Great Sutton
South Wirral
CH66 2JP
Wales
Director Name | Mr Shaun Anthony McCormack |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales |
Director Name | Peter Mitchelmore |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Ledsham Court Litte Sutton South Wirral L66 4JN |
Secretary Name | Alice Lavinia McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ledsham Court Little Sutton South Wirral Merseyside L66 4JN |
Director Name | Philip Sutton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ledsham Court Little Sutton Ellesmere Port Cheshire CH66 4JN Wales |
Secretary Name | Grant Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | Flat 8 Ledsham Court Little Sutton South Wirral CH66 4JN Wales |
Director Name | Linda Joyce Head |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(12 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2016) |
Role | Procurement |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heath Grove Little Sutton Ellesmere Port Cheshire CH66 5PD Wales |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ann Mcquade 11.11% Ordinary |
---|---|
1 at £1 | Anthony John Head & Linda Joyce Head 11.11% Ordinary |
1 at £1 | Catherine Davies 11.11% Ordinary |
1 at £1 | G.r. Coleman 11.11% Ordinary |
1 at £1 | Luke Edward Proctor 11.11% Ordinary |
1 at £1 | Nigel Lynch 11.11% Ordinary |
1 at £1 | Philip Sutton 11.11% Ordinary |
1 at £1 | Shaun Anthony Mccormack 11.11% Ordinary |
1 at £1 | Susan Cornick 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £9 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
23 November 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
---|---|
27 July 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
8 November 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
1 July 2016 | Termination of appointment of Linda Joyce Head as a director on 21 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Linda Joyce Head as a director on 21 June 2016 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 August 2012 | Appointment of Susan Cornick as a director (3 pages) |
6 August 2012 | Appointment of Susan Cornick as a director (3 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Termination of appointment of Philip Sutton as a director (2 pages) |
25 June 2012 | Termination of appointment of Philip Sutton as a director (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 August 2011 | Appointment of Linda Joyce Head as a director (3 pages) |
16 August 2011 | Appointment of Linda Joyce Head as a director (3 pages) |
1 August 2011 | Registered office address changed from 33 Chester Road West Queensferry Deeside Clwyd CH5 1SA on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Registered office address changed from 33 Chester Road West Queensferry Deeside Clwyd CH5 1SA on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Registered office address changed from 33 Chester Road West Queensferry Deeside Clwyd CH5 1SA on 1 August 2011 (1 page) |
20 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 September 2010 | Director's details changed for Philip Sutton on 26 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Philip Sutton on 26 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
18 September 2008 | Return made up to 26/07/08; full list of members (6 pages) |
18 September 2008 | Return made up to 26/07/08; full list of members (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
23 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 October 2006 | Return made up to 26/07/06; full list of members (9 pages) |
18 October 2006 | Return made up to 26/07/06; full list of members (9 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 October 2005 | Return made up to 26/07/05; full list of members (9 pages) |
28 October 2005 | Return made up to 26/07/05; full list of members (9 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 August 2004 | Return made up to 26/07/04; full list of members (9 pages) |
17 August 2004 | Return made up to 26/07/04; full list of members (9 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 August 2003 | Return made up to 26/07/03; full list of members
|
8 August 2003 | Return made up to 26/07/03; full list of members
|
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New secretary appointed (2 pages) |
23 December 2002 | Return made up to 26/07/02; full list of members (10 pages) |
23 December 2002 | Return made up to 26/07/02; full list of members (10 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 August 2001 | Return made up to 26/07/01; full list of members (9 pages) |
29 August 2001 | Return made up to 26/07/01; full list of members (9 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
14 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 7 ledsham court little sutton south wirral merseyside CH66 4JN (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 7 ledsham court little sutton south wirral merseyside CH66 4JN (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Ad 08/12/99--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
15 February 2000 | Ad 08/12/99--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 85 south street dorking surrey RH4 2LA (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 85 south street dorking surrey RH4 2LA (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
26 July 1999 | Incorporation (12 pages) |
26 July 1999 | Incorporation (12 pages) |