Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Ernest Ottewell |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 1992(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | Kings Newton Hall Kings Newton Melbourne Derby De73 |
Secretary Name | Mr Ernest William O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 January 2005) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Limes Lixwm Holywell Flintshire CH8 8LU Wales |
Director Name | David Edward Holyhead |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 March 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burtree Lambton Mews Washington Tyne & Wear NE38 0RA |
Director Name | Cmdr Palliser Alfred Milbanke Hudson |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | The Long House La Ville Roussel De Bas Sark Channel Islands |
Director Name | Ernest Arthur Ottwell |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 23 September 1995) |
Role | Developer |
Correspondence Address | Kings Newton Hall Kings Newton Melbourne Derby Derbyshire DE7 1BX |
Director Name | Joseph Bernard Mgowan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2003(11 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 01 July 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Waterloo Lane Dublin Dublin 4 Irish |
Secretary Name | Major Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 October 2019) |
Correspondence Address | 12a White Friars Chester Cheshire CH1 1NZ Wales |
Registered Address | 11 Hawarden Road Penyffordd Chester CH4 0JD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Penyffordd |
Ward | Penyffordd |
Built Up Area | Penyffordd |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Ernest William O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £704 |
Cash | £6,597 |
Current Liabilities | £17,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
30 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
16 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 October 2019 | Termination of appointment of Major Company Services Ltd as a secretary on 1 October 2019 (1 page) |
20 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
9 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
10 August 2015 | Registered office address changed from 1 Comer House 19 Station Road Barnet Greater London EN5 1QJ to 12a White Friars Chester CH1 1NZ on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Joseph Bernard Mgowan as a director on 1 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Joseph Bernard Mgowan as a director on 1 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Joseph Bernard Mgowan as a director on 1 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Joseph Bernard Mgowan as a director on 1 July 2015 (1 page) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Termination of appointment of Joseph Bernard Mgowan as a director on 1 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Joseph Bernard Mgowan as a director on 1 July 2015 (1 page) |
10 August 2015 | Registered office address changed from 1 Comer House 19 Station Road Barnet Greater London EN5 1QJ to 12a White Friars Chester CH1 1NZ on 10 August 2015 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Secretary's details changed for Major Company Services Ltd on 28 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Secretary's details changed for Major Company Services Ltd on 28 February 2011 (2 pages) |
5 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Joseph Bernard Mgowan on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Joseph Bernard Mgowan on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Joseph Bernard Mgowan on 6 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 28/02/08; full list of members (4 pages) |
13 March 2009 | Return made up to 28/02/08; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Return made up to 28/02/07; full list of members (4 pages) |
16 January 2009 | Return made up to 28/02/07; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
17 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 693 high road finchley london N12 0DA (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 693 high road finchley london N12 0DA (1 page) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
6 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
8 May 2001 | Return made up to 05/03/01; full list of members (6 pages) |
8 May 2001 | Return made up to 05/03/01; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 05/03/00; full list of members
|
22 March 2000 | Return made up to 05/03/00; full list of members
|
23 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Return made up to 05/03/98; no change of members (5 pages) |
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Return made up to 05/03/98; no change of members (5 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 May 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
1 May 1997 | Return made up to 05/03/96; full list of members
|
1 May 1997 | Return made up to 05/03/96; full list of members
|
1 May 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
1 May 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
1 May 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
1 May 1997 | Return made up to 05/03/97; full list of members (6 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: po box 2511 1 mignot platrau st peter port guernsey GY1 41G (1 page) |
19 April 1996 | Registered office changed on 19/04/96 from: po box 2511 1 mignot platrau st peter port guernsey GY1 41G (1 page) |
1 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: the limes lixwm hollywell clwyd.CH8 8LU (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: the limes lixwm hollywell clwyd.CH8 8LU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
2 April 1992 | Company name changed\certificate issued on 02/04/92 (2 pages) |
2 April 1992 | Company name changed specialised properties LIMITED\certificate issued on 03/04/92 (2 pages) |
5 March 1992 | Incorporation (16 pages) |