Barnston Towers Close
Heswall
Wirral
CH60 2UJ
Wales
Secretary Name | Mr David Kershaw |
---|---|
Status | Current |
Appointed | 26 November 2018(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Barnston Towers Close Wirral CH60 2UJ Wales |
Director Name | Raymond Eden |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Role | Builder |
Correspondence Address | Appartment 4 Barnston Towers Barnston Towers Close Meswall Merseyside L60 2UJ |
Director Name | Raymond Eden |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Role | Builder |
Correspondence Address | Appartment 4 Barnston Towers Barnston Towers Close Meswall Merseyside L60 2UJ |
Secretary Name | Kirk Sean Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Role | Clerk |
Correspondence Address | Parade House 16 The Parade Parkgate South Wirral Cheshire L64 6SA |
Secretary Name | David Holding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 May 1998) |
Role | Company Director |
Correspondence Address | Flat 3 Barnston Towers Barnston Close Heswall Merseyside L60 2UJ |
Director Name | Mr Christopher Bibby |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1998(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 July 2003) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Barnston Towers Barnston Towers Close Wirral Merseyside L60 2UJ |
Director Name | Mr Christopher Bibby |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1998(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 July 2003) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Barnston Towers Barnston Towers Close Wirral Merseyside L60 2UJ |
Secretary Name | Mr Christopher Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1999) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Barnston Towers Barnston Towers Close Wirral Merseyside L60 2UJ |
Secretary Name | Raymond Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 26 November 2018) |
Role | Secretary |
Correspondence Address | Appartment 4 Barnston Towers Barnston Towers Close Meswall Merseyside L60 2UJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Whitfield Buildings 192-200 Pensby Road Heswall Wirral CH60 7RJ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Raymond Eden 51.00% Ordinary |
---|---|
49 at £1 | D. Kershaw 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
7 September 2011 | Delivered on: 21 September 2011 Persons entitled: Raymond Eden Classification: Legal charge Secured details: £30,000.00 and all other monies due or to become due. Particulars: Land and buildings at barnston towers close wirral merseyside. Outstanding |
---|---|
7 September 2011 | Delivered on: 21 September 2011 Persons entitled: Stephen Paul Rathbone Wilde Classification: Legal charge Secured details: £10,000.00 and all other monies due or to become due. Particulars: Land and buildings at barnston towers close barnston wirral newcastle. Outstanding |
10 January 1994 | Delivered on: 13 January 1994 Satisfied on: 19 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 4 barnston towers, barnston towers close, heswell, merseyside together with all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
12 September 2023 | Micro company accounts made up to 5 April 2023 (3 pages) |
---|---|
25 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a dormant company made up to 5 April 2022 (6 pages) |
6 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 5 April 2021 (6 pages) |
14 October 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
11 March 2021 | Accounts for a dormant company made up to 5 April 2020 (6 pages) |
25 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 5 April 2019 (6 pages) |
16 October 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
24 January 2019 | Unaudited abridged accounts made up to 5 April 2018 (6 pages) |
28 November 2018 | Appointment of Mr David Kershaw as a secretary on 26 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Raymond Eden as a secretary on 26 November 2018 (1 page) |
21 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
13 February 2018 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
3 January 2018 | Change of details for Mr David Kershaw as a person with significant control on 9 August 2017 (2 pages) |
3 January 2018 | Notification of Raymond Eden as a person with significant control on 9 August 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (3 pages) |
3 January 2018 | Notification of Raymond Eden as a person with significant control on 9 August 2017 (2 pages) |
3 January 2018 | Change of details for Mr David Kershaw as a person with significant control on 9 August 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (3 pages) |
11 April 2017 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 5 April 2016 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 5 April 2016 (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
8 December 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
9 June 2015 | Resolutions
|
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
18 March 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
18 March 2013 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
25 February 2013 | Registered office address changed from , Dso8 2nd Floor Oaklands Office Park, Hooton Road Hooton, Ellesmere Port, Cheshire, CH66 7NZ, United Kingdom on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from , Dso8 2nd Floor Oaklands Office Park, Hooton Road Hooton, Ellesmere Port, Cheshire, CH66 7NZ, United Kingdom on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from Dso8 2Nd Floor Oaklands Office Park Hooton Road Hooton Ellesmere Port Cheshire CH66 7NZ United Kingdom on 25 February 2013 (2 pages) |
15 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Registered office address changed from , Whitfield Buildings 192-200 Pensby Road, Heswall, Wirral, Merseyside, CH60 7RJ on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from Whitfield Buildings 192-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from , Whitfield Buildings 192-200 Pensby Road, Heswall, Wirral, Merseyside, CH60 7RJ on 28 February 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
23 June 2011 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
19 November 2010 | Director's details changed for David Kershaw on 1 December 2009 (2 pages) |
19 November 2010 | Director's details changed for David Kershaw on 1 December 2009 (2 pages) |
19 November 2010 | Director's details changed for David Kershaw on 1 December 2009 (2 pages) |
13 October 2010 | Annual return made up to 20 December 2008 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 20 December 2008 with a full list of shareholders (3 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from, 1ST floor barnston towers, barnston towers close, heswall, wirral, CH60 2UJ (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 1ST floor barnston towers barnston towers close heswall wirral CH60 2UJ (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from, 1ST floor barnston towers, barnston towers close, heswall, wirral, CH60 2UJ (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
20 October 2008 | Return made up to 20/12/07; full list of members
|
20 October 2008 | Return made up to 20/12/07; full list of members
|
24 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
24 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
21 November 2006 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
23 February 2006 | Return made up to 20/12/05; full list of members (6 pages) |
23 February 2006 | Return made up to 20/12/05; full list of members (6 pages) |
4 February 2005 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
4 February 2005 | Return made up to 20/12/04; full list of members (6 pages) |
4 February 2005 | Return made up to 20/12/04; full list of members (6 pages) |
4 February 2005 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
10 May 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
27 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
4 March 2003 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
4 March 2003 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
4 March 2003 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
16 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
25 March 2002 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
25 March 2002 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
25 March 2002 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
9 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
4 April 2001 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
18 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Return made up to 20/12/99; full list of members
|
30 December 1999 | Return made up to 20/12/99; full list of members
|
30 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Accounts for a dormant company made up to 5 April 1999 (2 pages) |
2 December 1999 | Accounts for a dormant company made up to 5 April 1999 (2 pages) |
2 December 1999 | Accounts for a dormant company made up to 5 April 1999 (2 pages) |
19 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
9 February 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
9 February 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
9 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
9 February 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
17 April 1998 | Accounts for a dormant company made up to 5 April 1997 (2 pages) |
17 April 1998 | Accounts for a dormant company made up to 5 April 1997 (2 pages) |
17 April 1998 | Accounts for a dormant company made up to 5 April 1997 (2 pages) |
15 April 1998 | Return made up to 20/12/97; full list of members (6 pages) |
15 April 1998 | Return made up to 20/12/97; full list of members (6 pages) |
7 April 1997 | Return made up to 20/12/96; no change of members (4 pages) |
7 April 1997 | Return made up to 20/12/96; no change of members (4 pages) |
24 March 1997 | Accounts for a dormant company made up to 5 April 1995 (3 pages) |
24 March 1997 | Accounts for a dormant company made up to 5 April 1996 (3 pages) |
24 March 1997 | Accounts for a dormant company made up to 5 April 1995 (3 pages) |
24 March 1997 | Accounts for a dormant company made up to 5 April 1996 (3 pages) |
24 March 1997 | Accounts for a dormant company made up to 5 April 1996 (3 pages) |
24 March 1997 | Accounts for a dormant company made up to 5 April 1995 (3 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Return made up to 20/12/95; no change of members (6 pages) |
19 April 1996 | Return made up to 20/12/95; no change of members (6 pages) |
19 April 1996 | Resolutions
|
1 August 1995 | Compulsory strike-off action has been discontinued (1 page) |
1 August 1995 | Compulsory strike-off action has been discontinued (1 page) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Secretary's particulars changed (2 pages) |
27 July 1995 | Return made up to 20/12/94; full list of members (8 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Return made up to 20/12/94; full list of members (8 pages) |
27 July 1995 | Secretary's particulars changed (2 pages) |
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
14 January 1994 | Secretary resigned;director resigned (6 pages) |
14 January 1994 | Secretary resigned;director resigned (6 pages) |
14 January 1994 | New secretary appointed (2 pages) |
14 January 1994 | New secretary appointed (2 pages) |
20 December 1993 | Incorporation (18 pages) |
20 December 1993 | Incorporation (18 pages) |