Birkenhead
CH41 5EU
Wales
Director Name | Mr Malcolm Barber |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Westlands 10 Claremount Road Wallasey Merseyside CH44 2BN Wales |
Director Name | Mr William Saville |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Aldykes Maghull Liverpool Merseyside L31 6AU |
Secretary Name | Norman Leslie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Reservoir Road North Birkenhead Merseyside CH42 8LT Wales |
Secretary Name | Mr William Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Aldykes Maghull Liverpool Merseyside L31 6AU |
Director Name | John Edward Robinson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colt House 32 Broadmead Wirral Merseyside CH60 1XD Wales |
Director Name | Dylan Gwyn Jones |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(4 years, 12 months after company formation) |
Appointment Duration | 18 years (resigned 01 April 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Princes Lodge 34 Ullett Road, Sefton Park Liverpool L17 3BP |
Director Name | Jeremiah John Tynan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2005(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 May 2018) |
Role | Landlord Businessman |
Country of Residence | Ireland |
Correspondence Address | 27 Ardglas Sandyford Road Dundrum Dublin 16 Irish |
Secretary Name | Mr Andrew Croft |
---|---|
Status | Resigned |
Appointed | 01 November 2020(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 2021) |
Role | Company Director |
Correspondence Address | 4 Mortimer Street Birkenhead CH41 5EU Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0151 6472277 |
---|---|
Telephone region | Liverpool |
Registered Address | 4 Mortimer Street Birkenhead CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 5 other UK companies use this postal address |
3 at £1 | Associated Property Owners LTD 33.33% Ordinary |
---|---|
3 at £1 | Hanaway LTD 33.33% Ordinary |
1 at £1 | Jeremiah John Tynan 11.11% Ordinary |
1 at £1 | John Robinson & Peter Jeffrey Bates 11.11% Ordinary |
1 at £1 | Tm Trustees LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Current Liabilities | £81,298 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
31 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
13 April 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2022 | Compulsory strike-off action has been suspended (1 page) |
30 June 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2022 | Notification of Stephen Mccann as a person with significant control on 1 April 2022 (2 pages) |
15 June 2022 | Termination of appointment of John Edward Robinson as a director on 1 April 2022 (1 page) |
15 June 2022 | Termination of appointment of Dylan Gwyn Jones as a director on 1 April 2022 (1 page) |
12 April 2022 | Appointment of Mr Stephen John Mccann as a director on 1 April 2022 (2 pages) |
12 April 2022 | Cessation of William Saville as a person with significant control on 1 November 2020 (1 page) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 November 2021 | Registered office address changed from 28 Hamilton Square Birkenhead CH41 6AZ England to 4 Mortimer Street Birkenhead CH41 5EU on 2 November 2021 (1 page) |
2 November 2021 | Termination of appointment of Andrew Croft as a secretary on 2 November 2021 (1 page) |
30 July 2021 | Registered office address changed from 32 Hamilton Square Birkenhead Merseyside CH41 6AZ to 28 Hamilton Square Birkenhead CH41 6AZ on 30 July 2021 (1 page) |
13 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 December 2020 | Appointment of Mr Andrew Croft as a secretary on 1 November 2020 (2 pages) |
22 December 2020 | Termination of appointment of William Saville as a secretary on 1 November 2020 (1 page) |
22 December 2020 | Termination of appointment of William Saville as a director on 1 November 2020 (1 page) |
20 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 May 2018 | Termination of appointment of Jeremiah John Tynan as a director on 29 May 2018 (1 page) |
24 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
8 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
8 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Director's details changed for Jeremiah John Tynan on 30 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Director's details changed for Dylan Gwyn Jones on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for John Edward Robinson on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Jeremiah John Tynan on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for John Edward Robinson on 30 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Dylan Gwyn Jones on 30 March 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
30 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 51/52 hamilton square birkenhead merseyside CH41 6AZ (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 51/52 hamilton square birkenhead merseyside CH41 6AZ (1 page) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 May 2004 | Return made up to 30/03/04; full list of members (8 pages) |
6 May 2004 | Return made up to 30/03/04; full list of members (8 pages) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | New director appointed (3 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 May 2003 | Return made up to 30/03/03; full list of members (8 pages) |
15 May 2003 | Return made up to 30/03/03; full list of members (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
17 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 May 2001 | Return made up to 30/03/01; full list of members
|
16 May 2001 | Return made up to 30/03/01; full list of members
|
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
29 January 2001 | Ad 30/03/99--------- £ si 6@1 (2 pages) |
29 January 2001 | Ad 30/03/99--------- £ si 6@1 (2 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
2 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
2 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
30 March 1999 | Incorporation (22 pages) |
30 March 1999 | Incorporation (22 pages) |