38 Shrewsbury Road, Oxton
Prenton
Merseyside
CH43 2HZ
Wales
Director Name | Mr Christopher Langton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 38 Shrewsbury Road, Oxton Prenton Merseyside CH43 2HZ Wales |
Director Name | Mr Matthew Robert Pendleton |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Rope Access Technician |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 38 Shrewbury Road Oxton Prenton Merseyside CH43 2HZ Wales |
Secretary Name | Ms Barbara Joan McLean |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 38 Shrewsbury Road, Oxton Prenton Merseyside CH43 2HZ Wales |
Director Name | Miss Lesley Bullock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2014(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat 38 Shrewsbury Road Prenton Merseyside CH43 2HZ Wales |
Director Name | Christopher Andrew Beasley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Mount Road West Kirby Wirral Merseyside CH48 2HL Wales |
Director Name | Gail Stockman Robertson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | 1st Ff 38 Shrewsbury Road Oxton Birkenhead Wirral CH43 2HZ Wales |
Secretary Name | Christopher Andrew Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Mount Road West Kirby Wirral Merseyside CH48 2HL Wales |
Director Name | Clifford Harrison |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | Basement Flat 38 Shrewsbury Road Prenton Merseyside CH43 2HZ Wales |
Secretary Name | Gail Stockman Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 April 2007) |
Role | Retired Teacher |
Correspondence Address | 1st Ff 38 Shrewsbury Road Oxton Birkenhead Wirral CH43 2HZ Wales |
Director Name | David Scott |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2003) |
Role | Salesman |
Correspondence Address | Top Flat 38 Shrewsbury Road Birkenhead Wirral CH43 2HZ Wales |
Director Name | Mr Barry Whittall |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 December 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 38 Shrewsbury Road, Oxton Prenton Merseyside CH43 2HZ Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Ground Floor Flat 38 Shrewsbury Road Oxton, Prenton Merseyside CH43 2HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
250 at £1 | Barbara Joan Mclean 25.00% Ordinary |
---|---|
250 at £1 | Christopher John Langton 25.00% Ordinary |
250 at £1 | Lesley Bullock 25.00% Ordinary |
250 at £1 | Matthew Robert Pendleton 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,920 |
Net Worth | £2,997 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 4 days from now) |
20 November 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
30 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
27 April 2023 | Termination of appointment of Matthew Robert Pendleton as a director on 10 April 2023 (1 page) |
16 October 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
5 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
18 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
21 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
19 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
10 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
5 January 2017 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
5 January 2017 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
21 December 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
21 December 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 April 2015 | Termination of appointment of Barry Whittall as a director on 6 December 2014 (1 page) |
30 April 2015 | Appointment of Miss Lesley Bullock as a director on 6 December 2014 (2 pages) |
30 April 2015 | Termination of appointment of Barry Whittall as a director on 6 December 2014 (1 page) |
30 April 2015 | Appointment of Miss Lesley Bullock as a director on 6 December 2014 (2 pages) |
30 April 2015 | Termination of appointment of Barry Whittall as a director on 6 December 2014 (1 page) |
30 April 2015 | Appointment of Miss Lesley Bullock as a director on 6 December 2014 (2 pages) |
21 October 2014 | Total exemption full accounts made up to 30 April 2014 (5 pages) |
21 October 2014 | Total exemption full accounts made up to 30 April 2014 (5 pages) |
20 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
5 March 2014 | Amended accounts made up to 30 April 2013 (5 pages) |
5 March 2014 | Amended accounts made up to 30 April 2013 (5 pages) |
18 October 2013 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
18 October 2013 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
14 December 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
14 December 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
24 August 2011 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
24 August 2011 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
6 October 2010 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Barry Whittall on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Christopher Langton on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Matthew Robert Pendleton on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Matthew Robert Pendleton on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Barbara Joan Mclean on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Matthew Robert Pendleton on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Christopher Langton on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Barbara Joan Mclean on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Barry Whittall on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Barry Whittall on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Barbara Joan Mclean on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Christopher Langton on 1 October 2009 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
30 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
30 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: ground floor flat 38 shrewsbury road ixton birkenhead merseyside CH43 2HZ (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: ground floor flat 38 shrewsbury road ixton birkenhead merseyside CH43 2HZ (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 1ST floor flat 38 shrewsbury road oxton birkenhead wirral CH43 2HZ (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 1ST floor flat 38 shrewsbury road oxton birkenhead wirral CH43 2HZ (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members
|
26 April 2006 | Return made up to 18/04/06; full list of members
|
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
16 May 2005 | Return made up to 18/04/05; full list of members (9 pages) |
16 May 2005 | Return made up to 18/04/05; full list of members (9 pages) |
24 February 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
24 February 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
13 May 2004 | Return made up to 18/04/04; full list of members (9 pages) |
13 May 2004 | Return made up to 18/04/04; full list of members (9 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
10 May 2003 | Return made up to 18/04/03; full list of members (9 pages) |
10 May 2003 | Return made up to 18/04/03; full list of members (9 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 May 2002 | Return made up to 18/04/02; full list of members
|
3 May 2002 | Return made up to 18/04/02; full list of members
|
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
15 February 2002 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
15 February 2002 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 18/04/01; full list of members
|
30 April 2001 | Return made up to 18/04/01; full list of members
|
6 September 2000 | Ad 05/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 September 2000 | Ad 05/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
18 April 2000 | Incorporation (12 pages) |
18 April 2000 | Incorporation (12 pages) |