Widnes
Cheshire
WA8 5SQ
Secretary Name | Kate McAllister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 49 Gorsefield Avenue Bromborough Wirral L62 6BY |
Secretary Name | Jason Wynn McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Professional Footballer |
Country of Residence | United Kingdom |
Correspondence Address | Red Croft Benty Heath Lane Willaston Cheshire CH64 1SD Wales |
Secretary Name | Thora Eleanor McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(2 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 27 The Knowe Willaston South Wirral CH64 1TA Wales |
Secretary Name | Lauraine Leigh Humes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(8 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 3 College Street St Albans Hertfordshire AL3 4PW |
Secretary Name | David James Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 4 The Glen Spital Merseyside CH63 9AL Wales |
Director Name | Mr David James Lockwood |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2010) |
Role | Football Agent |
Country of Residence | England |
Correspondence Address | Swingletrees Briardale Road Willaston Neston South Wirral CH64 1TD Wales |
Secretary Name | Mrs Joanne Lockwood |
---|---|
Status | Resigned |
Appointed | 23 November 2007(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2010) |
Role | Company Director |
Correspondence Address | Swingletrees Briardale Road Willaston Neston South Wirral CH64 1TD Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Wm Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(9 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 October 2005) |
Correspondence Address | 3 College Street St. Albans Hertfordshire AL3 4PW |
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
6 at £1 | Jason Mcateer 66.67% Ordinary |
---|---|
3 at £1 | Lucy Mcateer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,028 |
Cash | £110,757 |
Current Liabilities | £24,043 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
12 March 2008 | Delivered on: 15 March 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £107,206.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 37 adaston avenue wirral fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|
14 October 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
15 January 2019 | Change of details for Jason Wynn Mcateer as a person with significant control on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Jason Wynn Mcateer on 15 January 2019 (2 pages) |
1 October 2018 | Director's details changed for Jason Wynn Mcateer on 1 August 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
27 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
28 June 2018 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
8 November 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 November 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
25 September 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
31 October 2016 | Previous accounting period extended from 28 September 2016 to 30 September 2016 (1 page) |
31 October 2016 | Previous accounting period extended from 28 September 2016 to 30 September 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
29 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
29 June 2016 | Current accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
29 June 2016 | Current accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
17 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 September 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 October 2010 | Termination of appointment of Joanne Lockwood as a secretary (1 page) |
1 October 2010 | Termination of appointment of David Lockwood as a director (1 page) |
1 October 2010 | Termination of appointment of Joanne Lockwood as a secretary (1 page) |
1 October 2010 | Termination of appointment of David Lockwood as a director (1 page) |
30 September 2010 | Termination of appointment of David Lockwood as a director (1 page) |
30 September 2010 | Termination of appointment of Joanne Lockwood as a secretary (1 page) |
30 September 2010 | Termination of appointment of David Lockwood as a director (1 page) |
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Termination of appointment of Joanne Lockwood as a secretary (1 page) |
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 February 2010 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 25 February 2010 (1 page) |
11 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 January 2009 | Return made up to 26/09/08; full list of members (3 pages) |
30 January 2009 | Return made up to 26/09/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 April 2008 | Secretary's change of particulars / joanne lockwood / 30/04/2008 (1 page) |
30 April 2008 | Secretary's change of particulars / joanne lockwood / 30/04/2008 (1 page) |
30 April 2008 | Director's change of particulars / david lockwood / 30/04/2008 (1 page) |
30 April 2008 | Director's change of particulars / david lockwood / 30/04/2008 (1 page) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 January 2008 | Return made up to 26/09/07; full list of members (2 pages) |
3 January 2008 | Return made up to 26/09/07; full list of members (2 pages) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 3 college street st albans hertfordshire AL3 4PW (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 3 college street st albans hertfordshire AL3 4PW (1 page) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
13 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
1 June 2004 | Return made up to 26/09/03; full list of members (6 pages) |
1 June 2004 | Return made up to 26/09/03; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 January 2003 | Return made up to 26/09/02; full list of members (6 pages) |
6 January 2003 | Return made up to 26/09/02; full list of members (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
7 January 2002 | Return made up to 26/09/01; full list of members (6 pages) |
7 January 2002 | Return made up to 26/09/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Return made up to 26/09/00; full list of members
|
28 November 2000 | Return made up to 26/09/00; full list of members
|
28 November 2000 | Secretary resigned (1 page) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
21 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
23 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
2 December 1997 | Return made up to 26/09/97; no change of members (4 pages) |
2 December 1997 | Return made up to 26/09/97; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
20 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 December 1996 | Return made up to 26/09/96; full list of members (6 pages) |
10 December 1996 | Return made up to 26/09/96; full list of members (6 pages) |
18 February 1996 | Accounting reference date notified as 30/09 (1 page) |
18 February 1996 | Accounting reference date notified as 30/09 (1 page) |
11 October 1995 | Registered office changed on 11/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 September 1995 | Incorporation (18 pages) |
26 September 1995 | Incorporation (18 pages) |