North Cheshire Trading Estate
Prenton
Merseyside
CH43 3DU
Wales
Secretary Name | Pauline Rourke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Photographer's Assistant |
Correspondence Address | Unit 12 Prenton Way North Cheshire Trading Estate Prenton Merseyside CH43 3DU Wales |
Director Name | Anne Frances Harrington |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(12 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 05 May 1998) |
Role | Accountant |
Correspondence Address | 6 Gerald Road Oxton Birkenhead Wirral Merseyside L43 2JX |
Secretary Name | Michael Joseph Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(12 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 05 May 1998) |
Role | Tax Manger |
Correspondence Address | 140 Durley Drive Birkenhead Merseyside L43 3BB |
Director Name | Stephen Rourke |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Photographer |
Correspondence Address | 20 Banner Hey Whiston Prescot Merseyside L35 3JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 3, The Printhouse Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
35 at £1 | Kenneth Edward Rourke 35.00% Ordinary |
---|---|
35 at £1 | Mrs Pauline Rourke 35.00% Ordinary |
30 at £1 | Stephen Kenneth Rourke 30.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 April 2024 (6 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
---|---|
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
19 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 19 May 2014 (1 page) |
13 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
9 May 2013 | Secretary's details changed for Pauline Rourke on 1 January 2013 (2 pages) |
9 May 2013 | Director's details changed for Kenneth Edward Rourke on 30 March 2010 (2 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Secretary's details changed for Pauline Rourke on 1 January 2013 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Full accounts made up to 30 September 2009 (3 pages) |
26 April 2010 | Director's details changed for Kenneth Edward Rourke on 21 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 361 pensby road pensby wirral CH61 9NF (1 page) |
22 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
1 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
10 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 12 prenton way north cheshire trading estate wirral merseyside CH43 3DU (1 page) |
8 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
12 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
2 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
18 May 2005 | Return made up to 21/04/05; full list of members (3 pages) |
5 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
19 May 2004 | Return made up to 21/04/04; full list of members
|
26 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 June 2003 | Return made up to 21/04/03; full list of members
|
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
23 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
27 February 2001 | Director resigned (1 page) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 May 2000 | Return made up to 21/04/00; full list of members
|
22 November 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
18 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
24 February 1999 | Return made up to 21/04/98; full list of members (6 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
1 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
26 November 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
26 November 1998 | Resolutions
|
29 October 1998 | Ad 29/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
8 October 1998 | Company name changed wellgrange LTD\certificate issued on 09/10/98 (2 pages) |
8 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
21 April 1997 | Incorporation (12 pages) |