Estuary Commerce Park
South Liverpool
L24 8RQ
Director Name | Mr John David Felton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bath House North Parade Parkgate Neston Wirral CH64 6RL Wales |
Secretary Name | Ian James Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 12 Broomfield Close Chelford Macclesfield Cheshire SK11 9SL |
Director Name | James Eric Harrison |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Pines Wirral Merseyside CH63 9FH Wales |
Secretary Name | Mr John David Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(6 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robinswood 57 Croft Drive East Caldy Merseyside CH48 2JR Wales |
Secretary Name | Joanne Hawthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(10 years after company formation) |
Appointment Duration | 1 year (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Prestbury Close Prenton Merseyside CH43 0UB Wales |
Director Name | Christopher Simon Roxburgh |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ashmore Close Caldy Merseyside CH48 2JX Wales |
Director Name | Mr Anthony Nigel Carson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Buxton Road Stockport Cheshire SK2 6PL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 51/52 Hamilton Square Birkenhead CH41 5BN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,125 |
Cash | £8,855 |
Current Liabilities | £2,400 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
21 December 2020 | Micro company accounts made up to 30 October 2020 (3 pages) |
---|---|
1 June 2020 | Registered office address changed from Trinity House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA England to 52a Park Lane Poynton Stockport SK12 1RE on 1 June 2020 (1 page) |
29 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
6 May 2020 | Micro company accounts made up to 30 October 2019 (2 pages) |
8 July 2019 | Micro company accounts made up to 30 October 2018 (2 pages) |
3 June 2019 | Registered office address changed from C/O Property Finance Consultants Ltd 130 Buxton Road Stockport Cheshire SK2 6PL to Trinity House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA on 3 June 2019 (1 page) |
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 30 October 2017 (2 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 October 2016 (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 October 2016 (3 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
5 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
16 July 2014 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
3 June 2014 | Director's details changed for Joanne Hawthorne on 8 July 2010 (2 pages) |
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Joanne Hawthorne on 8 July 2010 (2 pages) |
3 June 2014 | Director's details changed for Joanne Hawthorne on 8 July 2010 (2 pages) |
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 June 2013 | Director's details changed for Joanne Hawthorne on 1 March 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Anthony Nigel Carson on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Joanne Hawthorne on 1 March 2013 (2 pages) |
10 June 2013 | Director's details changed for Joanne Hawthorne on 1 March 2013 (2 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 October 2012 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 October 2012 (4 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Director's details changed for Mr Anthony Nigel Carson on 10 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Termination of appointment of John Felton as a director (1 page) |
6 June 2013 | Termination of appointment of John Felton as a director (1 page) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 October 2011 (4 pages) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 October 2011 (4 pages) |
19 April 2012 | Director's details changed for Mr John David Felton on 18 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr John David Felton on 18 April 2012 (2 pages) |
18 April 2012 | Termination of appointment of Christopher Roxburgh as a director (1 page) |
18 April 2012 | Termination of appointment of Christopher Roxburgh as a director (1 page) |
13 July 2011 | Total exemption small company accounts made up to 30 October 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 October 2010 (4 pages) |
8 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
20 August 2010 | Appointment of Joanne Hawthorne as a director (3 pages) |
20 August 2010 | Termination of appointment of Joanne Hawthorne as a secretary (2 pages) |
20 August 2010 | Termination of appointment of Joanne Hawthorne as a secretary (2 pages) |
20 August 2010 | Appointment of Joanne Hawthorne as a director (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 October 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 October 2009 (3 pages) |
28 May 2010 | Director's details changed for Mr John David Felton on 19 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr John David Felton on 19 May 2010 (2 pages) |
28 April 2010 | Appointment of Anthony Nigel Carson as a director (2 pages) |
28 April 2010 | Appointment of Anthony Nigel Carson as a director (2 pages) |
28 April 2010 | Appointment of Christopher Simon Roxburgh as a director (3 pages) |
28 April 2010 | Appointment of Christopher Simon Roxburgh as a director (3 pages) |
21 April 2010 | Termination of appointment of James Harrison as a director (2 pages) |
21 April 2010 | Termination of appointment of James Harrison as a director (2 pages) |
19 April 2010 | Registered office address changed from Yanco House Monks Ferry Birkenhead Merseyside CH41 5AZ on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Yanco House Monks Ferry Birkenhead Merseyside CH41 5AZ on 19 April 2010 (1 page) |
27 July 2009 | Total exemption small company accounts made up to 30 October 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 October 2008 (4 pages) |
16 June 2009 | Appointment terminated secretary john felton (1 page) |
16 June 2009 | Appointment terminated secretary john felton (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 7-9 priory mews monks ferry birkenhead merseyside CH41 5AZ (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 7-9 priory mews monks ferry birkenhead merseyside CH41 5AZ (1 page) |
16 June 2009 | Secretary appointed joanne hawthorne (2 pages) |
16 June 2009 | Secretary appointed joanne hawthorne (2 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 October 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 October 2007 (5 pages) |
29 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Return made up to 19/05/07; full list of members (3 pages) |
12 July 2007 | Return made up to 19/05/07; full list of members (3 pages) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2007 | Total exemption small company accounts made up to 30 October 2006 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 October 2006 (5 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 October 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 October 2005 (5 pages) |
31 August 2006 | Return made up to 19/05/06; full list of members (8 pages) |
31 August 2006 | Return made up to 19/05/06; full list of members (8 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 October 2004 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 October 2004 (5 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
21 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: station house 24-26 grove street wirral merseyside L62 5AZ (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: station house 24-26 grove street wirral merseyside L62 5AZ (1 page) |
21 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 October 2003 (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 October 2003 (5 pages) |
21 October 2004 | Return made up to 19/05/04; full list of members (6 pages) |
21 October 2004 | Return made up to 19/05/04; full list of members (6 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Return made up to 19/05/03; full list of members (6 pages) |
10 May 2004 | Return made up to 19/05/03; full list of members (6 pages) |
3 September 2003 | Accounts for a dormant company made up to 30 October 2002 (5 pages) |
3 September 2003 | Accounts for a dormant company made up to 30 October 2002 (5 pages) |
28 January 2003 | Return made up to 19/05/02; full list of members (5 pages) |
28 January 2003 | Return made up to 19/05/02; full list of members (5 pages) |
2 January 2003 | Ad 06/12/02--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
2 January 2003 | Ad 06/12/02--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 October 2001 (4 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 October 2001 (4 pages) |
30 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
30 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 October 2000 (3 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 October 2000 (3 pages) |
14 September 2000 | Return made up to 19/05/00; full list of members
|
14 September 2000 | Return made up to 19/05/00; full list of members
|
10 May 2000 | Accounting reference date extended from 31/05/00 to 30/10/00 (1 page) |
10 May 2000 | Accounting reference date extended from 31/05/00 to 30/10/00 (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
19 May 1999 | Incorporation (17 pages) |
19 May 1999 | Incorporation (17 pages) |