2a North Drive Heswall
Wirral
Merseyside
CH60 0BD
Wales
Director Name | Clive Marcus Fenton Doran |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Greenlawn Mews 2a North Drive Heswall Merseyside CH60 0BD Wales |
Director Name | Mr Richard Arthur John Stark |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm House Main Street Glapthorne Peterborough PE8 5BE |
Director Name | Mr Kingsley Molby |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Secretary Name | Stonebridge Stewart (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2006(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF Wales |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Olga Margaret Doran |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 December 2004) |
Role | Company Director |
Correspondence Address | Flat 2 Greenlawn Mews 2a North Drive Heswall Wirral CH60 0BD Wales |
Director Name | William Thurston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 2004) |
Role | Managing Director |
Correspondence Address | Flat 3 Greenlawn Mews 2a North Drive Heswall Wirral Merseyside CH60 0BD Wales |
Director Name | Executor For Solange Evison |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Oakland Drive Heswall Wirral CH60 6UU Wales |
Secretary Name | Solange Elodie Charles Evison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenlawn Mews Flat 4 2a North Drive Heswall Wirral Merseyside CH60 0BD Wales |
Director Name | Glenys Lloyd Forbes Bell |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 2009) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2a North Drive Heswall Merseyside CH60 0BD Wales |
Secretary Name | Glenys Lloyd Forbes Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2006) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2a North Drive Heswall Merseyside CH60 0BD 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 | Miss Michelle Atkinson 25.00% Ordinary |
---|---|
1 at £1 | Mr Clive Marcus Fenton Doran 25.00% Ordinary |
1 at £1 | Mr Stark & Mrs Stark 25.00% Ordinary |
1 at £1 | Solange Elodie Charles Evison 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,680 |
Cash | £1,527 |
Current Liabilities | £347 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
21 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 21 August 2020 (1 page) |
10 February 2020 | Director's details changed for Solange Elodie Charles Evison on 10 February 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
29 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 November 2016 | Director's details changed for Mr Richard Arthur John Stark on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Richard Arthur John Stark on 8 November 2016 (2 pages) |
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 February 2013 | Director's details changed for Michelle Atkinson on 14 February 2013 (3 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Director's details changed for Michelle Atkinson on 14 February 2013 (3 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Director's details changed for Mr Richard Arthur John Stark on 15 October 2010 (2 pages) |
21 February 2011 | Director's details changed for Mr Richard Arthur John Stark on 15 October 2010 (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 October 2010 | Appointment of Mr Richard Arthur John Stark as a director (2 pages) |
15 October 2010 | Appointment of Mr Richard Arthur John Stark as a director (2 pages) |
7 October 2010 | Termination of appointment of Glenys Forbes Bell as a director (1 page) |
7 October 2010 | Termination of appointment of Glenys Forbes Bell as a director (1 page) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Michelle Atkinson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Michelle Atkinson on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Stonebridge Stewart on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Solange Elodie Charles Evison on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Michelle Atkinson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Solange Elodie Charles Evison on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Stonebridge Stewart on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Glenys Lloyd Forbes Bell on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Clive Marcus Fenton Doran on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Clive Marcus Fenton Doran on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Stonebridge Stewart on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Glenys Lloyd Forbes Bell on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Glenys Lloyd Forbes Bell on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Solange Elodie Charles Evison on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Clive Marcus Fenton Doran on 1 October 2009 (2 pages) |
28 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
28 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
25 September 2008 | Return made up to 07/02/08; full list of members (5 pages) |
25 September 2008 | Return made up to 07/02/08; full list of members (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
30 May 2008 | Return made up to 07/02/07; full list of members (5 pages) |
30 May 2008 | Return made up to 07/02/07; full list of members (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 October 2006 | New secretary appointed (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 1 greenlawn mews 2A north drive heswall wirral CH60 0BD (1 page) |
25 October 2006 | New secretary appointed (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 1 greenlawn mews 2A north drive heswall wirral CH60 0BD (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
6 April 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members
|
27 February 2006 | Return made up to 07/02/06; full list of members
|
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
16 February 2005 | Return made up to 07/02/05; full list of members
|
16 February 2005 | Return made up to 07/02/05; full list of members
|
2 November 2004 | Registered office changed on 02/11/04 from: flat 4 greenlawn mews 2A north drive heswall wirral CH60 0BD (1 page) |
2 November 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: flat 4 greenlawn mews 2A north drive heswall wirral CH60 0BD (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (9 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (9 pages) |
19 September 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
19 September 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
26 February 2003 | Return made up to 07/02/03; full list of members
|
26 February 2003 | Return made up to 07/02/03; full list of members
|
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (19 pages) |
7 February 2002 | Incorporation (19 pages) |