17 Julian Avenue
Glasgow
G12 0RB
Scotland
Director Name | Leonard Richard Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 February 2009) |
Role | Company Director |
Correspondence Address | Avalon 32 Gayton Road Heswall Wirral Merseyside CH60 8PZ Wales |
Director Name | Mr Andrew John Wilby |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Durkar Lane Crigglestone Wakefield West Yorkshire WF4 3HZ |
Secretary Name | Mr Richard Andrew Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6 Gayton Grange 31 Baskervylle Road Heswall Wirral Merseyside CH60 8NJ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
50.1k at £1 | Andrew Christian Stevenson Lockhart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,385 |
Gross Profit | £8,965 |
Net Worth | £1,717 |
Cash | £49 |
Current Liabilities | £63,914 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 6 days from now) |
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
12 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
12 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
12 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
13 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
15 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 April 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
19 April 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
4 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 May 2016 | Registered office address changed from C/O Len Jones 32 Gayton Road Heswall Wirral Merseyside CH60 8PZ to 6 Gayton Grange 31 Baskervylle Road Heswall Wirral Merseyside CH60 8NJ on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from C/O Len Jones 32 Gayton Road Heswall Wirral Merseyside CH60 8PZ to 6 Gayton Grange 31 Baskervylle Road Heswall Wirral Merseyside CH60 8NJ on 23 May 2016 (1 page) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
11 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
17 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
12 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
12 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
25 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 August 2013 | Change of name notice (2 pages) |
30 August 2013 | Company name changed the business sales partnership LTD\certificate issued on 30/08/13
|
30 August 2013 | Company name changed the business sales partnership LTD\certificate issued on 30/08/13
|
30 August 2013 | Change of name notice (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
18 June 2010 | Termination of appointment of Richard Wilkinson as a secretary (1 page) |
18 June 2010 | Termination of appointment of Richard Wilkinson as a secretary (1 page) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 May 2010 | Registered office address changed from , 5 Mortimer Street, Birkenhead, Merseyside, CH41 5EU on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from , 5 Mortimer Street, Birkenhead, Merseyside, CH41 5EU on 19 May 2010 (1 page) |
20 April 2010 | Director's details changed for Andrew Christian Stevenson Lockhart on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Andrew Christian Stevenson Lockhart on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Andrew Christian Stevenson Lockhart on 1 January 2010 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
23 April 2009 | Appointment terminated director leonard jones (1 page) |
23 April 2009 | Appointment terminated director leonard jones (1 page) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / leonard jones / 01/02/2007 (1 page) |
23 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / leonard jones / 01/02/2007 (1 page) |
19 June 2007 | Application for reregistration from PLC to private (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Re-registration of Memorandum and Articles (13 pages) |
19 June 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Application for reregistration from PLC to private (1 page) |
19 June 2007 | Re-registration of Memorandum and Articles (13 pages) |
19 June 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 May 2007 | Full accounts made up to 30 September 2006 (14 pages) |
11 May 2007 | Full accounts made up to 30 September 2006 (14 pages) |
25 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
8 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
8 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
5 May 2006 | Director's particulars changed (1 page) |
4 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
4 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
14 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
14 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
5 May 2004 | Full accounts made up to 30 September 2003 (12 pages) |
5 May 2004 | Full accounts made up to 30 September 2003 (12 pages) |
26 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
1 April 2004 | Return made up to 11/04/03; full list of members (8 pages) |
1 April 2004 | Return made up to 11/04/03; full list of members (8 pages) |
14 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
14 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
19 July 2002 | Return made up to 11/04/02; full list of members (8 pages) |
19 July 2002 | Return made up to 11/04/02; full list of members (8 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
19 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
19 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
28 January 2002 | Ad 04/05/01--------- £ si 50000@1=50000 £ ic 25002/75002 (2 pages) |
28 January 2002 | Ad 04/05/01--------- £ si 50000@1=50000 £ ic 25002/75002 (2 pages) |
11 June 2001 | Ad 04/05/01--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
11 June 2001 | Ad 04/05/01--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
14 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Balance Sheet (1 page) |
24 April 2001 | Auditor's report (1 page) |
24 April 2001 | Re-registration of Memorandum and Articles (12 pages) |
24 April 2001 | Auditor's statement (1 page) |
24 April 2001 | Re-registration of Memorandum and Articles (12 pages) |
24 April 2001 | Balance Sheet (1 page) |
24 April 2001 | Application for reregistration from private to PLC (1 page) |
24 April 2001 | Declaration on reregistration from private to PLC (1 page) |
24 April 2001 | Auditor's statement (1 page) |
24 April 2001 | Declaration on reregistration from private to PLC (1 page) |
24 April 2001 | Resolutions
|
24 April 2001 | Auditor's report (1 page) |
24 April 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 April 2001 | Application for reregistration from private to PLC (1 page) |
24 April 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 February 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
12 February 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
18 April 2000 | Company name changed original tiger LIMITED\certificate issued on 19/04/00 (3 pages) |
18 April 2000 | Company name changed original tiger LIMITED\certificate issued on 19/04/00 (3 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
17 April 2000 | £ nc 10000/109900 12/04/00 (1 page) |
17 April 2000 | £ nc 10000/109900 12/04/00 (1 page) |
11 April 2000 | Incorporation (18 pages) |
11 April 2000 | Incorporation (18 pages) |