name | Mr Nico Hercules |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(15 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Flat 2 Morva Lodge 55 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
Director Name | Joseph Edward Miller |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Morva Lodge 55 Birkenhead Road Hoylake Merseyside CH47 5AF Wales |
Director Name | Perpetua Bernadette Goodheart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Morva Lodge 55 Birkenhead Road Hoylake Merseyside CH47 5AF Wales |
Director Name | Stacey Leanne McGee |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(32 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Morva Lodge 55 Birkenhead Road Hoylake Wirral Merseyside CH47 5AF Wales |
Director Name | Mr David Warwick Parsons |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1994) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Applebank Wetstone Lane West Kirby Wirral Merseyside CH48 7HQ Wales |
Director Name | Mrs Lorna Barbara Joan McNeight |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1994) |
Role | Co Secretary |
Correspondence Address | Breakwater North Parade Hoylake Merseyside CH47 2BB Wales |
Secretary Name | Mrs Lorna Barbara Joan McNeight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Breakwater North Parade Hoylake Merseyside CH47 2BB Wales |
Director Name | Charlotte Louise Parsons |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Director Name | Ms Moira Gillespie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 May 2015) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | Flat 1 Morva Lodge Birkenhead Road Hoylake Merseyside CH47 5AF Wales |
Secretary Name | Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Director Name | Gail Margaret Lightfoot |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(6 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 January 2004) |
Role | Local Government Officer |
Correspondence Address | Flat 4 Morva Lodge Birkenhead Road Hoylake Wirral Merseyside CH47 5AF Wales |
Director Name | Paul David Whitfield |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2002) |
Role | Mechanical Engineer |
Correspondence Address | Flat 3 Morva Lodge 55 Birkenhead Road Hoylake Wirral Merseyside CH47 5AF Wales |
Director Name | John Arthur Robinson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Flat 2 Morva Lodge 55 Birkenhead Road Hoylake Wirral Merseyside CH47 5AF Wales |
Director Name | Elizabeth Heslewood |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2007) |
Role | School Teacher |
Correspondence Address | 55 Morva Lodge 5 Birkenhead Road Hoylake Merseyside CH47 5AE Wales |
Secretary Name | Ms Moira Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(9 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Morva Lodge Birkenhead Road Hoylake Merseyside CH47 5AF Wales |
Director Name | Stephanie Jane Leather |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(11 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 2007) |
Role | Insurance Administrator |
Correspondence Address | Flat 2 Morva Lodge 55 Birkenhead Road Hoylake Wirral Merseyside CH47 5AF Wales |
Director Name | Dr Robert Melvin Hartman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2005) |
Role | Education Consultant |
Correspondence Address | Flat 3 Morva Lodge 55 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
Director Name | Ms June Laughlan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(12 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 02 April 2024) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Flat 4 Morva Lodge 55 Birkenhead Road Hoylake Wirral Mereseyside CH47 5AF Wales |
Director Name | John Callaghan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2007) |
Role | Motor Trade |
Correspondence Address | 15 Hastings Avenue Whitley Bay Tyne & Wear NE26 4AF |
Secretary Name | Elizabeth Heslewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 5 Morva Lodge 55 Birkenhead Road Hoylake Merseyside CH47 5AF Wales |
Director Name | Miss Natasha Michelle Batty |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2007(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 January 2013) |
Role | Litigation Executive |
Country of Residence | England |
Correspondence Address | Flat 5 Morra Lodge 55 Birkenhead Road Hoywake Wirral CH47 5AF Wales |
Director Name | Mr Charles Graham Baldock |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 December 2022) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Flat 3 Morva Lodge 55 Birkenhead Road Hoylake Wirral Merseyside CH47 5AF Wales |
Director Name | Mr Allan Wayne Batty |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2015) |
Role | Head Of Stratefy Social Housing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Morva Lodge 55 Birkenhead Road Hoylake Wirral Merseyside CH47 5AF Wales |
Director Name | Mr Steven Albert Smart |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(24 years after company formation) |
Appointment Duration | 2 years (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Morva Lodge 55 Birkenhead Road Meols Wirral CH47 5AF Wales |
Director Name | Mr Andrew Whitehill |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(24 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Morva Lodge 55 Birkenhead Road Meols Wirral CH47 5AF Wales |
Director Name | Mrs Maureen Smart |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(26 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Morva Lodge 55 Birkenhead Road Meols Wirral CH47 5AF Wales |
Registered Address | Flat 4 Morva Lodge 55 Birkenhead Road Meols Wirral CH47 5AF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | -£753 |
Cash | £397 |
Current Liabilities | £1,480 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
29 October 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 September 2018 (4 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 May 2018 | Appointment of Mrs Maureen Smart as a director on 1 June 2017 (2 pages) |
31 May 2018 | Termination of appointment of Steven Albert Smart as a director on 1 June 2017 (1 page) |
12 December 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
12 December 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 June 2016 | Annual return made up to 31 May 2016 no member list (6 pages) |
9 June 2016 | Annual return made up to 31 May 2016 no member list (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 August 2015 | Termination of appointment of Allan Wayne Batty as a director on 31 May 2015 (1 page) |
25 August 2015 | Termination of appointment of Allan Wayne Batty as a director on 31 May 2015 (1 page) |
25 August 2015 | Termination of appointment of Moira Gillespie as a director on 31 May 2015 (1 page) |
25 August 2015 | Annual return made up to 31 May 2015 no member list (5 pages) |
25 August 2015 | Annual return made up to 31 May 2015 no member list (5 pages) |
25 August 2015 | Termination of appointment of Moira Gillespie as a director on 31 May 2015 (1 page) |
21 August 2015 | Appointment of Andrew Whitehill as a director on 31 May 2015 (3 pages) |
21 August 2015 | Appointment of Steven Albert Smart as a director on 31 May 2015 (3 pages) |
21 August 2015 | Appointment of Andrew Whitehill as a director on 31 May 2015 (3 pages) |
21 August 2015 | Appointment of Steven Albert Smart as a director on 31 May 2015 (3 pages) |
21 August 2015 | Termination of appointment of Allan Wayne Batty as a director on 31 May 2015 (2 pages) |
21 August 2015 | Termination of appointment of Allan Wayne Batty as a director on 31 May 2015 (2 pages) |
21 August 2015 | Termination of appointment of Moira Gillespie as a director on 31 May 2015 (2 pages) |
21 August 2015 | Termination of appointment of Moira Gillespie as a director on 31 May 2015 (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 June 2014 | Annual return made up to 31 May 2014 no member list (7 pages) |
5 June 2014 | Annual return made up to 31 May 2014 no member list (7 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2013 | Annual return made up to 31 May 2013 no member list (7 pages) |
27 June 2013 | Annual return made up to 31 May 2013 no member list (7 pages) |
27 February 2013 | Termination of appointment of Natasha Batty as a director (2 pages) |
27 February 2013 | Termination of appointment of Natasha Batty as a director (2 pages) |
27 February 2013 | Appointment of Mr Allan Wayne Batty as a director (3 pages) |
27 February 2013 | Appointment of Mr Allan Wayne Batty as a director (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 June 2012 | Director's details changed for Moira Gillespie on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for June Laughlan on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Charles Graham Baldock on 1 October 2009 (2 pages) |
18 June 2012 | Director's details changed for Natasha Michelle Batty on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 31 May 2012 no member list (7 pages) |
18 June 2012 | Annual return made up to 31 May 2012 no member list (7 pages) |
18 June 2012 | Director's details changed for Charles Graham Baldock on 1 October 2009 (2 pages) |
18 June 2012 | Director's details changed for Charles Graham Baldock on 1 October 2009 (2 pages) |
18 June 2012 | Director's details changed for Natasha Michelle Batty on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for June Laughlan on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Moira Gillespie on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Nico Hercules on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Nico Hercules on 18 June 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 June 2011 | Annual return made up to 31 May 2011 (17 pages) |
17 June 2011 | Annual return made up to 31 May 2011 (17 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 June 2010 | Annual return made up to 31 May 2010 (16 pages) |
16 June 2010 | Annual return made up to 31 May 2010 (16 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 June 2009 | Director's change of particulars / charles baldock / 05/06/2009 (1 page) |
10 June 2009 | Annual return made up to 31/05/09 (6 pages) |
10 June 2009 | Director's change of particulars / charles baldock / 05/06/2009 (1 page) |
10 June 2009 | Annual return made up to 31/05/09 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 September 2008 | Annual return made up to 31/05/08
|
5 September 2008 | Annual return made up to 31/05/08
|
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
3 July 2007 | Annual return made up to 31/05/07
|
3 July 2007 | Annual return made up to 31/05/07
|
4 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
4 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
12 June 2006 | Annual return made up to 31/05/06 (5 pages) |
12 June 2006 | Annual return made up to 31/05/06 (5 pages) |
29 December 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
29 December 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
13 June 2005 | Annual return made up to 31/05/05
|
13 June 2005 | Annual return made up to 31/05/05
|
25 November 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
25 November 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
7 June 2004 | Annual return made up to 31/05/04 (5 pages) |
7 June 2004 | Annual return made up to 31/05/04 (5 pages) |
18 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
18 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 June 2003 | Annual return made up to 31/05/03 (5 pages) |
9 June 2003 | Annual return made up to 31/05/03 (5 pages) |
13 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
13 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (2 pages) |
12 June 2002 | Annual return made up to 31/05/02 (5 pages) |
12 June 2002 | Annual return made up to 31/05/02 (5 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 113 banks road west kirby wirral merseyside CH48 0RB (1 page) |
15 November 2001 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
15 November 2001 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 113 banks road west kirby wirral merseyside CH48 0RB (1 page) |
18 June 2001 | Annual return made up to 31/05/01 (4 pages) |
18 June 2001 | Annual return made up to 31/05/01 (4 pages) |
23 May 2001 | Full accounts made up to 30 September 2000 (6 pages) |
23 May 2001 | Full accounts made up to 30 September 2000 (6 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
27 June 2000 | Annual return made up to 31/05/00
|
27 June 2000 | Annual return made up to 31/05/00
|
6 June 1999 | Annual return made up to 31/05/99
|
6 June 1999 | Annual return made up to 31/05/99
|
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
9 November 1998 | Full accounts made up to 30 September 1998 (7 pages) |
9 November 1998 | Full accounts made up to 30 September 1998 (7 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: flat 5 morva lodge birkenhead road meols wirral L47 5AF (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: flat 5 morva lodge birkenhead road meols wirral L47 5AF (1 page) |
25 June 1998 | Annual return made up to 31/05/98
|
25 June 1998 | Annual return made up to 31/05/98
|
17 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
17 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
2 June 1997 | Annual return made up to 31/05/97 (4 pages) |
2 June 1997 | Annual return made up to 31/05/97 (4 pages) |
14 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
14 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
26 May 1996 | Annual return made up to 31/05/96 (4 pages) |
26 May 1996 | Annual return made up to 31/05/96 (4 pages) |
7 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
7 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
8 June 1995 | Annual return made up to 31/05/95 (4 pages) |
8 June 1995 | Annual return made up to 31/05/95 (4 pages) |