Southport
PR8 2DE
Director Name | Ms Jessica Megan Foley |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(24 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Warren Court Southport PR8 2DE |
Secretary Name | Ms Jessica Megan Foley |
---|---|
Status | Current |
Appointed | 22 December 2023(24 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 36 Warren Court Southport PR8 2DE |
Director Name | Mr John Anthony Allman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | 14 Hawthorne Grove Sandfield Park West Derby Liverpool Merseyside L12 1NE |
Secretary Name | Mr Lionel Edwin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 West Croft Much Hoole Preston Lancs PR4 4QP |
Director Name | Mr Geoffrey Furness |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 July 2016) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Heys Drive Allerton Liverpool Merseyside L18 9YE |
Secretary Name | Lynn Alexandra Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | 4 New Heys Drive Allerton Liverpool Merseyside L18 9YE |
Director Name | Mrs Lynn Alexandra Furness |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 152, Gateacre Park Drive Liverpool L25 4RS |
Registered Address | Ground Floor Rear Barn The Brookdale Centre Knutsford Cheshire WA16 0SR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
24 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Registered office address changed from 152, Gateacre Park Drive Gateacre Park Drive Liverpool L25 4RS England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 10 January 2024 (1 page) |
2 January 2024 | Cessation of Lynn Alexandra Furness as a person with significant control on 22 December 2023 (1 page) |
2 January 2024 | Appointment of Ms Jessica Megan Foley as a director on 22 December 2023 (2 pages) |
2 January 2024 | Termination of appointment of Lynn Alexandra Furness as a secretary on 22 December 2023 (1 page) |
2 January 2024 | Notification of Jessica Megan Foley as a person with significant control on 22 December 2023 (2 pages) |
2 January 2024 | Appointment of Mr Niall Thomas Cullen as a director on 22 December 2023 (2 pages) |
2 January 2024 | Termination of appointment of Lynn Alexandra Furness as a director on 22 December 2023 (1 page) |
2 January 2024 | Appointment of Ms Jessica Megan Foley as a secretary on 22 December 2023 (2 pages) |
2 January 2024 | Notification of Niall Thomas Cullen as a person with significant control on 22 December 2023 (2 pages) |
18 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
19 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
23 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
24 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
25 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
26 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
3 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
27 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
28 October 2016 | Registered office address changed from 4 New Heys Drive Liverpool Merseyside L18 9YE to 152, Gateacre Park Drive Gateacre Park Drive Liverpool L25 4RS on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 4 New Heys Drive Liverpool Merseyside L18 9YE to 152, Gateacre Park Drive Gateacre Park Drive Liverpool L25 4RS on 28 October 2016 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 July 2016 | Appointment of Mrs Lynn Alexandra Furness as a director on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Geoffrey Furness as a director on 18 July 2016 (1 page) |
18 July 2016 | Appointment of Mrs Lynn Alexandra Furness as a director on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Geoffrey Furness as a director on 18 July 2016 (1 page) |
2 February 2016 | Annual return made up to 29 January 2016 no member list (3 pages) |
2 February 2016 | Annual return made up to 29 January 2016 no member list (3 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 February 2015 | Annual return made up to 29 January 2015 no member list (3 pages) |
23 February 2015 | Annual return made up to 29 January 2015 no member list (3 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 29 January 2014 no member list (3 pages) |
3 February 2014 | Annual return made up to 29 January 2014 no member list (3 pages) |
16 September 2013 | Annual return made up to 29 January 2013 no member list (3 pages) |
16 September 2013 | Annual return made up to 29 January 2013 no member list (3 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
15 February 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
2 February 2012 | Annual return made up to 29 January 2012 no member list (3 pages) |
2 February 2012 | Annual return made up to 29 January 2012 no member list (3 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
3 February 2011 | Annual return made up to 29 January 2011 no member list (3 pages) |
3 February 2011 | Annual return made up to 29 January 2011 no member list (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
29 November 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
3 February 2010 | Annual return made up to 29 January 2010 no member list (2 pages) |
3 February 2010 | Annual return made up to 29 January 2010 no member list (2 pages) |
3 February 2010 | Director's details changed for Geoffrey Furness on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Geoffrey Furness on 29 January 2010 (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
9 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
18 February 2009 | Annual return made up to 29/01/09 (2 pages) |
18 February 2009 | Annual return made up to 29/01/09 (2 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
11 February 2008 | Annual return made up to 29/01/08 (2 pages) |
11 February 2008 | Annual return made up to 29/01/08 (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 28 derby street ormskirk lancashire L39 2BY (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 28 derby street ormskirk lancashire L39 2BY (1 page) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
26 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
7 March 2007 | Annual return made up to 29/01/07 (3 pages) |
7 March 2007 | Annual return made up to 29/01/07 (3 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
8 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
15 February 2006 | Annual return made up to 29/01/06 (3 pages) |
15 February 2006 | Annual return made up to 29/01/06 (3 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
8 February 2005 | Annual return made up to 29/01/05 (3 pages) |
8 February 2005 | Annual return made up to 29/01/05 (3 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
19 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
4 February 2004 | Annual return made up to 29/01/04 (3 pages) |
4 February 2004 | Annual return made up to 29/01/04 (3 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
11 February 2003 | Annual return made up to 29/01/03 (3 pages) |
11 February 2003 | Annual return made up to 29/01/03 (3 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
16 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
7 February 2002 | Annual return made up to 29/01/02 (3 pages) |
7 February 2002 | Annual return made up to 29/01/02 (3 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
12 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
1 February 2001 | Annual return made up to 29/01/01 (3 pages) |
1 February 2001 | Annual return made up to 29/01/01 (3 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
26 October 2000 | Resolutions
|
26 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
26 October 2000 | Resolutions
|
22 February 2000 | Annual return made up to 29/01/00 (3 pages) |
22 February 2000 | Annual return made up to 29/01/00 (3 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 29 liverpool road north liverpool L31 2HB (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 29 liverpool road north liverpool L31 2HB (1 page) |
29 January 1999 | Incorporation (17 pages) |
29 January 1999 | Incorporation (17 pages) |