West Kirby
Wirral
Merseyside
CH48 3JS
Wales
Director Name | Lorely Ann Hutson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(15 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kirby Park Mansions Ludlow Drive West Kirkby Wirral Merseyside CH48 3JS Wales |
Director Name | Mrs Janet Mercer Bowen |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 The Hydro 192 Banks Road West Kirby Wirral Merseyside CH48 0RH Wales |
Director Name | Mr Graham Potts |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 Rankin Street Wallasey Merseyside CH44 5TG Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Alan Christopher Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Wisteria Cottage 35b Eaton Road West Kirby Wirral CH48 3HE Wales |
Director Name | Alan Christopher Bower |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | Wistaria Cottage 35b Eaton Road West Kirby Wirral Merseyside CH48 3HE Wales |
Director Name | Joanna Margaret McIlhatton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 March 2011) |
Role | Company Director |
Correspondence Address | Flat No 2 Kirby Park Mansions Ludlow Drive West Kirby Wirral Merseyside CH48 3JS Wales |
Secretary Name | Mr Graham Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 35 Rankin Street Wallasey Merseyside CH44 5TG Wales |
Secretary Name | Janet Mercer Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | 5 Ludlow Drive West Kirby Merseyside CH48 3JG Wales |
Director Name | Dr Helen Jane Smith |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 November 2010) |
Role | Research |
Country of Residence | England |
Correspondence Address | Dolphin Cottage 93 The Parade West Kirby Merseyside CH48 0RR Wales |
Secretary Name | David Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 May 2015) |
Role | Company Director |
Correspondence Address | 25 Ludlow Drive West Kirby Merseyside |
Director Name | Janet Mercer Bowen |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ludlow Drive West Kirby Merseyside CH48 3JG Wales |
Director Name | Ms Ann Catherine Burgos-Lovece |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2021(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kirby Park Mansions Ludlow Drive West Kirby Merseyside CH48 3JS Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 105 Banks Road West Kirby Wirral CH48 0RB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
707 at £1 | Barbara Lamb 5.34% Ordinary B |
---|---|
707 at £1 | David Harold Armitage & Deborah Elisabeth Armitage 5.34% Ordinary B |
707 at £1 | Miss Helen Henson 5.34% Ordinary B |
707 at £1 | Miss Kirsty Anderson 5.34% Ordinary B |
707 at £1 | Mr Alan Christopher Bower 5.34% Ordinary B |
707 at £1 | Mr David John Howard 5.34% Ordinary B |
707 at £1 | Mr John Carlin 5.34% Ordinary B |
707 at £1 | Mr Ken Lee 5.34% Ordinary B |
707 at £1 | Mr Matthew Halton 5.34% Ordinary B |
707 at £1 | Mr Nicholas James Lee 5.34% Ordinary B |
707 at £1 | Mrs Janet Mercer Bowen 5.34% Ordinary B |
707 at £1 | Mrs Susan Jones 5.34% Ordinary B |
- | OTHER 15.38% - |
1.4k at £1 | Mrs Joanna Margaret Mcilhatton 10.69% Ordinary B |
185 at £1 | David Harold Armitage & Deborah Elisabeth Armitage 1.40% Ordinary A |
185 at £1 | Miss Kirsty Anderson 1.40% Ordinary A |
185 at £1 | Mr Alan Christopher Bower 1.40% Ordinary A |
185 at £1 | Mr David Edgar Davies 1.40% Ordinary A |
185 at £1 | Mr John Carlin 1.40% Ordinary A |
185 at £1 | Mr Matthew Halton 1.40% Ordinary A |
185 at £1 | Mrs Elizabeth Howell Bell 1.40% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £15,767 |
Cash | £1,308 |
Current Liabilities | £750 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
28 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (7 pages) |
19 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
11 January 2023 | Resolutions
|
6 January 2023 | Memorandum and Articles of Association (20 pages) |
4 January 2023 | Statement of company's objects (2 pages) |
23 December 2022 | Statement of company's objects (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 September 2022 | Termination of appointment of Ann Catherine Burgos-Lovece as a director on 31 August 2022 (1 page) |
18 August 2022 | Confirmation statement made on 12 July 2022 with updates (9 pages) |
30 September 2021 | Registered office address changed from 105 Banks Road West Kirby Wirral CH48 0RB England to 105 Banks Road West Kirby Wirral CH48 0RB on 30 September 2021 (2 pages) |
28 September 2021 | Registered office address changed from 105 Banks Road West Kirby Wirral CH48 0RB United Kingdom to 105 Banks Road West Kirby Wirral CH48 0RB on 28 September 2021 (1 page) |
28 September 2021 | Registered office address changed from Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN to 105 Banks Road West Kirby Wirral CH48 0RB on 28 September 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
19 May 2021 | Appointment of Ms Ann Catherine Burgos-Lovece as a director on 15 May 2021 (2 pages) |
20 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
17 June 2019 | Appointment of Mrs Janet Mercer Bowen as a director on 7 June 2019 (2 pages) |
19 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
11 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 September 2017 | Appointment of Lorely Ann Hutson as a director on 11 April 2016 (3 pages) |
20 September 2017 | Appointment of Lorely Ann Hutson as a director on 11 April 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 August 2017 | Termination of appointment of David Armitage as a secretary on 18 May 2015 (2 pages) |
29 August 2017 | Termination of appointment of David Armitage as a secretary on 18 May 2015 (2 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 August 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 April 2015 | Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU to Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN on 16 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU to Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN on 16 April 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 July 2014 | Termination of appointment of Janet Bowen as a director (2 pages) |
9 July 2014 | Termination of appointment of Janet Bowen as a director (2 pages) |
17 June 2014 | Termination of appointment of Janet Bowen as a director (1 page) |
17 June 2014 | Termination of appointment of Janet Bowen as a director (1 page) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Appointment of Janet Mercer Bowen as a director (3 pages) |
16 May 2011 | Appointment of Janet Mercer Bowen as a director (3 pages) |
10 May 2011 | Termination of appointment of Joanna Mcilhatton as a director (2 pages) |
10 May 2011 | Appointment of Barbara Lamb as a director (3 pages) |
10 May 2011 | Termination of appointment of Joanna Mcilhatton as a director (2 pages) |
10 May 2011 | Appointment of Barbara Lamb as a director (3 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 November 2010 | Termination of appointment of Helen Smith as a director (2 pages) |
18 November 2010 | Termination of appointment of Helen Smith as a director (2 pages) |
17 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 August 2009 | Return made up to 12/07/09; full list of members (14 pages) |
20 August 2009 | Return made up to 12/07/09; full list of members (14 pages) |
28 July 2009 | Secretary appointed david armitage (2 pages) |
28 July 2009 | Secretary appointed david armitage (2 pages) |
10 July 2009 | Appointment terminated secretary janet mercer bowen (1 page) |
10 July 2009 | Appointment terminated secretary janet mercer bowen (1 page) |
10 July 2009 | Director's change of particulars / helen smith / 07/05/2009 (1 page) |
10 July 2009 | Director's change of particulars / helen smith / 07/05/2009 (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 November 2008 | Return made up to 18/06/08; full list of members (14 pages) |
17 November 2008 | Return made up to 18/06/08; full list of members (14 pages) |
22 August 2008 | Secretary's change of particulars / janet mercer bowen / 22/08/2007 (1 page) |
22 August 2008 | Secretary's change of particulars / janet mercer bowen / 22/08/2007 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Return made up to 18/06/07; full list of members (10 pages) |
26 July 2007 | Return made up to 18/06/07; full list of members (10 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
7 August 2006 | Return made up to 18/06/06; full list of members (11 pages) |
7 August 2006 | Return made up to 18/06/06; full list of members (11 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 12/07/05; no change of members (7 pages) |
10 August 2005 | Return made up to 12/07/05; no change of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | Return made up to 12/07/04; full list of members (11 pages) |
18 August 2004 | Return made up to 12/07/04; full list of members (11 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 August 2003 | Ad 08/08/03--------- £ si 9885@1=9885 £ ic 3019/12904 (5 pages) |
22 August 2003 | Ad 08/08/03--------- £ si 9885@1=9885 £ ic 3019/12904 (5 pages) |
22 August 2003 | Ad 08/08/03--------- £ si 324@1=324 £ ic 12904/13228 (6 pages) |
22 August 2003 | Ad 08/08/03--------- £ si 324@1=324 £ ic 12904/13228 (6 pages) |
25 July 2003 | Return made up to 12/07/03; full list of members (14 pages) |
25 July 2003 | Return made up to 12/07/03; full list of members (14 pages) |
3 May 2003 | Ad 24/04/03--------- £ si 1@1=1 £ ic 3018/3019 (2 pages) |
3 May 2003 | Ad 24/04/03--------- £ si 1@1=1 £ ic 3018/3019 (2 pages) |
17 April 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
17 April 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
12 February 2003 | Ad 29/01/03--------- £ si 12@1=12 £ ic 3006/3018 (4 pages) |
12 February 2003 | Ad 29/01/03--------- £ si 12@1=12 £ ic 3006/3018 (4 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
5 February 2003 | Ad 06/01/03--------- £ si 3005@1=3005 £ ic 1/3006 (6 pages) |
5 February 2003 | Ad 06/01/03--------- £ si 3005@1=3005 £ ic 1/3006 (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 August 2001 | Return made up to 12/07/01; full list of members
|
8 August 2001 | Return made up to 12/07/01; full list of members
|
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
12 July 2000 | Incorporation (18 pages) |
12 July 2000 | Incorporation (18 pages) |