Wallasey Wirrall
Merseyside
CH44 2AA
Wales
Director Name | Mrs Bernadette Griffiths |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2015(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Wallasey Road Wallasey Wirrall Merseyside CH44 2AA Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | William Harry Griffiths |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Slopes 18 Gayton Parkway Wirral Merseyside CH60 3SS Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Julie Ann Victoria Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | The Monor House Mountwood Road Birkenhead Merseyside CH42 8NQ Wales |
Registered Address | 113 Wallasey Road Wallasey Wirrall Merseyside CH44 2AA Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | A. Griffiths 75.00% Ordinary A |
---|---|
1 at £1 | B. Griffiths 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £54,151 |
Cash | £9,970 |
Current Liabilities | £21,806 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
12 September 2008 | Delivered on: 18 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 64 albemarle road wallasey wirral t/no. MS238965 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
17 July 2008 | Delivered on: 22 July 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 March 2007 | Delivered on: 6 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 97 bell road wallasey wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 July 1998 | Delivered on: 30 July 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 ilford avenue wallasey merseyside.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
24 April 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 March 2016 | Termination of appointment of Julie Ann Victoria Bryan as a secretary on 18 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Julie Ann Victoria Bryan as a secretary on 18 March 2016 (1 page) |
24 July 2015 | Termination of appointment of William Harry Griffiths as a director on 23 July 2015 (1 page) |
24 July 2015 | Appointment of Mrs Bernadette Griffiths as a director on 23 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Anthony Griffiths as a director on 23 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of William Harry Griffiths as a director on 23 July 2015 (1 page) |
24 July 2015 | Appointment of Mr Anthony Griffiths as a director on 23 July 2015 (2 pages) |
24 July 2015 | Appointment of Mrs Bernadette Griffiths as a director on 23 July 2015 (2 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 April 2010 | Director's details changed for William Harry Griffiths on 31 October 2009 (2 pages) |
30 April 2010 | Director's details changed for William Harry Griffiths on 31 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
16 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
16 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
20 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
16 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
15 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
15 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
26 May 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
26 May 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
1 April 2004 | Return made up to 10/04/04; full list of members
|
1 April 2004 | Return made up to 10/04/04; full list of members
|
3 July 2003 | Return made up to 10/04/03; full list of members (6 pages) |
3 July 2003 | Return made up to 10/04/03; full list of members (6 pages) |
24 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
24 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
21 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
21 May 2001 | Return made up to 10/04/01; full list of members
|
21 May 2001 | Return made up to 10/04/01; full list of members
|
28 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
28 February 2001 | Return made up to 10/04/00; full list of members
|
28 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
28 February 2001 | Return made up to 10/04/00; full list of members
|
23 October 2000 | Registered office changed on 23/10/00 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
2 June 2000 | Full accounts made up to 30 April 1999 (9 pages) |
2 June 2000 | Full accounts made up to 30 April 1999 (9 pages) |
15 June 1999 | Return made up to 10/04/99; no change of members
|
15 June 1999 | Return made up to 10/04/99; no change of members
|
15 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
25 June 1997 | Ad 28/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 June 1997 | Ad 28/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (13 pages) |
10 April 1997 | Incorporation (13 pages) |