Meols Drive Hoylake
Wirral
Merseyside
CH47 4AQ
Wales
Director Name | Mrs Colleen Mary Knowles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Wirral CH46 0RW Wales |
Director Name | Sandra Murphy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 377 Hoylake Road Wirral CH46 0RW Wales |
Secretary Name | HHL Property Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2020(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 377 Hoylake Road Wirral CH46 0RW Wales |
Director Name | Mr Brian Raymond Camp |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Bryanston Road Prenton Birkenhead Merseyside CH42 8PU Wales |
Secretary Name | Nerys Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Parkstone Road Birkenhead Merseyside CH42 9JU Wales |
Director Name | Christopher Robert French |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2003) |
Role | Business Development Manager |
Correspondence Address | 3 Bloomsbury Court Hoylake Wirral CH47 4AQ Wales |
Director Name | Leslie Frederick Spencer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 February 2003) |
Role | Finance Manager |
Correspondence Address | 2 Bloomsbury Court Hoylake Wirral CH47 4AQ Wales |
Director Name | Mrs Pauline Tarleton |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 January 2019) |
Role | Retired Secretary |
Country of Residence | England |
Correspondence Address | 5 Bloomsbury Court Hoylake Wirral CH47 4AQ Wales |
Secretary Name | Juggy Landay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2003) |
Role | Local Government Officer |
Correspondence Address | 14 Bloomsbury Court Hoylake Wirral CH47 4AQ Wales |
Director Name | Barry William Fletcher |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2004) |
Role | Production Supervisor |
Correspondence Address | Flat 1 Bloomsbury Court Meols Drive Hoylake Wirral Merseyside CH47 4AQ Wales |
Director Name | Peter Farrington |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2004) |
Role | Logistics |
Correspondence Address | 15 Bloombury Court Meols Drive Hoylake Wirral Cheshire CH47 4AQ Wales |
Secretary Name | Janet Shirley Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 2004) |
Role | Retired |
Correspondence Address | Flat 15 Bloomsbury Court Meols Drive Hoylake Wirral Merseyside CH47 4AQ Wales |
Secretary Name | Betty Doreen Troxler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 April 2011) |
Role | Retired |
Correspondence Address | 2 Bloomsbury Court Hoylake Merseyside CH47 4AQ Wales |
Director Name | Mr John Gordon Turner |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 February 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Court 2a Meols Drive Hoylake Wirral Merseyside CH47 4AQ Wales |
Secretary Name | Miss Sandra Murphy |
---|---|
Status | Resigned |
Appointed | 21 April 2011(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 August 2022) |
Role | Company Director |
Correspondence Address | 1 Bloomsbury Court 2a Meols Drive Hoylake Merseyside CH47 4AQ Wales |
Director Name | Miss Sandra Murphy |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bloomsbury Court 2a Meols Drive Hoylake Wirral Merseyside CH47 4AQ Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 377 Hoylake Road Wirral CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Brenda Swinburne 7.14% Ordinary |
---|---|
1 at £1 | Gary Franklin Martin & Doris Howard 7.14% Ordinary |
1 at £1 | Harry Goodwin 7.14% Ordinary |
1 at £1 | Jagvinder Landay 7.14% Ordinary |
1 at £1 | Julia Meadows 7.14% Ordinary |
1 at £1 | Lee Maguire 7.14% Ordinary |
1 at £1 | Marian Williams 7.14% Ordinary |
1 at £1 | Nancy Fraser 7.14% Ordinary |
1 at £1 | Olive Tiffin 7.14% Ordinary |
1 at £1 | Pauline Tarleton 7.14% Ordinary |
1 at £1 | Sandra Murphy 7.14% Ordinary |
1 at £1 | Stanley Fraser & Jacqueline Fraser 7.14% Ordinary |
1 at £1 | Thomas Thompson 7.14% Ordinary |
1 at £1 | Winifred Prebble 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,669 |
Cash | £17,316 |
Current Liabilities | £6,648 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
19 June 2023 | Confirmation statement made on 9 June 2023 with updates (5 pages) |
---|---|
19 October 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
5 August 2022 | Appointment of Sandra Murphy as a director on 4 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Sandra Murphy as a secretary on 4 August 2022 (1 page) |
27 July 2022 | Appointment of Mrs Colleen Mary Knowles as a director on 26 July 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 9 June 2022 with updates (5 pages) |
30 November 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
3 November 2021 | Termination of appointment of Sandra Murphy as a director on 29 October 2021 (1 page) |
18 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
28 August 2020 | Confirmation statement made on 9 June 2020 with updates (5 pages) |
24 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
16 July 2020 | Appointment of Hhl Property Management (Uk) Limited as a secretary on 1 March 2020 (2 pages) |
16 July 2020 | Registered office address changed from Bloomsbury Court Flat 1, Bloomsbury Court 2a Meols Drive Hoylake Wirral CH47 4AQ to 377 Hoylake Road Wirral CH46 0RW on 16 July 2020 (1 page) |
9 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
9 June 2019 | Termination of appointment of Pauline Tarleton as a director on 1 January 2019 (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
4 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
20 March 2018 | Notification of a person with significant control statement (2 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
2 February 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 September 2013 | Registered office address changed from Flat 1 Bloomsbury Court Meols Drive Hoylake Wirral CH47 4AQ United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Flat 1 Bloomsbury Court Meols Drive Hoylake Wirral CH47 4AQ United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
5 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 February 2012 | Termination of appointment of John Turner as a director (1 page) |
27 February 2012 | Appointment of Miss Sandra Murphy as a director (2 pages) |
27 February 2012 | Appointment of Miss Sandra Murphy as a director (2 pages) |
27 February 2012 | Termination of appointment of John Turner as a director (1 page) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Registered office address changed from Flat 2 Bloomsbury Court Meols Drive Hoylake CH47 4AQ on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from Flat 2 Bloomsbury Court Meols Drive Hoylake CH47 4AQ on 19 July 2011 (1 page) |
12 May 2011 | Termination of appointment of Betty Troxler as a secretary (1 page) |
12 May 2011 | Termination of appointment of Betty Troxler as a secretary (1 page) |
12 May 2011 | Appointment of Miss Sandra Murphy as a secretary (2 pages) |
12 May 2011 | Appointment of Miss Sandra Murphy as a secretary (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Jagvinder Landay on 2 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for John Gordon Turner on 2 July 2010 (2 pages) |
21 July 2010 | Director's details changed for John Gordon Turner on 2 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Jagvinder Landay on 2 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Pauline Tarleton on 2 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Pauline Tarleton on 2 July 2010 (2 pages) |
21 July 2010 | Director's details changed for John Gordon Turner on 2 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Pauline Tarleton on 2 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Jagvinder Landay on 2 July 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
12 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (8 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (8 pages) |
28 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
28 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
14 July 2008 | Return made up to 02/07/08; full list of members (8 pages) |
14 July 2008 | Return made up to 02/07/08; full list of members (8 pages) |
15 January 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
15 January 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
24 August 2007 | Return made up to 02/07/07; change of members (7 pages) |
24 August 2007 | Return made up to 02/07/07; change of members (7 pages) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
25 July 2006 | Return made up to 02/07/06; full list of members (11 pages) |
25 July 2006 | Return made up to 02/07/06; full list of members (11 pages) |
2 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
2 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
5 July 2005 | Return made up to 02/07/05; full list of members (11 pages) |
5 July 2005 | Return made up to 02/07/05; full list of members (11 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (9 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (9 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 July 2004 | Return made up to 02/07/04; full list of members
|
16 July 2004 | Return made up to 02/07/04; full list of members
|
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
20 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
20 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
9 December 2003 | Return made up to 02/07/03; full list of members
|
9 December 2003 | Return made up to 02/07/03; full list of members
|
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
2 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
2 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
11 July 2002 | Return made up to 02/07/02; full list of members
|
11 July 2002 | Return made up to 02/07/02; full list of members
|
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 June 2001 | Return made up to 02/07/01; full list of members (12 pages) |
28 June 2001 | Return made up to 02/07/01; full list of members (12 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
10 July 2000 | Return made up to 02/07/00; full list of members
|
10 July 2000 | Return made up to 02/07/00; full list of members
|
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 31 corsham street london N1 6DR (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 31 corsham street london N1 6DR (1 page) |
8 July 1999 | Director resigned (1 page) |
2 July 1999 | Incorporation (19 pages) |
2 July 1999 | Incorporation (19 pages) |