25 Lingdale Road
Birkenhead
Merseyside
CH43 8TE
Wales
Director Name | Mrs Julia Frances Sayle |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitby Lodge 25 Lingdale Road Birkenhead CH43 8TE Wales |
Secretary Name | Mrs Julia Frances Sayle |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitby Lodge 25 Lingdale Road Birkenhead CH43 8TE Wales |
Director Name | Steven Heath Moffat |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 7 Ascot Road Thornton FY5 5HL |
Director Name | Mr Michael John Simmons |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Warbreck Hill Road Blackpool Lancashire FY2 9ST |
Secretary Name | Steven Heath Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 7 Ascot Road Thornton FY5 5HL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 25 Lingdale Road Birkenhead Wirral CH43 8TE Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
1 at £1 | Brian David Sayle 50.00% Ordinary |
---|---|
1 at £1 | Julia Frances Sayle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,962 |
Cash | £23,732 |
Current Liabilities | £143,419 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 25 April 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 May 2023 (overdue) |
2 June 2008 | Delivered on: 6 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 125 shrewsbury road, prenton together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
19 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
---|---|
27 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
26 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Brian David Sayle on 25 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Brian David Sayle on 25 April 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
28 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 June 2007 | Return made up to 25/04/07; no change of members (7 pages) |
25 June 2007 | Return made up to 25/04/07; no change of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
22 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 May 2005 | Return made up to 25/04/05; full list of members
|
11 May 2005 | Return made up to 25/04/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 May 2004 | Return made up to 25/04/04; full list of members
|
28 May 2004 | Return made up to 25/04/04; full list of members
|
27 January 2004 | Registered office changed on 27/01/04 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
7 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 September 2003 | Company name changed buyer direct LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed buyer direct LIMITED\certificate issued on 30/09/03 (2 pages) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
30 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 28 beechwood drive thornton cleveleys lancashire FY5 5EJ (1 page) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 28 beechwood drive thornton cleveleys lancashire FY5 5EJ (1 page) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
25 April 2002 | Incorporation (6 pages) |
25 April 2002 | Incorporation (6 pages) |