Hoylake
Wirral
CH47 2BS
Wales
Director Name | Susan Elizabeth Penelope Horsefield |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2016(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Hoyle Court Hoylake Wirral CH47 2BS Wales |
Director Name | Mr David Thorniley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Fire Protection Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hoyle Court 61 Trinity Road Hoylake Wirral CH47 2BS Wales |
Director Name | Mr David Edwin Morris |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2022(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2a Hoyle Court 61 Trinity Road Hoylake Wirral CH47 2BS Wales |
Director Name | Mr John David Admas |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2023(32 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | University Teacher/Library Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Hoyle Court 11 Hoyle Court 61 Trinity Road Hoylake Wirral CH47 2BS Wales |
Director Name | Mr Peter David Clarkson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(same day as company formation) |
Role | Trainee Chartered Accountant |
Correspondence Address | Flat A Hoyle Court 61 Trinity Road Hoylake Wirral Merseyside L47 2BS |
Director Name | Mr Peter Headland |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 12 Hoyle Court Hoylake Wirral Merseyside L47 2BS |
Director Name | Mr Roger Passmore |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(same day as company formation) |
Role | Signs |
Correspondence Address | Flat B Hoyle Court 61 Trinity Road Hoylake Wirral Merseyside L47 2BS |
Secretary Name | Mr Alan William Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(same day as company formation) |
Role | Self Employed Musician |
Correspondence Address | Hoyle Court 61 Trinity Road Hoylake Wirral Merseyside CH47 2BS Wales |
Director Name | Frances Audrey Dixon |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 December 2003) |
Role | Housewife |
Correspondence Address | Flat 3a Koyle Court Trinity Road Hoylake Wirral CH47 2BS Wales |
Director Name | Sean Antony Paul Fitzpatrick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1994(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 September 2004) |
Role | Legal Assistant |
Correspondence Address | Flat A Hoyle Court 61 Trinity Road Hoylake Wirral Merseyside CH47 2BS Wales |
Director Name | Rosemary Morris |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2003(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 22 February 2022) |
Role | Retired Secretary |
Correspondence Address | 2a Hoyle Court 61 Trinity Road Hoylake Wirral CH47 2BS Wales |
Director Name | Robert Hancock |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(12 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 15 November 2022) |
Role | Retired |
Correspondence Address | 14 Hoyle Court 61 Trinity Road Hoylake Wirral CH47 2BS Wales |
Secretary Name | Joan Menear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2013) |
Role | Retired |
Correspondence Address | 1 Hoyle Court Trinity Road Hoylake Wirral Merseyside CH47 2BS Wales |
Secretary Name | John Adams |
---|---|
Status | Resigned |
Appointed | 11 May 2013(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2015) |
Role | Company Director |
Correspondence Address | Flat 11 Hoyle Court 61 Trinity Road Hoylake Wirral CH47 2BS Wales |
Director Name | Mr David Thorniley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoyle Court 61 Trinity Road Hoylake Wirral CH47 2BS Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 September 1981 |
Appointment Duration | 10 years (resigned 02 September 1991) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1981 |
Appointment Duration | 10 years (resigned 02 September 1991) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 0845 4580037 |
---|---|
Telephone region | Unknown |
Registered Address | 105 Banks Road West Kirby Wirral CH48 0RB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Miss Charlotte Jennifer Alvis 5.26% Ordinary |
---|---|
1 at £1 | Miss Shelley Wright 5.26% Ordinary |
1 at £1 | Miss Sophie Johnston & Mr Ryan Murray 5.26% Ordinary |
1 at £1 | Mr Alan Peters 5.26% Ordinary |
1 at £1 | Mr Andrew Darvill & Mrs Jean Darvill 5.26% Ordinary |
1 at £1 | Mr David Adams 5.26% Ordinary |
1 at £1 | Mr David Thorniley 5.26% Ordinary |
1 at £1 | Mr Emil Gayed 5.26% Ordinary |
1 at £1 | Mr Mark Pryce 5.26% Ordinary |
1 at £1 | Mr Matthew Brooks 5.26% Ordinary |
1 at £1 | Mr Michael Kennedy 5.26% Ordinary |
1 at £1 | Mr Richard Rushton 5.26% Ordinary |
1 at £1 | Mr Robert Hancock 5.26% Ordinary |
1 at £1 | Mrs Louise Catherine Carlisle & Mr Michael Carlisle 5.26% Ordinary |
1 at £1 | Mrs Rosemary Morris 5.26% Ordinary |
1 at £1 | Mrs Shirley Dempsey 5.26% Ordinary |
1 at £1 | Ms Karen Deveraux 5.26% Ordinary |
2 at £1 | Mrs Janet Headland 10.53% Ordinary |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 4 weeks from now) |
14 December 2023 | Appointment of Mr John David Admas as a director on 9 December 2023 (2 pages) |
---|---|
12 December 2023 | Confirmation statement made on 12 December 2023 with updates (3 pages) |
17 November 2023 | Current accounting period shortened from 5 April 2024 to 31 December 2023 (1 page) |
30 October 2023 | Termination of appointment of David Thorniley as a director on 22 October 2023 (1 page) |
12 October 2023 | Confirmation statement made on 12 October 2023 with updates (5 pages) |
18 July 2023 | Accounts for a dormant company made up to 5 April 2023 (2 pages) |
21 March 2023 | Appointment of Mr David Edwin Morris as a director on 10 December 2022 (2 pages) |
20 March 2023 | Registered office address changed from Hoyle Court 61 Trinity Road Hoylake Wirral Merseyside CH47 2BS to 105 Banks Road West Kirby Wirral CH48 0RB on 20 March 2023 (1 page) |
15 November 2022 | Termination of appointment of Robert Hancock as a director on 15 November 2022 (1 page) |
10 November 2022 | Accounts for a dormant company made up to 5 April 2022 (2 pages) |
9 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
26 September 2022 | Second filing of Confirmation Statement dated 11 November 2020 (4 pages) |
17 May 2022 | Termination of appointment of Rosemary Morris as a director on 22 February 2022 (1 page) |
6 December 2021 | Accounts for a dormant company made up to 5 April 2021 (2 pages) |
10 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
4 February 2021 | Appointment of Mr David Thorniley as a director on 15 December 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
11 November 2020 | Confirmation statement made on 5 November 2020 with no updates
|
9 November 2020 | Accounts for a dormant company made up to 5 April 2020 (2 pages) |
6 November 2019 | Confirmation statement made on 5 November 2019 with updates (5 pages) |
17 October 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
18 July 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
8 January 2018 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with updates (6 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with updates (6 pages) |
11 October 2017 | Appointment of Susan Elizabeth Penelope Horsefield as a director on 10 December 2016 (2 pages) |
11 October 2017 | Appointment of Susan Elizabeth Penelope Horsefield as a director on 10 December 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
8 November 2016 | Amended accounts for a dormant company made up to 5 April 2016 (2 pages) |
8 November 2016 | Amended accounts for a dormant company made up to 5 April 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 5 April 2016 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 5 April 2016 (1 page) |
30 March 2016 | Termination of appointment of David Thorniley as a director on 14 March 2016 (1 page) |
30 March 2016 | Termination of appointment of David Thorniley as a director on 14 March 2016 (1 page) |
25 November 2015 | Termination of appointment of John Adams as a secretary on 13 June 2015 (1 page) |
25 November 2015 | Termination of appointment of John Adams as a secretary on 13 June 2015 (1 page) |
25 November 2015 | Appointment of John Adams as a secretary on 11 May 2013 (2 pages) |
25 November 2015 | Appointment of John Adams as a secretary on 11 May 2013 (2 pages) |
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Termination of appointment of Joan Menear as a secretary on 31 May 2013 (1 page) |
23 November 2015 | Termination of appointment of Joan Menear as a secretary on 31 May 2013 (1 page) |
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 November 2015 | Accounts for a dormant company made up to 5 April 2015 (1 page) |
4 November 2015 | Accounts for a dormant company made up to 5 April 2015 (1 page) |
4 November 2015 | Accounts for a dormant company made up to 5 April 2015 (1 page) |
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 October 2014 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
31 October 2014 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
31 October 2014 | Accounts for a dormant company made up to 5 April 2014 (1 page) |
20 January 2014 | Appointment of David Thorniley as a director (2 pages) |
20 January 2014 | Appointment of David Thorniley as a director (2 pages) |
6 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
23 October 2013 | Accounts for a dormant company made up to 5 April 2013 (1 page) |
23 October 2013 | Accounts for a dormant company made up to 5 April 2013 (1 page) |
23 October 2013 | Accounts for a dormant company made up to 5 April 2013 (1 page) |
10 December 2012 | Accounts for a dormant company made up to 5 April 2012 (1 page) |
10 December 2012 | Accounts for a dormant company made up to 5 April 2012 (1 page) |
10 December 2012 | Accounts for a dormant company made up to 5 April 2012 (1 page) |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (16 pages) |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (16 pages) |
1 May 2012 | Appointment of Alan Peters as a director (3 pages) |
1 May 2012 | Appointment of Alan Peters as a director (3 pages) |
8 January 2012 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
8 January 2012 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
8 January 2012 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
11 October 2011 | Annual return made up to 29 September 2011. List of shareholders has changed (14 pages) |
11 October 2011 | Annual return made up to 29 September 2011. List of shareholders has changed (14 pages) |
19 January 2011 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
19 January 2011 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
19 January 2011 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (14 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (14 pages) |
9 December 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
29 September 2009 | Return made up to 02/09/09; full list of members (11 pages) |
29 September 2009 | Return made up to 02/09/09; full list of members (11 pages) |
16 January 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
23 September 2008 | Return made up to 02/09/08; no change of members (5 pages) |
23 September 2008 | Return made up to 02/09/08; no change of members (5 pages) |
9 January 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
13 September 2007 | Return made up to 02/09/07; change of members (8 pages) |
13 September 2007 | Return made up to 02/09/07; change of members (8 pages) |
4 October 2006 | Return made up to 02/09/06; full list of members (13 pages) |
4 October 2006 | Return made up to 02/09/06; full list of members (13 pages) |
20 September 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
20 September 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
20 September 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
14 September 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
14 September 2005 | Return made up to 02/09/05; change of members (7 pages) |
14 September 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
14 September 2005 | Return made up to 02/09/05; change of members (7 pages) |
14 September 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
13 September 2004 | Return made up to 02/09/04; change of members (9 pages) |
13 September 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
13 September 2004 | Return made up to 02/09/04; change of members (9 pages) |
13 September 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
29 September 2003 | Return made up to 02/09/03; full list of members (13 pages) |
29 September 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
29 September 2003 | Return made up to 02/09/03; full list of members (13 pages) |
29 September 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
29 September 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
27 September 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
27 September 2002 | Return made up to 02/09/02; full list of members (13 pages) |
27 September 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
27 September 2002 | Return made up to 02/09/02; full list of members (13 pages) |
27 September 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
25 September 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
25 September 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
25 September 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
11 September 2001 | Return made up to 02/09/01; full list of members (12 pages) |
11 September 2001 | Return made up to 02/09/01; full list of members (12 pages) |
4 December 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
4 December 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
4 December 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
7 September 2000 | Return made up to 02/09/00; full list of members
|
7 September 2000 | Return made up to 02/09/00; full list of members
|
8 September 1999 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
8 September 1999 | Return made up to 02/09/99; change of members (6 pages) |
8 September 1999 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
8 September 1999 | Return made up to 02/09/99; change of members (6 pages) |
8 September 1999 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
15 September 1998 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
15 September 1998 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
15 September 1998 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
15 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
15 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
28 November 1997 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
28 November 1997 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
28 November 1997 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
20 September 1996 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
20 September 1996 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
20 September 1996 | Return made up to 02/09/96; full list of members (6 pages) |
20 September 1996 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
20 September 1996 | Return made up to 02/09/96; full list of members (6 pages) |
6 September 1995 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
6 September 1995 | Return made up to 02/09/95; no change of members (6 pages) |
6 September 1995 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
6 September 1995 | Return made up to 02/09/95; no change of members (6 pages) |
6 September 1995 | Accounts for a dormant company made up to 5 April 1995 (1 page) |