Willaston
Neston
CH64 2XP
Wales
Director Name | Mrs Ravanne Hamer |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Farm Court Neston Road Willaston Neston Cheshire CH64 2XP Wales |
Director Name | Robert John Parry |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2000) |
Role | Builder |
Correspondence Address | Ty Coch Cottage Llangynhafal Ruthin Clwyd LL15 1RT Wales |
Director Name | John Emlyn Parry |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2000) |
Role | Builder |
Correspondence Address | Plas Yn Rhos Llanychan Ruthin Clwyd LL15 1UB Wales |
Secretary Name | John Emlyn Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2000) |
Role | Builder |
Correspondence Address | Plas Yn Rhos Llanychan Ruthin Clwyd LL15 1UB Wales |
Director Name | Norma Lynch Parry |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 years after company formation) |
Appointment Duration | 5 months (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish Lodge Cavendish Road Chester Cheshire CH4 8JN Wales |
Director Name | Carolyn Moore Ficardos |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 years after company formation) |
Appointment Duration | 12 months (resigned 12 May 2001) |
Role | Retired |
Correspondence Address | 11 Church Farm Court Neston Road, Willaston Neston Cheshire CH64 2XP Wales |
Secretary Name | Carolyn Moore Ficardos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 years after company formation) |
Appointment Duration | 12 months (resigned 12 May 2001) |
Role | Retired |
Correspondence Address | 11 Church Farm Court Neston Road, Willaston Neston Cheshire CH64 2XP Wales |
Director Name | Mavis Arista |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 November 2004) |
Role | Retired |
Correspondence Address | 12 Church Farm Court Willaston Cheshire CH64 2XP Wales |
Director Name | Graham Thomas Arnold |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 November 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Farm Court Willaston Cheshire CH64 2XP Wales |
Director Name | Simon Kevin Jones |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2003) |
Role | Quantity Surveyor |
Correspondence Address | 1 Church Farm Court Willaston Cheshire CH64 2XP Wales |
Secretary Name | Philip John Royles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 2003) |
Role | Accountant |
Correspondence Address | 2 Church Farm Court Neston Road Willaston South Wirral CH64 2XP Wales |
Secretary Name | Mr Justin Edward Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 February 2006) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Ty Ucha Tainant Pen Y Cae Wrexham North Wales LL14 1UG Wales |
Director Name | Joanne Maria Johnson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Farm Court Neston Road Willaston South Wirral CH64 2XP Wales |
Director Name | Grace Harding |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2008) |
Role | Farmer |
Correspondence Address | Storeton House Farm Storeton Bebington Wirral CH63 6HQ Wales |
Director Name | Thomas Alasdair Brodie Russell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2006) |
Role | Company Director |
Correspondence Address | 4 Church Farm Court Neston Road Willaston South Wirral CH64 2XP Wales |
Director Name | Glenys Mary Tipping |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 November 2005) |
Role | Retired |
Correspondence Address | 11 Church Farm Court Neston Road Willaston South Wirral CH64 2XP Wales |
Director Name | Mr Peter John Bibby |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willaston Grange Hadlow Road Willaston Neston Cheshire CH64 2UN Wales |
Secretary Name | Brian Ellis Hooson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(9 years after company formation) |
Appointment Duration | 2 years (resigned 01 May 2008) |
Role | Property Manager |
Correspondence Address | 78 Burnley Road Ainsdale Southport Merseyside PR8 3LR |
Director Name | Mr Philip John Royles |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 2010(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Farm Court Willaston Cheshire CH64 2XP Wales |
Director Name | Graham Thomas Arnold |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Church Farm Court Neston Road Willaston Cheshire CH64 2XP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 A Chester Road Northwich Cheshire CW8 1HH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £7,451 |
Cash | £9,074 |
Current Liabilities | £1,736 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (2 days from now) |
15 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
11 September 2020 | Termination of appointment of Philip John Royles as a director on 11 September 2020 (1 page) |
15 June 2020 | Confirmation statement made on 22 April 2020 with updates (3 pages) |
16 October 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
5 June 2019 | Confirmation statement made on 22 April 2019 with updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
8 June 2017 | Appointment of Sara Ann Darlington as a director on 31 May 2017 (2 pages) |
8 June 2017 | Appointment of Sara Ann Darlington as a director on 31 May 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
3 March 2017 | Appointment of Graham Thomas Arnold as a director on 11 January 2017 (4 pages) |
3 March 2017 | Appointment of Graham Thomas Arnold as a director on 11 January 2017 (4 pages) |
2 January 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
2 January 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
4 May 2016 | Annual return made up to 22 April 2016 no member list (2 pages) |
4 May 2016 | Annual return made up to 22 April 2016 no member list (2 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 April 2015 | Annual return made up to 22 April 2015 no member list (2 pages) |
24 April 2015 | Annual return made up to 22 April 2015 no member list (2 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 May 2014 | Annual return made up to 22 April 2014 no member list (2 pages) |
6 May 2014 | Annual return made up to 22 April 2014 no member list (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 April 2013 | Annual return made up to 22 April 2013 no member list (2 pages) |
25 April 2013 | Annual return made up to 22 April 2013 no member list (2 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 May 2012 | Annual return made up to 22 April 2012 no member list (2 pages) |
8 May 2012 | Annual return made up to 22 April 2012 no member list (2 pages) |
14 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 June 2011 | Annual return made up to 22 April 2011 no member list (2 pages) |
6 June 2011 | Annual return made up to 22 April 2011 no member list (2 pages) |
28 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 October 2010 | Appointment of Mr Philip John Royles as a director (2 pages) |
18 October 2010 | Appointment of Mr Philip John Royles as a director (2 pages) |
15 October 2010 | Registered office address changed from 13 Church Farm Court Neston Road Willaston CH64 2XP on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from 13 Church Farm Court Neston Road Willaston CH64 2XP on 15 October 2010 (1 page) |
15 October 2010 | Termination of appointment of Graham Arnold as a director (1 page) |
15 October 2010 | Termination of appointment of Graham Arnold as a director (1 page) |
13 June 2010 | Termination of appointment of Joanne Johnson as a director (1 page) |
13 June 2010 | Termination of appointment of Joanne Johnson as a director (1 page) |
13 May 2010 | Annual return made up to 22 April 2010 no member list (3 pages) |
13 May 2010 | Director's details changed for Joanne Maria Johnson on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Graham Thomas Arnold on 22 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 22 April 2010 no member list (3 pages) |
13 May 2010 | Director's details changed for Joanne Maria Johnson on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Graham Thomas Arnold on 22 April 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 May 2009 | Annual return made up to 22/04/09 (2 pages) |
22 May 2009 | Annual return made up to 22/04/09 (2 pages) |
10 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 July 2008 | Annual return made up to 22/04/08 (2 pages) |
14 July 2008 | Annual return made up to 22/04/08 (2 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 78 burnley road ainsdale southport PR8 3LR (1 page) |
20 May 2008 | Appointment terminated secretary brian hooson (1 page) |
20 May 2008 | Appointment terminated secretary brian hooson (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 78 burnley road ainsdale southport PR8 3LR (1 page) |
21 April 2008 | Director appointed graham thomas arnold (2 pages) |
21 April 2008 | Director appointed graham thomas arnold (2 pages) |
4 April 2008 | Appointment terminated director grace harding (1 page) |
4 April 2008 | Appointment terminated director grace harding (1 page) |
29 August 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
2 May 2007 | Annual return made up to 22/04/07 (4 pages) |
2 May 2007 | Annual return made up to 22/04/07 (4 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Annual return made up to 22/04/06
|
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Annual return made up to 22/04/06
|
16 May 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
16 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
3 June 2005 | Annual return made up to 22/04/05
|
3 June 2005 | Annual return made up to 22/04/05
|
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
5 May 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
5 May 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
27 April 2004 | Annual return made up to 22/04/04 (4 pages) |
27 April 2004 | Annual return made up to 22/04/04 (4 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
14 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 May 2003 | Annual return made up to 22/04/03 (4 pages) |
17 May 2003 | Annual return made up to 22/04/03 (4 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: c/o lea property management 56 telegraph road heswall wirral CH60 0AG (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: c/o lea property management 56 telegraph road heswall wirral CH60 0AG (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 July 2002 | Annual return made up to 22/04/02 (4 pages) |
11 July 2002 | Annual return made up to 22/04/02 (4 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
22 June 2001 | Accounts made up to 30 April 2001 (1 page) |
22 June 2001 | Accounts made up to 30 April 2001 (1 page) |
24 May 2001 | Annual return made up to 22/04/01 (3 pages) |
24 May 2001 | Annual return made up to 22/04/01 (3 pages) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
9 August 2000 | Accounts made up to 30 April 2000 (1 page) |
9 August 2000 | Accounts made up to 30 April 2000 (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
23 May 2000 | Annual return made up to 22/04/00
|
23 May 2000 | Annual return made up to 22/04/00
|
8 July 1999 | Annual return made up to 22/04/99 (4 pages) |
8 July 1999 | Accounts made up to 30 April 1999 (1 page) |
8 July 1999 | Annual return made up to 22/04/99 (4 pages) |
8 July 1999 | Accounts made up to 30 April 1999 (1 page) |
9 March 1999 | Accounts made up to 30 April 1998 (1 page) |
9 March 1999 | Accounts made up to 30 April 1998 (1 page) |
20 May 1998 | Annual return made up to 22/04/98 (4 pages) |
20 May 1998 | Annual return made up to 22/04/98 (4 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | Secretary resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
22 April 1997 | Incorporation (10 pages) |
22 April 1997 | Incorporation (10 pages) |