Prenton
CH43 5TH
Wales
Director Name | Mrs Nesta Margaret Lewis |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales |
Secretary Name | Deborah Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Park Prospect Graigwen Pontypridd Mid Glamorgan CF37 2HF Wales |
Director Name | Elizabeth Norah Davies |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 June 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bronte Raby Drive, Raby Mere Wirral Merseyside CH63 0NQ Wales |
Secretary Name | Elizabeth Norah Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 June 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bronte Raby Drive, Raby Mere Wirral Merseyside CH63 0NQ Wales |
Director Name | Lilian Joyce Lamb |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 116 South Mossley Hill Road Liverpool Merseyside L19 9BJ |
Director Name | Elsie May Spencer |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 59a Abingdon Grove Walton Liverpool Merseyside L4 9XB |
Secretary Name | Barbara Ena Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 May 2017) |
Role | Company Director |
Correspondence Address | Juliand 2 Menlo Close Oxton Merseyside CH43 9YD Wales |
Director Name | Carolyne Darley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bembridge Close Great Sankey Cheshire WA5 3RH |
Director Name | Deborah McNulty |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bembridge Close Great Sankey Cheshire WA5 3RH |
Director Name | Mrs Barbara Ena Brown |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(12 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 07 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Menlo Close Oxton Birkenhead L43 9YD |
Registered Address | Bradburn & Co Victoria House Victoria Mount Prenton CH43 5TH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | 3088529 Canada Inc 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
10 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
10 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
15 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 July 2019 | Termination of appointment of Deborah Mcnulty as a director on 15 July 2019 (1 page) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
15 July 2019 | Termination of appointment of Carolyne Darley as a director on 15 July 2019 (1 page) |
16 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr Norman George Spencer as a director on 7 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Barbara Ena Brown as a secretary on 7 May 2017 (1 page) |
20 July 2017 | Termination of appointment of Barbara Ena Brown as a director on 7 May 2017 (1 page) |
20 July 2017 | Appointment of Mr Norman George Spencer as a director on 7 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Barbara Ena Brown as a director on 7 May 2017 (1 page) |
20 July 2017 | Termination of appointment of Barbara Ena Brown as a secretary on 7 May 2017 (1 page) |
9 September 2016 | Registered office address changed from Juliand 2 Menlo Close Prenton Merseyside CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton CH43 5th on 9 September 2016 (1 page) |
9 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 September 2016 | Registered office address changed from Juliand 2 Menlo Close Prenton Merseyside CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton CH43 5th on 9 September 2016 (1 page) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
13 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
20 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
20 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Deborah Mcnulty on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Carolyne Darley on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Deborah Mcnulty on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Carolyne Darley on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Deborah Mcnulty on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mrs Barbara Ena Brown on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Carolyne Darley on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mrs Barbara Ena Brown on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mrs Barbara Ena Brown on 1 January 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
30 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
30 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
24 April 2008 | Director appointed mrs barbara ena brown (1 page) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 April 2008 | Director appointed mrs barbara ena brown (1 page) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
7 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
7 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
7 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
7 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
8 November 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
8 November 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
15 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
8 January 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
8 January 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Return made up to 21/06/01; full list of members
|
20 June 2001 | Return made up to 21/06/01; full list of members
|
20 June 2001 | New secretary appointed (2 pages) |
24 October 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
24 October 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
19 June 2000 | Return made up to 21/06/00; full list of members
|
19 June 2000 | Return made up to 21/06/00; full list of members
|
29 November 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
29 November 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
20 August 1999 | Return made up to 21/06/99; full list of members (6 pages) |
20 August 1999 | Return made up to 21/06/99; full list of members (6 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
27 October 1998 | Return made up to 21/06/98; no change of members (4 pages) |
27 October 1998 | Return made up to 21/06/98; no change of members (4 pages) |
23 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
23 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
29 September 1997 | Return made up to 21/06/97; no change of members (4 pages) |
29 September 1997 | Return made up to 21/06/97; no change of members (4 pages) |
26 February 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
26 February 1997 | Resolutions
|
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
13 November 1996 | Return made up to 21/06/96; full list of members (6 pages) |
13 November 1996 | Return made up to 21/06/96; full list of members (6 pages) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 2 penydarren road merthyr tydfil mid glam CF47 9AH (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 2 penydarren road merthyr tydfil mid glam CF47 9AH (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
14 February 1996 | Company name changed bentom LIMITED\certificate issued on 15/02/96 (3 pages) |
14 February 1996 | Company name changed bentom LIMITED\certificate issued on 15/02/96 (3 pages) |
8 September 1995 | Company name changed carotine LIMITED\certificate issued on 11/09/95 (4 pages) |
8 September 1995 | Company name changed carotine LIMITED\certificate issued on 11/09/95 (4 pages) |
21 June 1995 | Incorporation (32 pages) |
21 June 1995 | Incorporation (32 pages) |