Company NameWirral Investment Network (Management) Limited
DirectorsPaula Bernadette Basnett and Wirral Chamber Of Commerce And Industry
Company StatusActive
Company Number03115284
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 1995(28 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Paula Bernadette Basnett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(18 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House 2
Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
Director NameWirral Chamber Of Commerce And Industry (Corporation)
StatusCurrent
Appointed01 June 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressEgerton House Tower Road
Birkenhead
CH41 1FN
Wales
Director NameReginald John Agass
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 The Spinney
Parkgate
South Wirral
L64 6RX
Director NameGodfrey Wyn Williams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bryn Bryn Road
Moss
Wrexham
LL11 6EL
Wales
Director NameJennifer Ann Shackleton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RolePrincipal
Correspondence Address12 Claughton Firs
Birkenhead
Merseyside
L43 5TQ
Director NameRosemary Glenda Murphy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseneath
43 Brookfield Gardens
West Kirby
Merseyside
CH48 4EL
Wales
Director NameMr Peter Coffey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address19 Heath Lane
Little Sutton
Ellesmere Port
Cheshire
CH66 5NN
Wales
Director NameMr Christopher David Davies
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address18 Cheriton Avenue
West Kirby
Wirral
Merseyside
CH48 9XX
Wales
Secretary NamePeter George Lees
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address44/45 Hamilton Square
Birkenhead
Merseyside
L41 5AR
Director NameLeon Stanger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 1997)
RoleChartered Engineer
Correspondence Address11 Norton Drive
Wirral
Merseyside
L61 4XP
Director NameEdward Stephen Humphries
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 01 December 1998)
RolePersonnel Manager
Correspondence Address30 Greenville Close
Higher Bebington
Wirral
Merseyside
L63 7SD
Director NameRobert Emmanuel Alexins Edmonds
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1998)
RoleTechnical Manager
Correspondence Address2b Feilden Road
Bebington
Wirral
Merseyside
L63 3DP
Director NamePeter William Davis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2006)
RoleExecutive Dir
Country of ResidenceEngland
Correspondence Address23 Paddock Drive
Parkgate
South Wirral
L64 6TQ
Director NameRaymond William Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 2000)
RoleCommunity Affairs Manager
Correspondence Address85 Singleton Avenue
Prenton
Birkenhead
Merseyside
L42 9JN
Director NameJames Douglas Wilkie
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(2 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 January 2011)
RoleDep Chief Exec/Dir Corp Serv
Country of ResidenceEngland
Correspondence Address4 Parkside Close
Parkgate
Cheshire
CH64 6UB
Wales
Director NameJohn David Prior
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2003)
RoleChartered Accountant
Correspondence Address5 Walford Close
Bebington
Wirral
Merseyside
L63 9HQ
Director NamePaul Clarke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2001)
RoleCompany Director
Correspondence AddressHillview
44 Stancliffe Avenue Marford
Wrexham
Clwyd
LL12 8LW
Wales
Director NameRaymond Allan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 April 2001)
RoleHospital Director
Correspondence Address11 Grosvenor Road
Prenton
Merseyside
CH43 4UR
Wales
Secretary NameMr Philip Henry McKeown
NationalityBritish
StatusResigned
Appointed04 July 2000(4 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 2
Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
Director NameMoira Russell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 2005)
RoleManaging Director
Correspondence Address67 Caulfield Drive
Wirral
Merseyside
CH49 1SW
Wales
Director NameMr Paul William Charnley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(5 years, 3 months after company formation)
Appointment Duration12 months (resigned 17 January 2002)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Greenbank Drive
Pensby
Wirral
Merseyside
CH61 5UE
Wales
Director NameMrs Susan Julie Higginson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(5 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 July 2014)
RoleAssistant Principal
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillside View
Oxton
Wirral
Merseyside
CH63 2GG
Wales
Director NameMr Andrew Halford Gooda
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(6 years, 3 months after company formation)
Appointment Duration8 years (resigned 26 January 2010)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 High Street
Tarvin
Chester
Cheshire
CH3 8JA
Wales
Director NameJonathan Peter Atherton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2007)
RoleHotelier
Correspondence AddressHeather Bank
Yew Tree Close
Prestbury
Cheshire
SK10 4HB
Director NameMs Alison Jo Beech
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(10 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 24 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address47 Westbourne Grove
Wirral
Merseyside
CH48 4DJ
Wales
Director NameRosemary Glenda Murphy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseneath
43 Brookfield Gardens
West Kirby
Merseyside
CH48 4EL
Wales
Director NameMr Robert John Mottram
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(11 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Round House
Croft Drive
Caldy
Merseyside
CH48 2JN
Wales
Director NameAsif Hamid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(12 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressEgerton House 2
Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
Director NameMark McManus
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 2014)
RoleManaging Director
Country of ResidenceWales
Correspondence Address30 Caerphilly Road
Buckley
Clwyd
CH7 3QJ
Wales
Director NameMr John Edward Robinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathergate
43 Oldfield Road
Heswall
Wirral
CH60 6SN
Wales
Director NameMr Kevin Adderley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 July 2014)
RoleInterim Directorof Corporate Services
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Annexe Brighton Street
Wallasey
Merseyside
CH44 8ED
Wales
Director NameMr Alastair Campbell Gould
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales

Contact

Websiteageconcernwirral.org

Location

Registered AddressEgerton House 2
Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
23 June 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
14 October 2022Confirmation statement made on 3 October 2022 with updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
13 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
19 November 2020Confirmation statement made on 3 October 2020 with updates (3 pages)
22 October 2020Termination of appointment of Asif Hamid as a director on 1 June 2020 (1 page)
22 October 2020Appointment of Wirral Chamber of Commerce and Industry as a director on 1 June 2020 (2 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 October 2019Confirmation statement made on 3 October 2019 with updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
30 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
21 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
30 September 2016Termination of appointment of Philip Henry Mckeown as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Philip Henry Mckeown as a secretary on 30 September 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 December 2015Director's details changed for Mrs Paula Bernadette Basnett on 3 October 2015 (2 pages)
7 December 2015Director's details changed for Asif Hamid on 3 October 2015 (2 pages)
7 December 2015Secretary's details changed for Mr Philip Henry Mckeown on 3 October 2015 (1 page)
7 December 2015Annual return made up to 3 October 2015 no member list (3 pages)
7 December 2015Secretary's details changed for Mr Philip Henry Mckeown on 3 October 2015 (1 page)
7 December 2015Annual return made up to 3 October 2015 no member list (3 pages)
7 December 2015Director's details changed for Mrs Paula Bernadette Basnett on 3 October 2015 (2 pages)
7 December 2015Director's details changed for Asif Hamid on 3 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 October 2014Annual return made up to 3 October 2014 no member list (4 pages)
31 October 2014Annual return made up to 3 October 2014 no member list (4 pages)
31 October 2014Annual return made up to 3 October 2014 no member list (4 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 July 2014Termination of appointment of John Edward Robinson as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Susan Julie Higginson as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Susan Julie Higginson as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Kevin Adderley as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Mark Mcmanus as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Alison Jo Beech as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Alastair Campbell Gould as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Alastair Campbell Gould as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Mark Mcmanus as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Kevin Adderley as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of John Edward Robinson as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Alison Jo Beech as a director on 24 July 2014 (1 page)
13 March 2014Appointment of Mrs Paula Bernadette Basnett as a director (2 pages)
13 March 2014Appointment of Mrs Paula Bernadette Basnett as a director (2 pages)
19 December 2013Registered office address changed from 2 Church Road Bebington Wirral Merseyside CH63 7PH on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 2 Church Road Bebington Wirral Merseyside CH63 7PH on 19 December 2013 (1 page)
19 December 2013Annual return made up to 3 October 2013 no member list (9 pages)
19 December 2013Annual return made up to 3 October 2013 no member list (9 pages)
19 December 2013Annual return made up to 3 October 2013 no member list (9 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 June 2013Section 519 (1 page)
14 June 2013Section 519 (1 page)
17 January 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
17 January 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
21 December 2012Termination of appointment of Robert Mottram as a director (1 page)
21 December 2012Termination of appointment of Robert Mottram as a director (1 page)
17 October 2012Annual return made up to 3 October 2012 no member list (10 pages)
17 October 2012Annual return made up to 3 October 2012 no member list (10 pages)
17 October 2012Appointment of Mr Alastair Campbell Gould as a director (2 pages)
17 October 2012Appointment of Mr Alastair Campbell Gould as a director (2 pages)
17 October 2012Annual return made up to 3 October 2012 no member list (10 pages)
26 January 2012Termination of appointment of Rosemary Murphy as a director (1 page)
26 January 2012Termination of appointment of Rosemary Murphy as a director (1 page)
17 January 2012Accounts for a small company made up to 31 August 2011 (6 pages)
17 January 2012Accounts for a small company made up to 31 August 2011 (6 pages)
18 October 2011Annual return made up to 3 October 2011 no member list (10 pages)
18 October 2011Annual return made up to 3 October 2011 no member list (10 pages)
18 October 2011Annual return made up to 3 October 2011 no member list (10 pages)
9 June 2011Appointment of Kevin Adderley as a director (3 pages)
9 June 2011Appointment of Kevin Adderley as a director (3 pages)
28 February 2011Termination of appointment of James Wilkie as a director (2 pages)
28 February 2011Termination of appointment of James Wilkie as a director (2 pages)
17 February 2011Accounts for a small company made up to 31 August 2010 (6 pages)
17 February 2011Accounts for a small company made up to 31 August 2010 (6 pages)
14 October 2010Annual return made up to 3 October 2010 no member list (10 pages)
14 October 2010Director's details changed for Asif Hamid on 3 October 2010 (2 pages)
14 October 2010Director's details changed for Asif Hamid on 3 October 2010 (2 pages)
14 October 2010Director's details changed for Asif Hamid on 3 October 2010 (2 pages)
14 October 2010Annual return made up to 3 October 2010 no member list (10 pages)
14 October 2010Annual return made up to 3 October 2010 no member list (10 pages)
22 February 2010Termination of appointment of Andrew Gooda as a director (2 pages)
22 February 2010Termination of appointment of Andrew Gooda as a director (2 pages)
20 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
20 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
23 October 2009Director's details changed for Alison Jo Beech on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Mark Mcmanus on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Susan Julie Higginson on 3 October 2009 (2 pages)
23 October 2009Director's details changed for James Douglas Wilkie on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Robert John Mottram on 3 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 no member list (7 pages)
23 October 2009Director's details changed for Mark Mcmanus on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Asif Hamid on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Rosemary Glenda Murphy on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Asif Hamid on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Rosemary Glenda Murphy on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Robert John Mottram on 3 October 2009 (2 pages)
23 October 2009Director's details changed for James Douglas Wilkie on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Robert John Mottram on 3 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 no member list (7 pages)
23 October 2009Director's details changed for Asif Hamid on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Mark Mcmanus on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Susan Julie Higginson on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Rosemary Glenda Murphy on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Susan Julie Higginson on 3 October 2009 (2 pages)
23 October 2009Director's details changed for James Douglas Wilkie on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Alison Jo Beech on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Alison Jo Beech on 3 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 no member list (7 pages)
17 December 2008Accounts for a small company made up to 31 August 2008 (6 pages)
17 December 2008Accounts for a small company made up to 31 August 2008 (6 pages)
12 December 2008Director appointed john edward robinson (2 pages)
12 December 2008Director appointed john edward robinson (2 pages)
12 December 2008Director appointed mark mcmanus (2 pages)
12 December 2008Director appointed mark mcmanus (2 pages)
28 October 2008Annual return made up to 03/10/08 (4 pages)
28 October 2008Annual return made up to 03/10/08 (4 pages)
9 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
9 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
29 October 2007Annual return made up to 03/10/07 (2 pages)
29 October 2007Annual return made up to 03/10/07 (2 pages)
25 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
25 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (3 pages)
4 June 2007New director appointed (3 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Annual return made up to 03/10/06 (2 pages)
13 November 2006Annual return made up to 03/10/06 (2 pages)
20 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
20 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
28 October 2005Annual return made up to 03/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 2005Annual return made up to 03/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
15 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
30 November 2004Annual return made up to 03/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2004Annual return made up to 03/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
21 October 2003Annual return made up to 03/10/03 (5 pages)
21 October 2003Annual return made up to 03/10/03 (5 pages)
29 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
8 November 2002Annual return made up to 18/10/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2002Annual return made up to 18/10/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
22 October 2001Annual return made up to 18/10/01 (5 pages)
22 October 2001Annual return made up to 18/10/01 (5 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
13 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
1 February 2001Annual return made up to 18/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 February 2001Annual return made up to 18/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: 44/45 hamilton square birkenhead merseyside CH42 5AR (1 page)
1 August 2000Registered office changed on 01/08/00 from: 44/45 hamilton square birkenhead merseyside CH42 5AR (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
11 April 2000Full accounts made up to 31 August 1999 (8 pages)
11 April 2000Full accounts made up to 31 August 1999 (8 pages)
5 November 1999Annual return made up to 18/10/99
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 November 1999Annual return made up to 18/10/99
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
11 March 1999Full accounts made up to 31 August 1998 (8 pages)
11 March 1999Full accounts made up to 31 August 1998 (8 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Annual return made up to 18/10/98
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1998Director resigned (1 page)
22 October 1998Annual return made up to 18/10/98
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Full accounts made up to 31 August 1997 (8 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Full accounts made up to 31 August 1997 (8 pages)
24 April 1998New director appointed (2 pages)
10 November 1997Annual return made up to 18/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 November 1997Annual return made up to 18/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 July 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
24 February 1997Full accounts made up to 31 August 1996 (8 pages)
24 February 1997Full accounts made up to 31 August 1996 (8 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
21 November 1996Annual return made up to 18/10/96 (6 pages)
21 November 1996Annual return made up to 18/10/96 (6 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
12 June 1996Accounting reference date notified as 31/08 (1 page)
12 June 1996Accounting reference date notified as 31/08 (1 page)
18 October 1995Incorporation (36 pages)
18 October 1995Incorporation (36 pages)