Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director Name | Mr Edward Ian Buckley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(20 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr Julian Brookshaw |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mr Andrew Alan Ferguson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Fammau View The Village Burton South Wirral L64 5TQ |
Director Name | Frank William Lunt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Builder |
Correspondence Address | 25 Wood Lane Greasby Wirral Merseyside CH49 2PT Wales |
Secretary Name | Frank William Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Builder |
Correspondence Address | 25 Wood Lane Greasby Wirral Merseyside CH49 2PT Wales |
Director Name | Anita Priscilla Price |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 06 September 2022) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Frank Wilkinson Schofield |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2009) |
Role | Retired Banker |
Correspondence Address | Apartment 7 Leylands 1o4 Meols Drive West Kirby Wirral CH47 4AD Wales |
Director Name | Charles Henry Elston |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 2004) |
Role | Retired Solicitor |
Correspondence Address | Apartment 3 Leylands 104 Meols Drive West Kirby Wirral CH48 5DB Wales |
Secretary Name | Anita Priscilla Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 06 September 2022) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Margaret Littler |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2004(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Ole Toft Christensen |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 February 2009(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Paula Lilian Johnson |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2009(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 April 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Brenda Armitage |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2014(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mrs Margaret MacDonald |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Anita Priscilla Price 12.50% Ordinary |
---|---|
2 at £1 | Brenda Armitage 12.50% Ordinary |
2 at £1 | C.h. Elston 12.50% Ordinary |
2 at £1 | H.m. Schofield 12.50% Ordinary |
2 at £1 | John Laurence Clarke & Andrew James Almond & Kathleen Cass Harper 12.50% Ordinary |
2 at £1 | L. Toft Christensen & O. Toft Christensen 12.50% Ordinary |
2 at £1 | M. Littler 12.50% Ordinary |
2 at £1 | Steve Roberts & Judith Roberts 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £16 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
21 November 2017 | Appointment of Mrs Margaret Macdonald as a director on 8 November 2017 (2 pages) |
---|---|
17 November 2017 | Termination of appointment of Brenda Armitage as a director on 8 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Margaret Littler as a director on 19 October 2017 (1 page) |
14 September 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
3 August 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
20 January 2015 | Appointment of Brenda Armitage as a director on 12 April 2014 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 November 2014 | Termination of appointment of Paula Lilian Johnson as a director on 12 April 2014 (1 page) |
17 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 October 2011 | Appointment of Mr Stephen Paul Roberts as a director (2 pages) |
9 June 2011 | Director's details changed for Anita Priscilla Price on 11 April 2011 (2 pages) |
9 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Director's details changed for Ole Toft Christensen on 11 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Margaret Littler on 11 April 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Anita Priscilla Price on 11 April 2011 (1 page) |
9 June 2011 | Director's details changed for Paula Lilian Johnson on 11 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Paula Lilian Johnson on 11 April 2011 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 October 2010 | Registered office address changed from 10 Grange Road West Kirby Wirral CH48 4HA on 26 October 2010 (2 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (9 pages) |
20 April 2010 | Appointment of Paula Lilian Johnson as a director (2 pages) |
19 April 2010 | Director's details changed for Anita Priscilla Price on 1 October 2009 (2 pages) |
19 April 2010 | Termination of appointment of Frank Schofield as a director (1 page) |
19 April 2010 | Director's details changed for Ole Toft Christensen on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Ole Toft Christensen on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Margaret Littler on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Margaret Littler on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Anita Priscilla Price on 1 October 2009 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 April 2009 | Return made up to 11/04/09; full list of members (7 pages) |
20 February 2009 | Director appointed ole toft christensen (2 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 May 2007 | Return made up to 11/04/07; full list of members (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
18 May 2006 | Return made up to 11/04/06; full list of members (4 pages) |
9 May 2005 | Return made up to 11/04/05; full list of members (11 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
1 June 2004 | Return made up to 11/04/04; full list of members (11 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
16 June 2003 | Return made up to 11/04/03; full list of members
|
31 October 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
16 August 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
5 August 2002 | New secretary appointed;new director appointed (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Secretary resigned;director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 25 wood lane greasby wirral CH49 2PT (1 page) |
14 May 2002 | Return made up to 11/04/02; full list of members (9 pages) |
9 May 2002 | Ad 30/04/02-03/05/02 £ si 1@1=1 £ ic 33/34 (2 pages) |
7 May 2002 | Ad 04/12/01-30/04/02 £ si 1@1=1 £ ic 32/33 (2 pages) |
6 December 2001 | Ad 09/11/01-04/12/01 £ si 1@1=1 £ ic 31/32 (2 pages) |
14 November 2001 | Ad 26/10/01-09/11/01 £ si 1@1=1 £ ic 30/31 (2 pages) |
30 October 2001 | Ad 28/09/01-26/10/01 £ si 9@1=9 £ ic 12/21 (2 pages) |
30 October 2001 | Ad 12/09/01-24/09/01 £ si 9@1=9 £ ic 21/30 (2 pages) |
11 October 2001 | Ad 24/09/01-28/09/01 £ si 1@1=1 £ ic 11/12 (2 pages) |
21 September 2001 | Ad 12/09/01--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
11 April 2001 | Incorporation (18 pages) |