Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Mrs Brenda Joyce Myerson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Sidney Larah |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Carpet Retailer |
Correspondence Address | 46 Marle Croft Whitefield Manchester Greater Manchester M45 7NB |
Secretary Name | Gabrielle Connaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Square Ringley Chase, Whitefield Manchester Lancashire M45 7UL |
Director Name | Ralph Bernard Myerson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2012) |
Role | Carpet Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Square Ringley Chase Whitefield Manchester Greater Manchester M45 7UL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Brenda Myerson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 January 2015 | Secretary's details changed for Mrs Brenda Joyce Myerson on 22 January 2015 (1 page) |
22 January 2015 | Secretary's details changed for Mrs Brenda Joyce Myerson on 22 January 2015 (1 page) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 April 2013 | Appointment of Mrs Brenda Joyce Myerson as a director (2 pages) |
26 April 2013 | Termination of appointment of Ralph Myerson as a director (1 page) |
26 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Appointment of Mrs Brenda Joyce Myerson as a director (2 pages) |
26 April 2013 | Termination of appointment of Ralph Myerson as a director (1 page) |
26 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Registered office address changed from 29 Burnley Road East Rossendale Lancashire BB4 9AG on 17 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from 29 Burnley Road East Rossendale Lancashire BB4 9AG on 17 April 2013 (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
7 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
3 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
13 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
13 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed (1 page) |
19 December 2002 | New secretary appointed (1 page) |
27 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: kidsons impey devonshire house 36 george street manchester M1 4HA (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: kidsons impey devonshire house 36 george street manchester M1 4HA (1 page) |
29 February 2000 | Return made up to 27/02/00; full list of members
|
29 February 2000 | Return made up to 27/02/00; full list of members
|
17 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
8 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
8 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
19 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
19 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: alberton house st marys parsonage manchester lancashire M3 2WJ (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: alberton house st marys parsonage manchester lancashire M3 2WJ (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |