Oxton
Wirral
Merseyside
CH43 5TA
Wales
Director Name | Paul Timothy Llewellyn Rees |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2007(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roslin Court Roslin Road Oxton Prenton Merseyside CH43 5TA Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Lisa Fildes |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 2004) |
Role | Research Scientist |
Correspondence Address | 1 Roslin Court Oxton Wirral Merseyside CH43 5TA Wales |
Director Name | Timothy John Partington |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2006) |
Role | Local Government Officer |
Correspondence Address | Flat 11 Roslin Court Roslin Road Prenton Merseyside CH43 5TA Wales |
Director Name | Anne Margaret Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2007) |
Role | Admin |
Correspondence Address | 4 Roslin Court Oxton Wirral Merseyside CH43 5TA Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Blair Alexander Quirk & Laura Quirk 8.33% Ordinary |
---|---|
1 at £1 | D. O'reilly 8.33% Ordinary |
1 at £1 | K.l. Pritchard 8.33% Ordinary |
1 at £1 | M. Stafford 8.33% Ordinary |
1 at £1 | Miss E. Graves 8.33% Ordinary |
1 at £1 | Miss Nora Benzerfa 8.33% Ordinary |
1 at £1 | Mr T. Partington 8.33% Ordinary |
1 at £1 | Mrs G. Hollywood 8.33% Ordinary |
1 at £1 | P. Quinn 8.33% Ordinary |
1 at £1 | P. Rees 8.33% Ordinary |
2 at £1 | Mrs Barbara L. Morgan 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,118 |
Cash | £2,543 |
Current Liabilities | £1,360 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 3 days from now) |
24 April 2023 | Confirmation statement made on 20 April 2023 with updates (5 pages) |
---|---|
26 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 May 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
25 August 2020 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 25 August 2020 (1 page) |
21 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
29 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 April 2016 | Director's details changed for Paul Timothy Llewellyn Rees on 26 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Paul Timothy Llewellyn Rees on 26 April 2016 (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 May 2010 | Director's details changed for Paul Timothy Llewellyn Rees on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Paul Timothy Llewellyn Rees on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Paul Timothy Llewellyn Rees on 1 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (6 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (6 pages) |
8 May 2009 | Secretary's change of particulars / barbara lloyd morgan / 08/05/2009 (1 page) |
8 May 2009 | Secretary's change of particulars / barbara lloyd morgan / 08/05/2009 (1 page) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 August 2008 | Return made up to 20/04/08; full list of members (7 pages) |
7 August 2008 | Return made up to 20/04/08; full list of members (7 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from daryl house 76A pensby road heswall wirral cheshire CH60 7RF (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from daryl house 76A pensby road heswall wirral cheshire CH60 7RF (1 page) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 November 2007 | Return made up to 20/04/07; full list of members (4 pages) |
23 November 2007 | Return made up to 20/04/07; full list of members (4 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
17 August 2006 | Return made up to 20/04/06; full list of members (10 pages) |
17 August 2006 | Return made up to 20/04/06; full list of members (10 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 October 2005 | Return made up to 20/04/05; full list of members
|
3 October 2005 | Return made up to 20/04/05; full list of members
|
9 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (1 page) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
20 April 2004 | Return made up to 20/04/04; full list of members (10 pages) |
20 April 2004 | Return made up to 20/04/04; full list of members (10 pages) |
5 April 2004 | Return made up to 20/04/03; full list of members (8 pages) |
5 April 2004 | Return made up to 20/04/03; full list of members (8 pages) |
18 July 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
18 July 2003 | Ad 10/02/03--------- £ si 11@1=11 £ ic 1/12 (4 pages) |
18 July 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
18 July 2003 | Ad 10/02/03--------- £ si 11@1=11 £ ic 1/12 (4 pages) |
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 September 2002 | Return made up to 20/04/02; full list of members
|
9 September 2002 | Return made up to 20/04/02; full list of members
|
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
12 June 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
12 June 2002 | Secretary resigned (1 page) |
20 April 2001 | Incorporation (12 pages) |
20 April 2001 | Incorporation (12 pages) |