Wirral
CH46 6DF
Wales
Director Name | Mrs Ann Thornber |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 392-394 Hoylake Road Wirral CH46 6DF Wales |
Director Name | Reginald Marwick Mitton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Mossley Hill Liverpool Merseyside L18 6HA |
Secretary Name | Julie Mitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Mossley Hill Liverpool Merseyside L18 6HA |
Director Name | Mr Michael Myer Pevy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 84 Beech Lane Liverpool L18 3ER |
Director Name | Mr John Roderick Solomon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 19 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Appartment 1 84 Beech Lane Liverpool L18 3ER |
Secretary Name | Mr Cornelius McCurtin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 3 84 Beech Lane Liverpool Merseyside L18 3ER |
Secretary Name | Mr Michael Myer Pevy |
---|---|
Status | Resigned |
Appointed | 20 September 2019(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 April 2021) |
Role | Company Director |
Correspondence Address | Apartment 7 84 Beech Lane Liverpool L18 3ER |
Director Name | Mr Michael Henry Boher |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 9 Beech Lane Calderstones Liverpool L18 3ER |
Director Name | Mr Cornelius McCurtin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 3 84 Beech Lane Liverpool L18 3ER |
Secretary Name | Mr Cornelius McCurtin |
---|---|
Status | Resigned |
Appointed | 12 April 2021(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 February 2022) |
Role | Company Director |
Correspondence Address | Apartment 3 84 Beech Lane Liverpool L18 3ER |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 5th Floor Citrus House 40-46 Dale Street Liverpool Merseyside L2 5SF |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 5th Floor Citroen House 40-46 Dale Street Liverpool2 L2 5SF |
Registered Address | 392-394 Hoylake Road Wirral CH46 6DF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Ann M. Thornber & W.a. Thornber 9.09% Ordinary |
---|---|
1 at £1 | Cornelius Mccurtin & Maureen Mccurtin 9.09% Ordinary |
1 at £1 | Karen Marie Clancy 9.09% Ordinary |
1 at £1 | Leon Jacobson 9.09% Ordinary |
1 at £1 | Linda Thorpe & John Albert Thorpe 9.09% Ordinary |
1 at £1 | Melvyn Joel Harris & Elizabeth Judith Harris 9.09% Ordinary |
1 at £1 | Michael Henry Boher & Yvonne Boher 9.09% Ordinary |
1 at £1 | Michael Myer Pevy & Lucille Pevy 9.09% Ordinary |
1 at £1 | Pamela Rivka Solomon & John Roderick Solomon 9.09% Ordinary |
1 at £1 | Rosita Harris 9.09% Ordinary |
1 at £1 | Suzanne Maureen Temkin 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,539 |
Cash | £69,199 |
Current Liabilities | £660 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
16 November 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
---|---|
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 September 2019 | Appointment of Mr Michael Henry Boher as a director on 23 September 2019 (2 pages) |
23 September 2019 | Appointment of Mr Michael Myer Pevy as a secretary on 20 September 2019 (2 pages) |
22 September 2019 | Termination of appointment of Cornelius Mccurtin as a director on 20 September 2019 (1 page) |
22 September 2019 | Termination of appointment of Cornelius Mccurtin as a secretary on 20 September 2019 (1 page) |
20 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
22 November 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
22 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
5 March 2018 | Director's details changed for Neil Mccurtin on 5 February 2018 (2 pages) |
5 March 2018 | Secretary's details changed for Neil Mccurtin on 5 February 2018 (1 page) |
9 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
9 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
16 June 2010 | Director's details changed for Mr John Roderick Solomon on 14 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Neil Mccurtin on 14 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (10 pages) |
16 June 2010 | Director's details changed for Neil Mccurtin on 14 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (10 pages) |
16 June 2010 | Director's details changed for Mr John Roderick Solomon on 14 May 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 July 2009 | Return made up to 15/05/09; full list of members (9 pages) |
31 July 2009 | Return made up to 15/05/09; full list of members (9 pages) |
8 April 2009 | Return made up to 15/05/08; full list of members (10 pages) |
8 April 2009 | Return made up to 15/05/08; full list of members (10 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from suite 26 century buildings brunswick business park tower street, liverpool merseyside L3 4BJ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from suite 26 century buildings brunswick business park tower street, liverpool merseyside L3 4BJ (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: suite 26 century buildings brunswick business park tower st liverpool L3 4BJ (1 page) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: suite 26 century buildings brunswick business park tower st liverpool L3 4BJ (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 70 rodney street liverpool merseyside L1 9AF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 70 rodney street liverpool merseyside L1 9AF (1 page) |
7 June 2007 | Return made up to 15/05/07; full list of members (9 pages) |
7 June 2007 | Return made up to 15/05/07; full list of members (9 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
13 June 2006 | Return made up to 15/05/06; full list of members
|
13 June 2006 | Return made up to 15/05/06; full list of members
|
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 July 2005 | Return made up to 15/05/05; full list of members (9 pages) |
22 July 2005 | Return made up to 15/05/05; full list of members (9 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New secretary appointed;new director appointed (2 pages) |
1 October 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
1 October 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
2 July 2004 | Ad 25/06/03-23/04/04 £ si 9@1 (4 pages) |
2 July 2004 | Return made up to 15/05/04; full list of members (9 pages) |
2 July 2004 | Ad 25/06/03-23/04/04 £ si 9@1 (4 pages) |
2 July 2004 | Return made up to 15/05/04; full list of members (9 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 84 beech lane liverpool L18 3ER (1 page) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 84 beech lane liverpool L18 3ER (1 page) |
15 January 2004 | Return made up to 15/05/03; full list of members; amend (6 pages) |
15 January 2004 | Return made up to 15/05/03; full list of members; amend (6 pages) |
19 October 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
19 October 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
6 October 2003 | Return made up to 15/05/03; full list of members (6 pages) |
6 October 2003 | Return made up to 15/05/03; full list of members (6 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Resolutions
|
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
15 May 2002 | Incorporation (15 pages) |
15 May 2002 | Incorporation (15 pages) |