Gayton
Wirral
CH60 8PB
Wales
Director Name | Mr David Warwick Parsons |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1997(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mostyn Avenue West Kirby Wirral Merseyside CH48 3HN Wales |
Secretary Name | Mrs Sian Clare Parsons |
---|---|
Status | Current |
Appointed | 02 October 2011(15 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 24 Cottage Lane Gayton Wirral Merseyside CH60 8PB Wales |
Director Name | Mr Jonathan Miles Cockram |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merepool 56 Croft Drive East, Caldy Wirral Merseyside CH48 2JP Wales |
Secretary Name | Richard Warwick Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dawstone Road Heswall Merseyside CH60 4RP Wales |
Secretary Name | Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Secretary Name | Janice Irene Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 October 2011) |
Role | Company Director |
Correspondence Address | 39 Cleveley Road Meols Merseyside CH47 8XN Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 105 Banks Road West Kirby Wirral Merseyside CH48 0RB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Beryl Ferguson 12.50% Ordinary |
---|---|
1 at £1 | John Rosewell 12.50% Ordinary |
1 at £1 | M.b. Campbell 12.50% Ordinary |
1 at £1 | Michael Carter & Catherine Carter 12.50% Ordinary |
1 at £1 | Mr John Jefferies 12.50% Ordinary |
1 at £1 | Mrs C. Humphries 12.50% Ordinary |
1 at £1 | Raima Billal 12.50% Ordinary |
1 at £1 | Richard Parsons 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54 |
Cash | £3,318 |
Current Liabilities | £5,259 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
5 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
6 October 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
30 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
9 November 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 October 2014 | Director's details changed for Mr David Warwick Parsons on 5 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr David Warwick Parsons on 5 September 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr David Warwick Parsons on 5 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
18 June 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
18 June 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr David Warwick Parsons on 2 August 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr David Warwick Parsons on 2 August 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr David Warwick Parsons on 2 August 2013 (2 pages) |
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 March 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
27 March 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
6 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
22 February 2012 | Registered office address changed from Briar House Briar Drive Heswall Wirrall CH60 5RN on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Briar House Briar Drive Heswall Wirrall CH60 5RN on 22 February 2012 (1 page) |
19 October 2011 | Appointment of Mrs Sian Clare Parsons as a secretary (2 pages) |
19 October 2011 | Termination of appointment of Janice Farrell as a secretary (1 page) |
19 October 2011 | Termination of appointment of Janice Farrell as a secretary (1 page) |
19 October 2011 | Appointment of Mrs Sian Clare Parsons as a secretary (2 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
19 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
14 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Director's details changed for Richard Warwick Parsons on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Director's details changed for Richard Warwick Parsons on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard Warwick Parsons on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David Warwick Parsons on 22 May 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David Warwick Parsons on 22 May 2009 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
10 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
4 June 2009 | Director's change of particulars / richard parsons / 08/05/2009 (1 page) |
4 June 2009 | Director's change of particulars / richard parsons / 08/05/2009 (1 page) |
15 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
15 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
24 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
24 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
22 October 2007 | Return made up to 02/10/07; full list of members (4 pages) |
22 October 2007 | Return made up to 02/10/07; full list of members (4 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
8 March 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
8 March 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: unit 3 millennium court clayhill industrial estate neston wirral CH64 3UZ (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: unit 3 millennium court clayhill industrial estate neston wirral CH64 3UZ (1 page) |
16 October 2006 | Return made up to 02/10/06; full list of members (4 pages) |
16 October 2006 | Return made up to 02/10/06; full list of members (4 pages) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
10 November 2005 | Return made up to 02/10/05; full list of members
|
10 November 2005 | Return made up to 02/10/05; full list of members
|
3 May 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
3 May 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
22 October 2004 | Return made up to 02/10/04; full list of members
|
22 October 2004 | Return made up to 02/10/04; full list of members
|
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 113 banks road west kirby wirral merseyside CH48 0RB (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 113 banks road west kirby wirral merseyside CH48 0RB (1 page) |
12 November 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
12 November 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
29 September 2003 | Return made up to 02/10/03; full list of members
|
29 September 2003 | Return made up to 02/10/03; full list of members
|
25 October 2002 | Return made up to 02/10/02; full list of members
|
25 October 2002 | Return made up to 02/10/02; full list of members
|
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
6 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
6 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
26 September 2001 | Return made up to 02/10/01; full list of members (9 pages) |
26 September 2001 | Return made up to 02/10/01; full list of members (9 pages) |
23 May 2001 | Full accounts made up to 31 October 2000 (6 pages) |
23 May 2001 | Full accounts made up to 31 October 2000 (6 pages) |
1 November 2000 | Full accounts made up to 31 October 1999 (6 pages) |
1 November 2000 | Full accounts made up to 31 October 1999 (6 pages) |
24 October 2000 | Return made up to 02/10/00; full list of members
|
24 October 2000 | Return made up to 02/10/00; full list of members
|
19 October 1999 | Return made up to 02/10/99; full list of members
|
19 October 1999 | Return made up to 02/10/99; full list of members
|
25 November 1998 | Full accounts made up to 31 October 1998 (8 pages) |
25 November 1998 | Full accounts made up to 31 October 1998 (8 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Return made up to 02/10/98; full list of members
|
5 October 1998 | Return made up to 02/10/98; full list of members
|
15 June 1998 | Full accounts made up to 31 October 1997 (7 pages) |
15 June 1998 | Full accounts made up to 31 October 1997 (7 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
17 December 1997 | New director appointed (3 pages) |
17 December 1997 | New director appointed (3 pages) |
5 November 1997 | Return made up to 02/10/97; full list of members
|
5 November 1997 | Return made up to 02/10/97; full list of members
|
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Incorporation (21 pages) |
2 October 1996 | Incorporation (21 pages) |