Thurstaston Rda
Heswall
Wirral
CH60 6SB
Wales
Director Name | Leonard Charles Hornby |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Dawstone Court Heswall Wirral CH60 6SB Wales |
Director Name | Christopher Richard Tyrer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 43 Bynmore Drive Macclesfield Cheshire SK11 7WA |
Secretary Name | Miss Ann Elizabeth Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Nevile Road Higher Broughton Salford Lancashire M7 3PP |
Director Name | Mr Brian Geoffrey Fox |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Merton Avenue Hartley Longfield Kent DA3 7EB |
Secretary Name | Mr Harold John Cleminson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 All Saints Road Tunbridge Wells Kent TN4 9JF |
Director Name | William John Campbell |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2005) |
Role | Retired |
Correspondence Address | 8 Dawstone Court 43 Thurstaston Road, Heswall Wirral Merseyside CH60 6SB Wales |
Director Name | John Garth Taylor |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Dawstone Court 43 Thurstaston Road, Heswall Wirral Merseyside CH60 6SB Wales |
Director Name | Thelma Taylor |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 September 2008) |
Role | Retired |
Correspondence Address | 1 Dawstone Court 43 Thurstaston Road, Heswall Wirral Merseyside CH60 6SB Wales |
Secretary Name | John Garth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Dawstone Court 43 Thurstaston Road, Heswall Wirral Merseyside CH60 6SB Wales |
Director Name | Elizabeth Todd Aitkenhead Taylor |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2008) |
Role | Retired |
Correspondence Address | 6 Dawstone Court 43 Thurstaston Road Heswall Merseyside CH60 6SB Wales |
Director Name | Mr Colin Winstanley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 October 2017) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 6 Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | John Thomas Leedham |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat No 1 Dawstone Court 43 Thurstaston Road Heswall Wirral CH60 6SB Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | Albert Cecil Pike & Geraldine Pike 11.11% Ordinary |
---|---|
1 at £1 | Eileen Herd 11.11% Ordinary |
1 at £1 | Elizabeth Todd Aitlnhead Taylor & James David Kirkpatrick Taylor 11.11% Ordinary |
1 at £1 | Florence May Coates 11.11% Ordinary |
1 at £1 | Iris May Heath 11.11% Ordinary |
1 at £1 | Kathleen Joyce Mee 11.11% Ordinary |
1 at £1 | Nancy Charlton Taylor 11.11% Ordinary |
1 at £1 | Thelma Taylor & John Garth Taylor 11.11% Ordinary |
1 at £1 | William John Campbell & Constance Campbell 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,889 |
Net Worth | £4,298 |
Cash | £4,586 |
Current Liabilities | £288 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
22 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of John Thomas Leedham as a director on 8 January 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
8 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
24 October 2017 | Termination of appointment of Colin Winstanley as a director on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Colin Winstanley as a director on 24 October 2017 (1 page) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
1 September 2016 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
1 September 2016 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 December 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
14 December 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 August 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
28 August 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 February 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
13 February 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
2 November 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
2 November 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
29 December 2011 | Appointment of John Thomas Leedham as a director (3 pages) |
29 December 2011 | Appointment of John Thomas Leedham as a director (3 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Termination of appointment of John Taylor as a director (1 page) |
6 June 2011 | Termination of appointment of John Taylor as a director (1 page) |
6 June 2011 | Termination of appointment of John Taylor as a secretary (1 page) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Termination of appointment of John Taylor as a secretary (1 page) |
24 March 2011 | Appointment of Leonard Charles Hornby as a director (3 pages) |
24 March 2011 | Appointment of Leonard Charles Hornby as a director (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Director's details changed for John Garth Taylor on 6 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Director's details changed for Colin Winstanley on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for John Garth Taylor on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Geraldine Pike on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Colin Winstanley on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Colin Winstanley on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Geraldine Pike on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for John Garth Taylor on 6 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Director's details changed for Geraldine Pike on 6 June 2010 (2 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
16 October 2009 | Appointment of Geraldine Pike as a director (2 pages) |
16 October 2009 | Appointment of Geraldine Pike as a director (2 pages) |
24 September 2009 | Director appointed colin winstanley (2 pages) |
24 September 2009 | Director appointed colin winstanley (2 pages) |
10 September 2009 | Appointment terminated director elizabeth taylor (1 page) |
10 September 2009 | Appointment terminated director elizabeth taylor (1 page) |
10 September 2009 | Appointment terminated director thelma taylor (1 page) |
10 September 2009 | Appointment terminated director thelma taylor (1 page) |
16 July 2009 | Return made up to 06/06/09; full list of members (7 pages) |
16 July 2009 | Return made up to 06/06/09; full list of members (7 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 1 dawstone court 43 thurstaston road heswall wirral CH60 6SB (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 1 dawstone court 43 thurstaston road heswall wirral CH60 6SB (1 page) |
27 August 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
27 August 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
13 August 2008 | Return made up to 06/06/08; full list of members (7 pages) |
13 August 2008 | Return made up to 06/06/08; full list of members (7 pages) |
24 August 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
24 August 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
11 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
18 September 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
18 September 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (11 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (11 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
6 September 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
6 September 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (11 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (11 pages) |
16 August 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
16 August 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
11 June 2004 | Return made up to 06/06/04; full list of members (11 pages) |
11 June 2004 | Return made up to 06/06/04; full list of members (11 pages) |
12 September 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
12 September 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
13 June 2003 | Return made up to 06/06/03; full list of members (11 pages) |
13 June 2003 | Return made up to 06/06/03; full list of members (11 pages) |
16 September 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
16 September 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
28 June 2002 | Return made up to 06/06/02; full list of members (10 pages) |
28 June 2002 | Return made up to 06/06/02; full list of members (10 pages) |
23 August 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
23 August 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
6 July 2001 | Return made up to 06/06/01; full list of members (10 pages) |
6 July 2001 | Return made up to 06/06/01; full list of members (10 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Ad 19/10/00--------- £ si 7@1=7 £ ic 2/9 (4 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Ad 19/10/00--------- £ si 7@1=7 £ ic 2/9 (4 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: woolwich PLC watling street bexleyheath kent DA6 7RR (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: woolwich PLC watling street bexleyheath kent DA6 7RR (1 page) |
24 October 2000 | New director appointed (2 pages) |
11 July 2000 | Full accounts made up to 30 June 1997 (9 pages) |
11 July 2000 | Full accounts made up to 30 June 1998 (9 pages) |
11 July 2000 | Return made up to 06/06/98; full list of members (8 pages) |
11 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: highfield house west hill dartford kent DA1 2EW (1 page) |
11 July 2000 | Return made up to 06/06/00; full list of members (8 pages) |
11 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
11 July 2000 | Return made up to 06/06/99; full list of members (8 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: highfield house west hill dartford kent DA1 2EW (1 page) |
11 July 2000 | Return made up to 06/06/00; full list of members (8 pages) |
11 July 2000 | Full accounts made up to 30 June 1998 (9 pages) |
11 July 2000 | Return made up to 06/06/98; full list of members (8 pages) |
11 July 2000 | Full accounts made up to 30 June 1997 (9 pages) |
11 July 2000 | Return made up to 06/06/99; full list of members (8 pages) |
10 July 2000 | Restoration by order of the court (2 pages) |
10 July 2000 | Restoration by order of the court (2 pages) |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
5 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
3 October 1996 | Director resigned (2 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: suite 11,wilmslow house water lane,wilmslow cheshire SK9 5AG (1 page) |
3 October 1996 | New secretary appointed (1 page) |
3 October 1996 | New director appointed (1 page) |
3 October 1996 | New secretary appointed (1 page) |
3 October 1996 | Director resigned (2 pages) |
3 October 1996 | New director appointed (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: suite 11,wilmslow house water lane,wilmslow cheshire SK9 5AG (1 page) |
3 October 1996 | Secretary resigned (2 pages) |
3 October 1996 | Secretary resigned (2 pages) |
17 September 1996 | Return made up to 06/06/96; full list of members
|
17 September 1996 | Return made up to 06/06/96; full list of members
|
12 June 1995 | Secretary resigned (1 page) |
12 June 1995 | Secretary resigned (1 page) |
6 June 1995 | Incorporation (20 pages) |
6 June 1995 | Incorporation (20 pages) |