Bebington
Wirral
Merseyside
CH63 7PW
Wales
Director Name | Andrew Roy Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 230 Guildford Road Birkdale Southport Merseyside PR8 4NQ |
Secretary Name | Janet Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Monks Drive Formby Liverpool L37 6DL |
Secretary Name | Deborah Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 43 Northway Maghull Liverpool Merseyside L31 7BG |
Director Name | Joan Daniels |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2010) |
Role | Company Director |
Correspondence Address | 81 Mark Road Hightown Liverpool Merseyside L38 0BQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 8 The Village Bebington Wirral Merseyside CH63 7PW Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Robert Daniels 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
6 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
5 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
6 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
6 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
31 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
31 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
25 March 2015 | Registered office address changed from C/O a13-14 Charterhouse Accountants Champion Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from C/O a13-14 Charterhouse Accountants Champion Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 25 March 2015 (1 page) |
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
31 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
31 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 February 2014 | Registered office address changed from Rosecroft Broad Lane Aughton Ormskirk Lancashire L39 7HS England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Rosecroft Broad Lane Aughton Ormskirk Lancashire L39 7HS England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Rosecroft Broad Lane Aughton Ormskirk Lancashire L39 7HS England on 3 February 2014 (1 page) |
1 October 2013 | Registered office address changed from Unit 5 Old Racecourse Road Maghull Liverpool Merseyside L31 8AW on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Unit 5 Old Racecourse Road Maghull Liverpool Merseyside L31 8AW on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Unit 5 Old Racecourse Road Maghull Liverpool Merseyside L31 8AW on 1 October 2013 (1 page) |
8 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Director's details changed for Robert Daniels on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Robert Daniels on 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 February 2010 | Termination of appointment of Joan Daniels as a director (2 pages) |
1 February 2010 | Termination of appointment of Deborah Daniels as a secretary (1 page) |
1 February 2010 | Termination of appointment of Deborah Daniels as a secretary (1 page) |
1 February 2010 | Termination of appointment of Joan Daniels as a director (2 pages) |
23 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 March 2009 | Return made up to 06/08/08; full list of members (5 pages) |
9 March 2009 | Return made up to 06/08/08; full list of members (5 pages) |
9 March 2009 | Director's change of particulars / robert daniels / 01/10/2007 (1 page) |
9 March 2009 | Director's change of particulars / robert daniels / 01/10/2007 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 November 2007 | Return made up to 06/08/07; full list of members (6 pages) |
6 November 2007 | Return made up to 06/08/07; full list of members (6 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 43 northway, maghull, liverpool, merseyside L31 7BG (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 43 northway, maghull, liverpool, merseyside L31 7BG (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
4 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
20 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
24 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
31 January 2003 | Return made up to 06/08/02; full list of members (6 pages) |
31 January 2003 | Return made up to 06/08/02; full list of members (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 October 2001 | Return made up to 06/08/01; full list of members (6 pages) |
2 October 2001 | Return made up to 06/08/01; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
6 October 2000 | Return made up to 06/08/00; full list of members (6 pages) |
6 October 2000 | Return made up to 06/08/00; full list of members (6 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: unit 5 old racecourse road, maghill, liverpool merseyside, L31 8AW (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: unit 5 old racecourse road, maghill, liverpool merseyside, L31 8AW (1 page) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 June 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 June 2000 | Secretary's particulars changed (1 page) |
3 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
3 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
2 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
16 September 1998 | Return made up to 06/08/98; full list of members
|
16 September 1998 | Return made up to 06/08/98; full list of members
|
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
20 August 1997 | Ad 06/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 1997 | Ad 06/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page) |
6 August 1997 | Incorporation (10 pages) |
6 August 1997 | Incorporation (10 pages) |