Moreton
Wirral
CH46 0RW
Wales
Director Name | Mr John William Brealey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(22 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 377-379 Hoylake Road Moreton Wirral CH46 0RW Wales |
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 377 Hoylake Road Wirral Merseyside CH46 0RW Wales |
Director Name | Meryl Dorothy Hanna |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Long Meadow Gayton Wirral CH60 8QQ Wales |
Director Name | Mr Gordon Alexander Hanna |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Long Meadow Gayton Wirral Cheshire CH60 8QQ Wales |
Secretary Name | Mr Gordon Alexander Hanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Long Meadow Gayton Wirral Cheshire CH60 8QQ Wales |
Director Name | Robert Yarr Bishop |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2003) |
Role | Retired |
Correspondence Address | 10 Minto House Hoylake Wirral CH47 5AF Wales |
Director Name | Mrs Christine Margaret Hickey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2006) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Minto House Court Hoylake Wirral CH47 5AF Wales |
Director Name | Mr Jeffrey Alan Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 16 years (resigned 27 October 2017) |
Role | Telecoms Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Minto House Court 47 Birkenhead Road Hoylake Wirral Cheshire CH47 5AF Wales |
Secretary Name | Joan Strongman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2006) |
Role | Retired |
Correspondence Address | Flat 2 Minto House Court Hoylake CH47 5AF Wales |
Secretary Name | Mr Richard Graham Medley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Gores Lane Formby Liverpool L37 7DE |
Director Name | Mr Roger Edward Henshaw |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Heswall Mount Thingwall Wirral Merseyside CH61 9PN Wales |
Secretary Name | Miss Julia Ann Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 2009) |
Role | Finance Manager |
Correspondence Address | 10a Hoghton Street Southport Merseyside PR9 0TF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Countrywide Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2009(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2009) |
Correspondence Address | 161 New Union Street Coventry Warwickshire CV1 2PL |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 September 2012) |
Correspondence Address | C/O Countrywide Residential Lettings Ltd Thamesgat Victoria Avenue Southend On Sea Essex SS2 6DF |
Secretary Name | HHL Property Management (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2012(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2015) |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Registered Address | 377-379 Hoylake Road Moreton Wirral CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
20 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a dormant company made up to 31 October 2022 (7 pages) |
31 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
22 April 2022 | Appointment of Mr John William Brealey as a director on 22 April 2022 (2 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 October 2021 (7 pages) |
3 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
9 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
3 November 2017 | Termination of appointment of Jeffrey Alan Smith as a director on 27 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Jeffrey Alan Smith as a director on 27 October 2017 (1 page) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 February 2017 | Appointment of Mrs Christine Margaret Hickey as a director on 12 January 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Christine Margaret Hickey as a director on 12 January 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
2 November 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
2 November 2015 | Annual return made up to 28 October 2015 no member list (3 pages) |
2 November 2015 | Termination of appointment of Hhl Property Management (Uk) Ltd as a secretary on 1 January 2015 (1 page) |
2 November 2015 | Termination of appointment of Hhl Property Management (Uk) Ltd as a secretary on 1 January 2015 (1 page) |
2 November 2015 | Annual return made up to 28 October 2015 no member list (3 pages) |
2 November 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
2 November 2015 | Termination of appointment of Hhl Property Management (Uk) Ltd as a secretary on 1 January 2015 (1 page) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 November 2014 | Annual return made up to 28 October 2014 no member list (3 pages) |
6 November 2014 | Annual return made up to 28 October 2014 no member list (3 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 28 October 2013 no member list (3 pages) |
30 October 2013 | Annual return made up to 28 October 2013 no member list (3 pages) |
12 August 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
12 August 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
8 November 2012 | Director's details changed for Jeffrey Alan Smith on 28 October 2012 (2 pages) |
8 November 2012 | Appointment of Hhl Property Management (Uk) Ltd as a secretary (2 pages) |
8 November 2012 | Annual return made up to 28 October 2012 no member list (3 pages) |
8 November 2012 | Appointment of Hhl Property Management (Uk) Ltd as a secretary (2 pages) |
8 November 2012 | Director's details changed for Jeffrey Alan Smith on 28 October 2012 (2 pages) |
8 November 2012 | Annual return made up to 28 October 2012 no member list (3 pages) |
28 September 2012 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
28 September 2012 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
28 September 2012 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 28 September 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 February 2012 | Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 13 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
1 November 2011 | Annual return made up to 28 October 2011 no member list (3 pages) |
1 November 2011 | Annual return made up to 28 October 2011 no member list (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 November 2010 | Director's details changed for Jeffrey Alan Smith on 4 November 2010 (2 pages) |
4 November 2010 | Annual return made up to 28 October 2010 no member list (3 pages) |
4 November 2010 | Director's details changed for Jeffrey Alan Smith on 4 November 2010 (2 pages) |
4 November 2010 | Annual return made up to 28 October 2010 no member list (3 pages) |
4 November 2010 | Director's details changed for Jeffrey Alan Smith on 4 November 2010 (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 January 2010 | Annual return made up to 28 October 2009 no member list (3 pages) |
20 January 2010 | Annual return made up to 28 October 2009 no member list (3 pages) |
18 December 2009 | Appointment of Cosec Management Services Limited as a secretary (2 pages) |
18 December 2009 | Termination of appointment of Countrywide Property Management as a secretary (1 page) |
18 December 2009 | Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 18 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 18 December 2009 (2 pages) |
18 December 2009 | Appointment of Cosec Management Services Limited as a secretary (2 pages) |
18 December 2009 | Termination of appointment of Countrywide Property Management as a secretary (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 August 2009 | Appointment terminated secretary julia ryder (1 page) |
4 August 2009 | Appointment terminated secretary julia ryder (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 10A hoghton street southport merseyside PR9 0TF (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 10A hoghton street southport merseyside PR9 0TF (1 page) |
8 April 2009 | Secretary appointed countrywide property management (2 pages) |
8 April 2009 | Secretary appointed countrywide property management (2 pages) |
25 November 2008 | Secretary's change of particulars / julia ryder / 20/11/2008 (1 page) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Secretary's change of particulars / julia ryder / 20/11/2008 (1 page) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Annual return made up to 28/10/08 (2 pages) |
25 November 2008 | Annual return made up to 28/10/08 (2 pages) |
28 October 2008 | Appointment terminated director roger henshaw (1 page) |
28 October 2008 | Appointment terminated director roger henshaw (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 November 2007 | Annual return made up to 28/10/07
|
15 November 2007 | Annual return made up to 28/10/07
|
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 November 2006 | Annual return made up to 28/10/06 (3 pages) |
15 November 2006 | Annual return made up to 28/10/06 (3 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 November 2005 | Annual return made up to 28/10/05 (4 pages) |
21 November 2005 | Annual return made up to 28/10/05 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 November 2004 | Annual return made up to 28/10/04 (4 pages) |
9 November 2004 | Annual return made up to 28/10/04 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 November 2003 | Annual return made up to 28/10/03
|
18 November 2003 | Annual return made up to 28/10/03
|
10 November 2003 | Registered office changed on 10/11/03 from: flat 8 minto house court hoylake wirral CH47 5AF (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: flat 8 minto house court hoylake wirral CH47 5AF (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
21 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 November 2002 | Annual return made up to 28/10/02 (4 pages) |
7 November 2002 | Annual return made up to 28/10/02 (4 pages) |
13 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
13 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
21 November 2001 | Annual return made up to 28/10/01
|
21 November 2001 | Annual return made up to 28/10/01
|
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
26 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
26 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
15 January 2001 | Annual return made up to 28/10/00 (3 pages) |
15 January 2001 | Annual return made up to 28/10/00 (3 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
28 October 1999 | Incorporation (23 pages) |
28 October 1999 | Incorporation (23 pages) |