Moreton
Wirral
Merseyside
CH46 0RW
Wales
Director Name | Mrs Susan Lynn Barker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Director Name | Mrs Susan Sumner |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 377 Hoylake Road Wirral Merseyside CH46 0RW Wales |
Director Name | Mr Karl Joseph McKinney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Winds 96 Meols Drive West Kirby Wirral CH48 5JY Wales |
Secretary Name | Mr John David Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robinswood 57 Croft Drive East Caldy Merseyside CH48 2JR Wales |
Director Name | Violet Ruth Bridge |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2004) |
Role | None Retired |
Correspondence Address | 4 Downham Court Downham Road South Heswall Cheshire CH60 5RG Wales |
Director Name | Andrew Lea |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2003) |
Role | Property Manager |
Correspondence Address | 9 Downham Court Heswall Cheshire CH60 5SG Wales |
Secretary Name | Andrew Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2003) |
Role | Property Manager |
Correspondence Address | 9 Downham Court Heswall Cheshire CH60 5SG Wales |
Director Name | Rodney Guy Whalley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 years after company formation) |
Appointment Duration | 1 year (resigned 11 October 2004) |
Role | Wholesaler |
Correspondence Address | 6 Downham Court Downham Road South Heswall Cheshire CH60 5RG Wales |
Secretary Name | Violet Ruth Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 years after company formation) |
Appointment Duration | 1 year (resigned 12 October 2004) |
Role | Retired |
Correspondence Address | 4 Downham Court Downham Road South Heswall Cheshire CH60 5RG Wales |
Director Name | Irene Alice Clements |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Downham Court 17 Downham Road South Heswall Wirral Merseyside CH60 5RG Wales |
Director Name | Mr Theodore Michael John Norton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Beauworth Avenue Greasby Wirral Merseyside CH49 3QY Wales |
Secretary Name | Irene Alice Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Downham Court 17 Downham Road South Heswall Wirral Merseyside CH60 5RG Wales |
Director Name | Mr Reginald John Agass |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2008(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2016) |
Role | Housing |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lartonwood West Kirby Wirral Merseyside CH48 9YG Wales |
Director Name | Anna Catherine Clay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Downham Court Heswall Wirral CM60 7SN |
Director Name | Mr Christopher John Howe |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Downham Court Downham Road South Heswall Wirral Merseyside CH60 5RG Wales |
Director Name | Mrs Susan Lynn Barker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(18 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | A.g. Barnes 11.11% Ordinary |
---|---|
2 at £1 | C.j. Howe 11.11% Ordinary |
2 at £1 | C.w.p. Starke 11.11% Ordinary |
2 at £1 | Mrs Irene Alice Clements 11.11% Ordinary |
2 at £1 | Mrs J.a.m. Stuart 11.11% Ordinary |
2 at £1 | Mrs V. Bridge 11.11% Ordinary |
2 at £1 | R. Barker 11.11% Ordinary |
2 at £1 | S. Agass 11.11% Ordinary |
2 at £1 | W. Fyfe 11.11% Ordinary |
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 | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
9 February 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
10 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
15 November 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
4 November 2019 | Appointment of Mrs Susan Lynn Barker as a director on 1 September 2019 (2 pages) |
4 November 2019 | Appointment of Mrs Susan Sumner as a director on 31 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Susan Lynn Barker as a director on 31 October 2019 (1 page) |
12 September 2019 | Director's details changed for Mrs Susan Lynn Barker on 1 September 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
5 September 2019 | Appointment of Mrs Susan Lynn Barker as a director on 1 September 2019 (2 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 April 2017 | Appointment of Mr Neil Lussey as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Neil Lussey as a director on 6 April 2017 (2 pages) |
26 September 2016 | Termination of appointment of Reginald John Agass as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Reginald John Agass as a director on 26 September 2016 (1 page) |
23 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 November 2015 | Termination of appointment of Christopher John Howe as a director on 17 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Christopher John Howe as a director on 17 November 2015 (2 pages) |
6 November 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
6 November 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
6 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
6 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
11 November 2014 | Termination of appointment of Theodore Michael John Norton as a director on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Theodore Michael John Norton as a director on 11 November 2014 (1 page) |
14 October 2014 | Registered office address changed from 25 Beauworth Avenue Wirral Merseyside CH49 3QY United Kingdom to 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from 25 Beauworth Avenue Wirral Merseyside CH49 3QY United Kingdom to 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 14 October 2014 (1 page) |
8 May 2014 | Total exemption full accounts made up to 30 September 2013 (3 pages) |
8 May 2014 | Total exemption full accounts made up to 30 September 2013 (3 pages) |
2 October 2013 | Appointment of Mr Christopher John Howe as a director (2 pages) |
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Appointment of Mr Christopher John Howe as a director (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Termination of appointment of Anna Clay as a director (1 page) |
23 October 2012 | Termination of appointment of Anna Clay as a director (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
18 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
26 November 2010 | Director's details changed for Anna Catherine Clay on 31 August 2010 (2 pages) |
26 November 2010 | Director's details changed for Irene Alice Clements on 30 August 2010 (2 pages) |
26 November 2010 | Director's details changed for Irene Alice Clements on 30 August 2010 (2 pages) |
26 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Registered office address changed from 10 Poll Hill Road Heswall Wirral CH60 7SN on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 10 Poll Hill Road Heswall Wirral CH60 7SN on 26 November 2010 (1 page) |
26 November 2010 | Director's details changed for Anna Catherine Clay on 31 August 2010 (2 pages) |
26 November 2010 | Termination of appointment of Irene Clements as a secretary (1 page) |
26 November 2010 | Director's details changed for Mr Theodore Michael John Norton on 30 August 2010 (2 pages) |
26 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Termination of appointment of Irene Clements as a secretary (1 page) |
26 November 2010 | Director's details changed for Mr Theodore Michael John Norton on 30 August 2010 (2 pages) |
8 October 2010 | Termination of appointment of Irene Clements as a director (3 pages) |
8 October 2010 | Termination of appointment of Irene Clements as a director (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 October 2009 | Return made up to 08/09/09; full list of members (7 pages) |
2 October 2009 | Return made up to 08/09/09; full list of members (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 April 2009 | Director appointed anna catherine clay (2 pages) |
30 April 2009 | Director appointed reginald john agass (2 pages) |
30 April 2009 | Director appointed reginald john agass (2 pages) |
30 April 2009 | Director appointed anna catherine clay (2 pages) |
2 December 2008 | Return made up to 08/09/08; full list of members (7 pages) |
2 December 2008 | Return made up to 08/09/08; full list of members (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 November 2007 | Return made up to 08/09/07; no change of members (7 pages) |
6 November 2007 | Return made up to 08/09/07; no change of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
11 October 2006 | Return made up to 08/09/06; full list of members (10 pages) |
11 October 2006 | Return made up to 08/09/06; full list of members (10 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
2 November 2005 | Return made up to 08/09/05; full list of members (8 pages) |
2 November 2005 | Ad 31/03/05--------- £ si 16@1 (3 pages) |
2 November 2005 | Return made up to 08/09/05; full list of members (8 pages) |
2 November 2005 | Ad 31/03/05--------- £ si 16@1 (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
18 October 2004 | Return made up to 08/09/04; full list of members (8 pages) |
18 October 2004 | Return made up to 08/09/04; full list of members (8 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 4 downham court downham road south heswall wirral cheshire CH60 5RG (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 4 downham court downham road south heswall wirral cheshire CH60 5RG (1 page) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
1 November 2003 | Return made up to 08/09/03; full list of members (7 pages) |
1 November 2003 | Return made up to 08/09/03; full list of members (7 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 56 telegraph road heswall wirral CH60 0AG (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 56 telegraph road heswall wirral CH60 0AG (1 page) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 September 2002 | Return made up to 08/09/02; full list of members
|
23 September 2002 | Return made up to 08/09/02; full list of members
|
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Return made up to 08/09/01; full list of members
|
12 October 2001 | Return made up to 08/09/01; full list of members
|
17 January 2001 | Memorandum and Articles of Association (9 pages) |
17 January 2001 | Memorandum and Articles of Association (9 pages) |
10 January 2001 | Company name changed houseskill LIMITED\certificate issued on 10/01/01 (2 pages) |
10 January 2001 | Company name changed houseskill LIMITED\certificate issued on 10/01/01 (2 pages) |
19 December 2000 | New director appointed (3 pages) |
19 December 2000 | New director appointed (3 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
8 September 2000 | Incorporation (13 pages) |
8 September 2000 | Incorporation (13 pages) |