Tuebrook
Liverpool
L13 8BY
Director Name | Mrs Gillian Danher |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2011(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sandringham Road Tuebrook Liverpool L13 8BY |
Director Name | Francis Augustine Danher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Whitefarm Lane Thorpe St Andrew Norwich Norfolk NR7 0BP |
Director Name | Michael Desmond Moore |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 February 2010) |
Role | Retired |
Correspondence Address | 13 Marlborough Road Tuebrook Liverpool Merseyside L13 8AU |
Secretary Name | Francis Augustine Danher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 October 2011) |
Role | Credit Manager |
Country of Residence | England |
Correspondence Address | 21 Whitefarm Lane Thorpe St Andrew Norwich Norfolk NR7 0BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Gillian Danher 50.00% Ordinary |
---|---|
500 at £1 | John Danher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,235 |
Cash | £4,562 |
Current Liabilities | £88,781 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 November 2002 | Delivered on: 29 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St george 48 berry street liverpool merseyside t/no: MS302247. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 November 1997 | Delivered on: 11 November 1997 Satisfied on: 12 February 1998 Persons entitled: Frenson Limited Classification: Legal charge Secured details: £11,287.50 due from the company to the chargee. Particulars: 48 berry street liverpool. Fully Satisfied |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 September 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Director's details changed for John Danher on 24 October 2011 (2 pages) |
24 October 2011 | Appointment of Mrs Gillian Danher as a director
|
24 October 2011 | Registered office address changed from 21 White Farm Lane Thorpe St Andrew Norwich Norfolk NR7 0BP on 24 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Francis Danher as a director (1 page) |
24 October 2011 | Termination of appointment of Francis Danher as a secretary (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Francis Augustine Danher on 26 June 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 April 2010 | Termination of appointment of Michael Moore as a director (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
9 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
12 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
10 July 2002 | Return made up to 26/06/02; full list of members
|
25 April 2002 | Registered office changed on 25/04/02 from: 48 berry street liverpool merseyside L1 (1 page) |
3 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
20 July 2000 | Return made up to 26/06/00; full list of members
|
10 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
6 October 1999 | Return made up to 26/06/99; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
12 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Ad 31/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 October 1997 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: 48 berry street liverpool merseyside L1 4JQ (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
26 June 1997 | Incorporation (9 pages) |