West Kirby
Wirral
Merseyside
CH48 0RB
Wales
Director Name | Mr Royston Frank Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Banks Road West Kirby Wirral Merseyside CH48 0RB Wales |
Director Name | Mr Richard Eric Lytollis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 93 Banks Road West Kirby Wirral Merseyside CH48 0RB Wales |
Director Name | Mr Paul Richard Turner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heath Gardens Halifax West Yorkshire HX3 0BD |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Philip John Leyland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 05 November 2003) |
Role | Policeman |
Correspondence Address | 4 Eldon House Duncote Close Oxton Wirral CH43 6YA Wales |
Director Name | Evan Thomas Roberts |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 05 November 2003) |
Role | Property Development |
Correspondence Address | 7 Eldon House Duncote Close Oxton Wirral CH43 6YA Wales |
Secretary Name | Philip John Leyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 March 2004) |
Role | Policeman |
Correspondence Address | 4 Eldon House Duncote Close Oxton Wirral CH43 6YA Wales |
Secretary Name | Evan Thomas Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 March 2004) |
Role | Property Development |
Correspondence Address | 7 Eldon House Duncote Close Oxton Wirral CH43 6YA Wales |
Director Name | Mr Sean Timothy Seery |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 December 2021) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 19 Ash Grove Wallasey CH45 1NJ Wales |
Secretary Name | Rodney Thornton Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 35 Raby Drive Raby Mere Wirral Merseyside CH63 0NQ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 51/52 Hamilton Square Birkenhead CH41 5BN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Evan Thomas Roberts 12.50% Ordinary |
---|---|
1 at £1 | Jane L. James 12.50% Ordinary |
1 at £1 | Kim Bakewell 12.50% Ordinary |
1 at £1 | Mr Alan Collier 12.50% Ordinary |
1 at £1 | Mr Albert Griffiths & Mrs Sylvia Griffiths 12.50% Ordinary |
1 at £1 | Mr R.m.e. Lytolus & Mrs A. Lytolus 12.50% Ordinary |
1 at £1 | Ms D. Woodall 12.50% Ordinary |
1 at £1 | Ms S.e. Williams 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,139 |
Cash | £4,020 |
Current Liabilities | £1,208 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
27 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
21 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 November 2022 | Registered office address changed from 51/52 C/O Smith & Sons Partnership 51/52 Hamilton Square Birkenhead Wirral CH41 5BN England to 51/52 Hamilton Square Birkenhead CH41 5BN on 22 November 2022 (1 page) |
22 November 2022 | Registered office address changed from 93 Banks Road West Kirby Wirral Merseyside CH48 0RB to 51/52 C/O Smith & Sons Partnership 51/52 Hamilton Square Birkenhead Wirral CH41 5BN on 22 November 2022 (1 page) |
23 March 2022 | Confirmation statement made on 13 March 2022 with updates (4 pages) |
10 December 2021 | Appointment of Mr Royston Frank Jones as a director on 1 December 2021 (2 pages) |
10 December 2021 | Termination of appointment of Sean Timothy Seery as a director on 1 December 2021 (1 page) |
10 December 2021 | Appointment of Mr Martyn James Best as a director on 1 December 2021 (2 pages) |
10 December 2021 | Appointment of Mr Richard Eric Lytollis as a director on 1 December 2021 (2 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
13 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 June 2010 | Termination of appointment of Rodney Backhouse as a secretary (1 page) |
23 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Termination of appointment of Rodney Backhouse as a secretary (1 page) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 June 2009 | Return made up to 25/05/09; full list of members (6 pages) |
24 June 2009 | Return made up to 25/05/09; full list of members (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 July 2008 | Return made up to 25/05/08; full list of members (7 pages) |
25 July 2008 | Return made up to 25/05/08; full list of members (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
12 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
18 July 2007 | Return made up to 25/05/07; full list of members (7 pages) |
18 July 2007 | Return made up to 25/05/07; full list of members (7 pages) |
20 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
20 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
14 November 2006 | Amended accounts made up to 30 June 2005 (7 pages) |
14 November 2006 | Amended accounts made up to 30 June 2005 (7 pages) |
14 June 2006 | Return made up to 25/05/06; full list of members (9 pages) |
14 June 2006 | Return made up to 25/05/06; full list of members (9 pages) |
17 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
17 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
20 July 2005 | Return made up to 25/05/05; full list of members (9 pages) |
20 July 2005 | Return made up to 25/05/05; full list of members (9 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (11 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: smith & sons 51-52 hamilton square birkenhead wirral CH41 5BN (2 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: smith & sons 51-52 hamilton square birkenhead wirral CH41 5BN (2 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (11 pages) |
28 May 2004 | Return made up to 25/05/04; full list of members
|
28 May 2004 | Return made up to 25/05/04; full list of members
|
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 7 eldon house duncote close oxton wirral CH43 6YA (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 7 eldon house duncote close oxton wirral CH43 6YA (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o matthews brooke taylor & co 3 wards end halifax west yorkshire HX1 1DB (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | Ad 08/10/03--------- £ si 6@1=6 £ ic 2/8 (4 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o matthews brooke taylor & co 3 wards end halifax west yorkshire HX1 1DB (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | Ad 08/10/03--------- £ si 6@1=6 £ ic 2/8 (4 pages) |
31 May 2003 | Return made up to 25/05/03; full list of members (6 pages) |
31 May 2003 | Return made up to 25/05/03; full list of members (6 pages) |
25 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
25 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
10 August 2002 | Auditors resignation-sec 394 (1 page) |
10 August 2002 | Auditors resignation-sec 394 (1 page) |
6 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
27 November 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
27 November 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
25 May 2001 | Incorporation (20 pages) |
25 May 2001 | Incorporation (20 pages) |