Baskervyle Road
Gayton
Wirral
CH60 8NJ
Wales
Secretary Name | Michael Charles Reddy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1997(same day as company formation) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lodge Baskervyle Road Gayton Wirral CH60 8NJ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 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 | Mr Peter James Reddy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 994 Borough Road Birkenhead Merseyside CH42 6RP Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | Stone Lodge Baskervyle Road Gayton Wirral Merseyside CH60 8NJ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
1 at £1 | L.j. Reddy 50.00% Ordinary A |
---|---|
1 at £1 | P.j. Reddy 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £75,559 |
Cash | £1,676 |
Current Liabilities | £3,353 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 January 2000 | Delivered on: 3 February 2000 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £33,200.00 due or to become due from the company to the chargee. Particulars: 1 waring avenue tranmere birkenhead merseyside. Outstanding |
---|---|
11 February 2000 | Delivered on: 12 February 2000 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £31,700.00 due or to become due from the company to the chargee under the terms of the offer. Particulars: The property known as 11 kirkland avenue tranmere birkenhead merseyside. Outstanding |
3 July 2017 | Notification of Peter James Reddy as a person with significant control on 3 July 2017 (2 pages) |
---|---|
27 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Peter James Reddy on 19 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 August 2007 | Return made up to 19/06/07; no change of members (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
20 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 August 2000 | Return made up to 19/06/00; full list of members
|
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Return made up to 19/06/99; full list of members
|
21 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
25 June 1997 | Director resigned (1 page) |
19 June 1997 | Incorporation (13 pages) |