West Kirby
Wirral
CH48 2HU
Wales
Director Name | Mr Ian Alan Wyche |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirby Mount West Kirby Wirral CH48 2HU Wales |
Secretary Name | Mr Ian Alan Wyche |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirby Mount West Kirby Wirral CH48 2HU Wales |
Director Name | Doris Fairbrother |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 16 September 1999) |
Role | Accounts Clerk/Cashier |
Correspondence Address | 35 Aldgate Ellesmere Port South Wirral L65 8EF |
Director Name | Michael George Fell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 August 1998) |
Role | Chartered Surveyor |
Correspondence Address | 23 Templemore Road Oxton Wirral Merseyside L43 2HB |
Secretary Name | Doris Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 16 September 1999) |
Role | Accounts Clerk/Cashier |
Correspondence Address | 35 Aldgate Ellesmere Port South Wirral L65 8EF |
Director Name | Colette Floyd Humphries |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | 51 Crispin Lane Wrexham Clwyd LL11 2HS Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6 Kirby Mount West Kirby Wirral CH48 2HU Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
99 at £1 | Mrs Gillian Lois Wyche 99.00% Ordinary |
---|---|
1 at £1 | Mr Ian Alan Wyche 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£239,441 |
Cash | £24,014 |
Current Liabilities | £384,636 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 July 2003 | Delivered on: 5 July 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dye works, prices lane, oxton, wirral. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
17 June 2003 | Delivered on: 19 June 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 56/56A poll hill road, heswall CH60 7SW. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
17 June 2003 | Delivered on: 19 June 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 15A birkenhead road, hoylake, wirral, L47 sae,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 May 2003 | Delivered on: 29 May 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
7 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
7 October 2019 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2019 | Registered office address changed from Tyneham Kings Drive Caldy Wirral CH48 2JF to 6 Kirby Mount West Kirby Wirral CH48 2HU on 23 May 2019 (1 page) |
23 May 2019 | Director's details changed for Mrs Gillian Lois Wyche on 1 March 2019 (2 pages) |
23 May 2019 | Change of details for Mrs Gillian Lois Wyche as a person with significant control on 1 March 2019 (2 pages) |
23 May 2019 | Secretary's details changed for Mr Ian Alan Wyche on 1 March 2019 (1 page) |
23 May 2019 | Director's details changed for Mr Ian Alan Wyche on 1 March 2019 (2 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
9 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
24 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Director and secretary's change of particulars / ian wyche / 14/10/2008 (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from galleon house, 29 dawstone road heswall wirral CH60 0BT (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from galleon house, 29 dawstone road heswall wirral CH60 0BT (1 page) |
14 October 2008 | Director's change of particulars / gillian wyche / 14/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / gillian wyche / 14/10/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / ian wyche / 14/10/2008 (1 page) |
9 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: tyneham kings drive caldy wirral CH48 2JF (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: tyneham kings drive caldy wirral CH48 2JF (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members
|
3 July 2006 | Return made up to 20/06/06; full list of members
|
24 March 2006 | Registered office changed on 24/03/06 from: 53 caldy road wirral merseyside CH48 2HF (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 53 caldy road wirral merseyside CH48 2HF (1 page) |
5 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
19 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
19 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
6 September 2001 | Return made up to 20/06/01; full list of members (6 pages) |
6 September 2001 | Return made up to 20/06/01; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: grosvenor precinct st michaels square chester CH1 1EE (1 page) |
8 October 1999 | Return made up to 20/06/99; full list of members (6 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
8 October 1999 | Return made up to 20/06/99; full list of members (6 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: grosvenor precinct st michaels square chester CH1 1EE (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 October 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 March 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
20 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
20 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
9 October 1995 | Ad 13/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
9 October 1995 | Ad 13/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 1995 | Secretary resigned;new director appointed (2 pages) |
19 September 1995 | Secretary resigned;new director appointed (2 pages) |
19 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 June 1995 | Incorporation (10 pages) |
20 June 1995 | Incorporation (10 pages) |