Ormskirk
Lancashire
L39 2DH
Director Name | Mr Peter Alexander Reilly |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ennerdale Road Wallasey Wirral CH45 0LX Wales |
Director Name | Michael Dudley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2009(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Old Road Tintwistle Glossop Derbyshire SK13 1JZ |
Director Name | Mrs Donna Louise Reilly |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2013(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ennerdale Road Wallasey Merseyside CH45 0LX Wales |
Secretary Name | Mrs Donna Louise Reilly |
---|---|
Status | Current |
Appointed | 30 August 2013(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 17 Ennerdale Road Wallasey Merseyside CH45 0LX Wales |
Director Name | Mrs Kay Suzanne Thomas |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168a Hoylake Road Moreton Wirral Merseyside CH46 8TQ Wales |
Director Name | Mr Adam Leigh Tuffin |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168a Hoylake Road Moreton Wirral Merseyside CH46 8TQ Wales |
Director Name | Michael Dudley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 103 Old Road Tintwistle Glossop Derbyshire SK13 1JZ |
Director Name | Ian Michael Thompson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Branch Road Burnley Lancashire BB11 3NB |
Director Name | Lawrence George Hawkins |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hinton Street Burnley Lancashire BB10 4EB |
Secretary Name | James Robert Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Product Designer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stanley Street Ormskirk Lancashire L39 2DH |
Director Name | Frances Matthews |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(3 weeks after company formation) |
Appointment Duration | 6 months (resigned 17 September 1996) |
Role | IT Manager |
Correspondence Address | Perricks Farm Church Lane Northwood Green Westbury On Severn Gloucestershire GL14 1NB Wales |
Director Name | Ms Emma Laird |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mews 73 Wolseley Street Reading RG1 6AZ |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | curiouspastimes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 961695273 |
Telephone region | Mobile |
Registered Address | 168a Hoylake Road Moreton Wirral Merseyside CH46 8TQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
1.9k at £1 | Peter Alexander Reilly 96.25% Ordinary |
---|---|
25 at £1 | James Robert Thompson 1.25% Ordinary |
25 at £1 | Lawrence George Hawkins 1.25% Ordinary |
25 at £1 | Michael Paul Dudley 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,727 |
Cash | £1 |
Current Liabilities | £48,017 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
28 June 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
17 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
7 December 2021 | Appointment of Mr Adam Leigh Tuffin as a director on 7 December 2021 (2 pages) |
7 December 2021 | Appointment of Ms Kay Suzanne Thomas as a director on 7 December 2021 (2 pages) |
3 October 2021 | Termination of appointment of Emma Laird as a director on 1 September 2021 (1 page) |
23 March 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 October 2016 | Termination of appointment of Lawrence George Hawkins as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Lawrence George Hawkins as a director on 30 September 2016 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
15 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
10 February 2014 | Appointment of Ms Emma Laird as a director (2 pages) |
10 February 2014 | Appointment of Ms Emma Laird as a director (2 pages) |
11 September 2013 | Termination of appointment of James Thompson as a secretary (1 page) |
11 September 2013 | Appointment of Mrs Donna Louise Reilly as a secretary (2 pages) |
11 September 2013 | Termination of appointment of James Thompson as a secretary (1 page) |
11 September 2013 | Appointment of Mrs Donna Louise Reilly as a director (2 pages) |
11 September 2013 | Appointment of Mrs Donna Louise Reilly as a secretary (2 pages) |
11 September 2013 | Appointment of Mrs Donna Louise Reilly as a director (2 pages) |
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
9 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 March 2010 | Appointment of Michael Dudley as a director (3 pages) |
24 March 2010 | Appointment of Michael Dudley as a director (3 pages) |
16 March 2010 | Director's details changed for Peter Alexander Reilly on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for James Robert Thompson on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Lawrence George Hawkins on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Lawrence George Hawkins on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for James Robert Thompson on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Peter Alexander Reilly on 15 March 2010 (2 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
16 December 2009 | Resolutions
|
16 December 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
19 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
19 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
12 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
10 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
10 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
10 October 2008 | Appointment terminated director michael dudley (1 page) |
10 October 2008 | Appointment terminated director michael dudley (1 page) |
3 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
20 July 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
20 July 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
8 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
24 November 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
24 November 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
28 April 2006 | Return made up to 26/02/06; full list of members (3 pages) |
28 April 2006 | Return made up to 26/02/06; full list of members (3 pages) |
20 October 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
29 March 2005 | Return made up to 26/02/05; full list of members (9 pages) |
29 March 2005 | Return made up to 26/02/05; full list of members (9 pages) |
7 December 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
7 December 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (9 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (9 pages) |
16 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
16 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
28 March 2003 | Return made up to 26/02/03; full list of members
|
28 March 2003 | Return made up to 26/02/03; full list of members
|
30 November 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
30 November 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
21 March 2002 | Return made up to 26/02/02; full list of members
|
21 March 2002 | Return made up to 26/02/02; full list of members
|
4 November 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
4 November 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
27 March 2001 | Return made up to 26/02/01; full list of members
|
27 March 2001 | Return made up to 26/02/01; full list of members
|
7 April 2000 | Return made up to 26/02/00; full list of members (8 pages) |
7 April 2000 | Return made up to 26/02/00; full list of members (8 pages) |
28 March 2000 | Full accounts made up to 29 February 2000 (9 pages) |
28 March 2000 | Full accounts made up to 29 February 2000 (9 pages) |
5 July 1999 | Full accounts made up to 28 February 1999 (9 pages) |
5 July 1999 | Full accounts made up to 28 February 1999 (9 pages) |
22 March 1999 | Return made up to 26/02/99; full list of members
|
22 March 1999 | Return made up to 26/02/99; full list of members
|
4 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
4 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
16 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
16 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
19 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
19 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
26 February 1996 | Incorporation (16 pages) |
26 February 1996 | Incorporation (16 pages) |