Wirral
CH41 5ER
Wales
Secretary Name | Ms Linda Jane Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gallagher House 8-10 Market Street Wirral CH41 5ER Wales |
Director Name | Ms Linda Jane Williams |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(1 year after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gallagher House 8-10 Market Street Wirral CH41 5ER Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 0151 6912123 |
---|---|
Telephone region | Liverpool |
Registered Address | Gallagher House 8-10 Market Street Wirral CH41 5ER Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £145,950 |
Cash | £31,815 |
Current Liabilities | £19,454 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
5 February 2024 | Registered office address changed from 62 Vittoria Street Birkenhead Wirral CH41 3NX United Kingdom to Gallagher House 8-10 Market Street Wirral CH41 5ER on 5 February 2024 (1 page) |
---|---|
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
20 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
17 August 2022 | Registered office address changed from 146 Belvidere Road Wallasey Merseyside CH45 4PT to 62 Vittoria Street Birkenhead Wirral CH41 3NX on 17 August 2022 (1 page) |
17 August 2022 | Change of details for Ms Linda Jane Williams as a person with significant control on 17 August 2022 (2 pages) |
17 August 2022 | Director's details changed for Ms Linda Jane Williams on 17 August 2022 (2 pages) |
17 August 2022 | Secretary's details changed for Ms Linda Jane Williams on 17 August 2022 (1 page) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
17 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
24 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
1 June 2020 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2019 | Director's details changed for Mr Paul Andrew Buck on 28 October 2019 (2 pages) |
1 November 2019 | Change of details for Mr Paul Andrew Buck as a person with significant control on 28 October 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
25 June 2018 | Notification of Paul Andrew Buck as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Notification of Linda Jane Williams as a person with significant control on 6 April 2016 (2 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
20 March 2014 | Director's details changed for Linda Jane Williams on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Linda Jane Williams on 20 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Linda Jane Williams on 20 March 2014 (1 page) |
20 March 2014 | Secretary's details changed for Linda Jane Williams on 20 March 2014 (1 page) |
20 March 2014 | Director's details changed for Paul Andrew Buck on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Paul Andrew Buck on 20 March 2014 (2 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 14 September 2001
|
1 October 2010 | Statement of capital following an allotment of shares on 14 September 2001
|
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Return made up to 14/09/08; no change of members (7 pages) |
8 October 2008 | Return made up to 14/09/08; no change of members (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 November 2006 | Return made up to 14/09/06; full list of members (7 pages) |
17 November 2006 | Return made up to 14/09/06; full list of members (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
29 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
29 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
19 November 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
6 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
6 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
4 October 2001 | Company name changed pab payroll bureau LIMITED\certificate issued on 03/10/01 (2 pages) |
4 October 2001 | Company name changed pab payroll bureau LIMITED\certificate issued on 03/10/01 (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
21 September 2001 | Director resigned (1 page) |
14 September 2001 | Incorporation (10 pages) |
14 September 2001 | Incorporation (10 pages) |