Wallasey
Merseyside
CH45 3LR
Wales
Secretary Name | Laine Dutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 259 Wallasey Village Wallasey Merseyside CH45 3LR Wales |
Director Name | Mr Adam Rhayader Dutton |
---|---|
Date of Birth | November 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(23 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 259 Wallasey Village Wallasey Merseyside CH45 3LR Wales |
Secretary Name | Mercie Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Susan Grove Moreton Wirral Merseyside L46 0TZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | infodial.co.uk |
---|
Registered Address | 259 Wallasey Village Wallasey Merseyside CH45 3LR Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Roy Dutton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,615 |
Cash | £37,095 |
Current Liabilities | £13,669 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
6 December 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
4 December 2023 | Appointment of Mr Adam Rhayader Dutton as a director on 4 December 2023 (2 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
6 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
2 September 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
5 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
9 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 30 April 2018 (1 page) |
6 March 2018 | Director's details changed for Roy Dutton on 5 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
6 March 2018 | Secretary's details changed for Laine Dutton on 5 March 2018 (1 page) |
2 November 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
2 November 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 April 2016 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to 259 Wallasey Village Wallasey Merseyside CH45 3LR on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to 259 Wallasey Village Wallasey Merseyside CH45 3LR on 26 April 2016 (1 page) |
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 March 2011 | Secretary's details changed for Laine Dutton on 1 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Secretary's details changed for Laine Dutton on 1 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Secretary's details changed for Laine Dutton on 1 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Roy Dutton on 1 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Roy Dutton on 1 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Roy Dutton on 1 March 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: hoban nelson lang national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: hoban nelson lang national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
4 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
4 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
22 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Secretary's particulars changed (1 page) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 August 2005 | Return made up to 20/03/05; full list of members (6 pages) |
26 August 2005 | Return made up to 20/03/05; full list of members (6 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 2 hamilton square birkenhead merseyside CH41 6AU (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 2 hamilton square birkenhead merseyside CH41 6AU (1 page) |
20 July 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
20 July 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
20 July 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
8 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
28 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 July 2001 | Return made up to 20/03/01; full list of members (6 pages) |
3 July 2001 | Return made up to 20/03/01; full list of members (6 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 2000 | Incorporation (14 pages) |
20 March 2000 | Incorporation (14 pages) |