Heaton Mersey
Stockport
Cheshire
SK4 3DN
Director Name | Mrs Marina Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2006(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 1 Cavendish Road Heaton Mersey Stockport Cheshire SK4 3DN |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Philip Dawson Jones |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 Cavendish Road Stockport Cheshire SK4 3DN |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Eric Jones |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Lodge Mews Grange Lane Thurnby Leicester LE7 9PH |
Registered Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Marina Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,540 |
Cash | £10,349 |
Current Liabilities | £49,504 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
14 July 2000 | Delivered on: 26 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as flat 3,22 everett rd,withington,gt.manchester; la 63353. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
14 July 2000 | Delivered on: 26 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - 70 ashford rd,withington,manchester,gt.manchester; gm 822329. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 March 2024 | Micro company accounts made up to 31 August 2023 (4 pages) |
---|---|
21 December 2023 | Satisfaction of charge 1 in full (2 pages) |
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
21 August 2020 | Registered office address changed from Orchard House 4 Rocky Lane Heswall Wirral CH60 0BY England to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page) |
21 August 2020 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard House 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page) |
21 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
21 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Eric Jones as a director on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Eric Jones as a director on 28 August 2014 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Eric Jones on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Eric Jones on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Eric Jones on 2 September 2013 (2 pages) |
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Eric Jones on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Eric Jones on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Eric Jones on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from daryl house, 76A pensby road heswall wirral merseyside CH60 7RF (1 page) |
4 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from daryl house, 76A pensby road heswall wirral merseyside CH60 7RF (1 page) |
4 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: daryl house 76A pensby road heswall wirral merseyside CH60 7RF (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: daryl house 76A pensby road heswall wirral merseyside CH60 7RF (1 page) |
23 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
27 October 2005 | Return made up to 11/08/05; full list of members (6 pages) |
27 October 2005 | Return made up to 11/08/05; full list of members (6 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
4 April 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
4 April 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
27 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 April 2004 | Return made up to 11/08/03; full list of members (6 pages) |
15 April 2004 | Return made up to 11/08/03; full list of members (6 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 April 2003 | Return made up to 11/08/02; full list of members (6 pages) |
28 April 2003 | Return made up to 11/08/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
16 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
11 October 2000 | Return made up to 11/08/00; full list of members
|
11 October 2000 | Return made up to 11/08/00; full list of members
|
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
26 July 2000 | Particulars of mortgage/charge (5 pages) |
26 July 2000 | Particulars of mortgage/charge (5 pages) |
26 July 2000 | Particulars of mortgage/charge (5 pages) |
26 July 2000 | Particulars of mortgage/charge (5 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
11 August 1999 | Incorporation (13 pages) |
11 August 1999 | Incorporation (13 pages) |