Company NameHaines Watts Wirral Limited
Company StatusActive
Company Number03275171
CategoryPrivate Limited Company
Incorporation Date7 November 1996(27 years, 5 months ago)
Previous NamesQuay Presentations Limited and Priory Practice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stuart Paul Penny
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(12 years, 4 months after company formation)
Appointment Duration15 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Michael John Forshaw
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Francis James Murphy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMrs Vikki Wynne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMrs Kate Elizabeth Taylor
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Gerald Edwin Avison
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Grennan Court
Saint Georges Mount
Wallasey
Wirral
CH45 9NZ
Wales
Director NameNoel Hooker
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address36 Cearns Road
Oxton
Birkenhead
Wirral
CH43 2JP
Wales
Director NameMr Robert Paterson Lear
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Keith Penny
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Michael Richard O'Donnell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary NameMr Michael Richard O'Donnell
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameColin Sturgeon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 August 2002)
RoleAccountant
Correspondence Address79 Grange Road
West Kirby
Merseyside
CH48 4EE
Wales
Director NameMr Andrew Paul Morse
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(5 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 19 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Michael Demetrios Sergi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(10 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr David Waddington
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Geoffrey Charles Fairclough
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Lynn Russell Silverman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(21 years, 10 months after company formation)
Appointment Duration8 months (resigned 10 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.the-priory.co.uk
Email address[email protected]
Telephone0151 6493900
Telephone regionLiverpool

Location

Registered Address1 Abbots Quay Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£222,892
Cash£44
Current Liabilities£681,689

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

2 March 2021Delivered on: 10 March 2021
Persons entitled:
Neil St John Blake
John Addison Hunt
Daniel Ashley Newman
Steven Mark Greensill

Classification: A registered charge
Outstanding
20 August 2013Delivered on: 21 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 October 2002Delivered on: 24 October 2002
Satisfied on: 28 May 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
22 December 2020Confirmation statement made on 7 November 2020 with updates (5 pages)
20 July 2020Sub-division of shares on 1 June 2020 (11 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
3 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Lynn Russell Silverman as a director on 10 May 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 December 2018Confirmation statement made on 7 November 2018 with updates (6 pages)
21 November 2018Notification of Haines Watts Liverpool (Holdings) Limited as a person with significant control on 2 July 2018 (2 pages)
19 November 2018Withdrawal of a person with significant control statement on 19 November 2018 (2 pages)
19 October 2018Termination of appointment of Michael Richard O'donnell as a director on 19 October 2018 (1 page)
19 October 2018Termination of appointment of Andrew Paul Morse as a director on 19 October 2018 (1 page)
19 October 2018Termination of appointment of Michael Richard O'donnell as a secretary on 19 October 2018 (1 page)
19 September 2018Appointment of Mr Geoffrey Charles Fairclough as a director on 7 September 2018 (2 pages)
19 September 2018Appointment of Mrs Kate Elizabeth Taylor as a director on 7 September 2018 (2 pages)
19 September 2018Appointment of Mr Lynn Russell Silverman as a director on 7 September 2018 (2 pages)
19 September 2018Appointment of Mr David Waddington as a director on 7 September 2018 (2 pages)
5 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
(3 pages)
4 July 2018Appointment of Mrs Vikki Wynne as a director on 2 July 2018 (2 pages)
3 July 2018Appointment of Mr Michael John Forshaw as a director on 2 July 2018 (2 pages)
3 July 2018Appointment of Mr Francis James Murphy as a director on 2 July 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
30 June 2017Termination of appointment of Michael Demetrios Sergi as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Michael Demetrios Sergi as a director on 30 June 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
5 August 2016Director's details changed for Mr Michael Demetrios Sergi on 29 July 2016 (2 pages)
5 August 2016Director's details changed for Mr Michael Demetrios Sergi on 29 July 2016 (2 pages)
21 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 444,662
(22 pages)
21 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 444,662
(22 pages)
21 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 444,662
(22 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Satisfaction of charge 1 in full (1 page)
28 May 2015Satisfaction of charge 1 in full (1 page)
21 February 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
21 February 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
16 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 444,662
(18 pages)
16 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 444,662
(18 pages)
16 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 444,662
(18 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 444,662
(18 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 444,662
(18 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 444,662
(18 pages)
21 August 2013Registration of charge 032751710002 (7 pages)
21 August 2013Registration of charge 032751710002 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (18 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (18 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (18 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (18 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (18 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (18 pages)
15 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (22 pages)
15 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (22 pages)
15 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (22 pages)
11 February 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 444,659
(4 pages)
11 February 2011Termination of appointment of Robert Lear as a director (1 page)
11 February 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 444,659
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 444,659
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 444,660
(5 pages)
11 February 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 444,660
(5 pages)
11 February 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 444,660
(5 pages)
11 February 2011Termination of appointment of Robert Lear as a director (1 page)
11 February 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 444,659
(4 pages)
11 February 2011Termination of appointment of Keith Penny as a director (1 page)
11 February 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 444,660
(5 pages)
11 February 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 444,660
(5 pages)
11 February 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 444,660
(5 pages)
11 February 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 444,659
(4 pages)
11 February 2011Termination of appointment of Keith Penny as a director (1 page)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2011Memorandum and Articles of Association (7 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2011Memorandum and Articles of Association (7 pages)
18 January 2011Director's details changed for Mr Stuart Paul Penny on 26 March 2010 (2 pages)
18 January 2011Director's details changed for Mr Stuart Paul Penny on 26 March 2010 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Secretary's details changed for Mr Michael Richard O'donnell on 1 October 2009 (1 page)
30 November 2009Director's details changed for Michael Demetrios Sergi on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Michael Richard O'donnell on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Michael Richard O'donnell on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Keith Penny on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Robert Paterson Lear on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Andrew Paul Morse on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Michael Richard O'donnell on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Andrew Paul Morse on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (11 pages)
30 November 2009Director's details changed for Mr Robert Paterson Lear on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Keith Penny on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Andrew Paul Morse on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (11 pages)
30 November 2009Secretary's details changed for Mr Michael Richard O'donnell on 1 October 2009 (1 page)
30 November 2009Director's details changed for Mr Stuart Paul Penny on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Stuart Paul Penny on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (11 pages)
30 November 2009Director's details changed for Keith Penny on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Michael Demetrios Sergi on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Robert Paterson Lear on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Mr Michael Richard O'donnell on 1 October 2009 (1 page)
30 November 2009Director's details changed for Mr Stuart Paul Penny on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Michael Demetrios Sergi on 1 October 2009 (2 pages)
20 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 444,658
(6 pages)
20 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 444,658
(6 pages)
20 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 444,658
(6 pages)
18 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
18 November 2009Memorandum and Articles of Association (7 pages)
18 November 2009Memorandum and Articles of Association (7 pages)
18 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
2 April 2009Director appointed mr stuart paul penny (1 page)
2 April 2009Director appointed mr stuart paul penny (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 January 2009Ad 08/11/07\gbp si 100000@1=100000\gbp ic 344657/444657\ (2 pages)
23 January 2009Return made up to 07/11/08; full list of members (8 pages)
23 January 2009Ad 08/11/07\gbp si 100000@1=100000\gbp ic 344657/444657\ (2 pages)
23 January 2009Return made up to 07/11/08; full list of members (8 pages)
13 February 2008Return made up to 07/11/07; full list of members (5 pages)
13 February 2008Return made up to 07/11/07; full list of members (5 pages)
6 February 2008Ad 01/04/07--------- £ si 1@1=1 £ ic 344656/344657 (1 page)
6 February 2008Return made up to 07/11/06; full list of members (5 pages)
6 February 2008Ad 01/04/07--------- £ si 1@1=1 £ ic 344656/344657 (1 page)
6 February 2008Return made up to 07/11/06; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
26 January 2006Nc inc already adjusted 24/03/05 (1 page)
26 January 2006Ad 24/03/05--------- £ si 344651@1 (2 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2006Ad 24/03/05--------- £ si 344651@1 (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Nc inc already adjusted 24/03/05 (1 page)
7 November 2005Return made up to 07/11/05; full list of members (4 pages)
7 November 2005Return made up to 07/11/05; full list of members (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 November 2004Return made up to 07/11/04; full list of members (9 pages)
25 November 2004Return made up to 07/11/04; full list of members (9 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Ad 08/11/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
19 January 2004Ad 08/11/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
15 December 2003Return made up to 07/11/03; full list of members (9 pages)
15 December 2003Return made up to 07/11/03; full list of members (9 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 February 2003Return made up to 07/11/02; full list of members (9 pages)
19 February 2003Return made up to 07/11/02; full list of members (9 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 October 2002Particulars of mortgage/charge (4 pages)
24 October 2002Particulars of mortgage/charge (4 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 September 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
4 September 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
27 November 2001Return made up to 07/11/01; full list of members (8 pages)
27 November 2001Return made up to 07/11/01; full list of members (8 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
11 October 2001Company name changed quay presentations LIMITED\certificate issued on 11/10/01 (2 pages)
11 October 2001Company name changed quay presentations LIMITED\certificate issued on 11/10/01 (2 pages)
25 September 2001Compulsory strike-off action has been discontinued (1 page)
25 September 2001Compulsory strike-off action has been discontinued (1 page)
21 September 2001Withdrawal of application for striking off (1 page)
21 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
21 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
21 September 2001Withdrawal of application for striking off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
24 July 2001Application for striking-off (1 page)
24 July 2001Application for striking-off (1 page)
13 November 2000Return made up to 07/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2000Return made up to 07/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
19 July 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
22 November 1999Return made up to 07/11/99; full list of members (8 pages)
22 November 1999Return made up to 07/11/99; full list of members (8 pages)
2 August 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
2 August 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
13 November 1998Return made up to 07/11/98; no change of members (4 pages)
13 November 1998Return made up to 07/11/98; no change of members (4 pages)
3 August 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
3 August 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
24 November 1997Return made up to 07/11/97; full list of members (8 pages)
24 November 1997Return made up to 07/11/97; full list of members (8 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Secretary resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
7 November 1996Incorporation (17 pages)
7 November 1996Incorporation (17 pages)