West Kirby
Wirral
CH48 4DW
Wales
Secretary Name | Mr Robert Alfred McLaughlin |
---|---|
Status | Current |
Appointed | 16 November 2011(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Robert Alfred McLaughlin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tower Road North Heswall Wirral Merseyside CH60 6RS Wales |
Director Name | Neil Russell McLauglin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 9 Heywood Close Wirral Merseyside CH61 3XD Wales |
Secretary Name | Mr Robert Alfred McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tower Road North Heswall Wirral Merseyside CH60 6RS Wales |
Secretary Name | Christopher Paul McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2011) |
Role | Company Director |
Correspondence Address | 14 Ashford Road Meols Wirral CH47 5AW Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Christopher Paul Mclaughlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,973 |
Cash | £6,341 |
Current Liabilities | £1,111 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
26 May 2022 | Delivered on: 7 June 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 1 grange court holm lane prenton merseyside. Outstanding |
---|---|
24 August 2012 | Delivered on: 30 August 2012 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: £101,015.00 and all monies due or to become due from the company to the chargee. Particulars: 36 hampton crescent neston cheshire being the land and property under t/n CH407862. Outstanding |
2 February 2012 | Delivered on: 9 February 2012 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due to the chargee. Particulars: 107 durley drive, prenton, merseyside t/no CH42719. Outstanding |
2 February 2012 | Delivered on: 8 February 2012 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 1 grange court holme lane prenton merseyside t/no MS443743. Outstanding |
22 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
22 November 2023 | Secretary's details changed for Mr Robert Alfred Mclaughlin on 20 October 2023 (1 page) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
7 June 2022 | Registration of charge 041354010004, created on 26 May 2022 (6 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with updates (4 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
6 January 2021 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
27 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
21 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
27 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Director's details changed for Christopher Paul Mclaughlin on 30 September 2016 (2 pages) |
17 November 2016 | Director's details changed for Christopher Paul Mclaughlin on 30 September 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
27 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 September 2014 | Director's details changed for Christopher Paul Mclaughlin on 22 August 2014 (2 pages) |
12 September 2014 | Director's details changed for Christopher Paul Mclaughlin on 22 August 2014 (2 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Appointment of Mr Robert Alfred Mclaughlin as a secretary (2 pages) |
23 November 2011 | Appointment of Mr Robert Alfred Mclaughlin as a secretary (2 pages) |
22 November 2011 | Termination of appointment of Robert Mclaughlin as a director (1 page) |
22 November 2011 | Termination of appointment of Robert Mclaughlin as a director (1 page) |
22 November 2011 | Termination of appointment of Christopher Mclaughlin as a secretary (1 page) |
22 November 2011 | Termination of appointment of Christopher Mclaughlin as a secretary (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Termination of appointment of Neil Mclauglin as a director (2 pages) |
17 May 2010 | Appointment of Christopher Paul Mclaughlin as a director (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 May 2010 | Termination of appointment of Neil Mclauglin as a director (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 May 2010 | Appointment of Christopher Paul Mclaughlin as a secretary (3 pages) |
17 May 2010 | Appointment of Christopher Paul Mclaughlin as a secretary (3 pages) |
17 May 2010 | Appointment of Christopher Paul Mclaughlin as a director (3 pages) |
17 May 2010 | Termination of appointment of Robert Mclaughlin as a secretary (2 pages) |
17 May 2010 | Termination of appointment of Robert Mclaughlin as a secretary (2 pages) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
28 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
19 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 120 east road london N1 6AA (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 120 east road london N1 6AA (1 page) |
4 January 2001 | Incorporation (16 pages) |
4 January 2001 | Incorporation (16 pages) |