Wirral
Merseyside
CH48 7ED
Wales
Director Name | Mr Christopher James Hodgkins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 September 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 710 Ponce De Leon Blvd Belleair Florida 33756 United States |
Director Name | Gareth Owen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 22 Hilbre Court West Kirby Merseyside CH48 3JU Wales |
Secretary Name | Mr David Malcolm Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hilbre Court South Parade West Kirby Wirral Merseyside CH48 3JU Wales |
Director Name | Mr David James Mayhew |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 2008) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Wirral End 17 Lingdale Road West Kirby Wirral Cheshire CH48 5DG Wales |
Secretary Name | Sally Elizabeth Mayhew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 2008) |
Role | Secretary |
Correspondence Address | Wiral End 17 Lingdale Road West Kirby Wirral CH48 5DG Wales |
Director Name | Christopher James Hodgkins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 The Moorings 29 Banks Road West Kirby Wirral Merseyside CH48 0RA Wales |
Director Name | Sheila Parrish |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 29 Banks Road West Kirby Wirral Merseyside CH48 0RA Wales |
Director Name | Mr Richard Tudor Shone |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Jellicoe Close Caldy Merseyside CH48 2LF Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Smith And Sons 51/52 Hamilton Square Birkenhead Merseyside CH41 5BN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | £20,535 |
Cash | £20,595 |
Current Liabilities | £60 |
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 Entity |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
16 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 October 2018 | Register inspection address has been changed from Flat 2 the Moorings 29 Banks Road West Kirby Wirral Merseyside CH48 0RA to 6 Jellicoe Close Wirral CH48 2LF (1 page) |
11 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 April 2018 | Termination of appointment of Sheila Parrish as a director on 23 March 2018 (1 page) |
2 April 2018 | Registered office address changed from Flat 2 the Moorings 29 Banks Road West Kirby Wirral Merseyside CH48 0RA to 6 Jellicoe Close Wirral Merseyside CH48 2LF on 2 April 2018 (1 page) |
2 April 2018 | Appointment of Mr Richard Tudor Shone as a director on 23 March 2018 (2 pages) |
21 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
15 June 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
16 May 2016 | Total exemption full accounts made up to 31 October 2015 (4 pages) |
16 May 2016 | Total exemption full accounts made up to 31 October 2015 (4 pages) |
15 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (1 page) |
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Termination of appointment of Christopher Hodgkins as a director (1 page) |
17 April 2012 | Termination of appointment of Christopher Hodgkins as a director (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
22 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Registered office address changed from Flat 8 29 Banks Road, West Kirby Wirral Merseyside CH48 0RA on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from Flat 8 29 Banks Road, West Kirby Wirral Merseyside CH48 0RA on 22 November 2010 (1 page) |
8 December 2009 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Christopher James Hodgkins on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Sheila Parrish on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Christopher James Hodgkins on 1 October 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Director's details changed for Sheila Parrish on 1 October 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Director's details changed for Christopher James Hodgkins on 1 October 2009 (2 pages) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Director's details changed for Sheila Parrish on 1 October 2009 (2 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (7 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (7 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: wirral end 17 lingdale road west kirby wirral CH48 5DG (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: wirral end 17 lingdale road west kirby wirral CH48 5DG (1 page) |
29 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
24 January 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
29 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
29 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
6 February 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
29 November 2006 | Return made up to 30/10/06; full list of members (10 pages) |
29 November 2006 | Return made up to 30/10/06; full list of members (10 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 November 2005 | Return made up to 30/10/05; full list of members (10 pages) |
23 November 2005 | Return made up to 30/10/05; full list of members (10 pages) |
9 February 2005 | Return made up to 30/10/04; full list of members (8 pages) |
9 February 2005 | Return made up to 30/10/04; full list of members (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 11A banks road west kirby wirral CH48 0QX (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 11A banks road west kirby wirral CH48 0QX (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
9 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
9 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
3 October 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
3 October 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
19 March 2003 | Return made up to 30/10/02; full list of members (6 pages) |
19 March 2003 | Return made up to 30/10/02; full list of members (6 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 110 banks road west kirby wirral CH48 0QX (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 110 banks road west kirby wirral CH48 0QX (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Incorporation (15 pages) |
30 October 2001 | Incorporation (15 pages) |