Heswall
Wirral
Merseyside
CH60 2SG
Wales
Director Name | Mrs Karen Lindsey Gardner |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Park Road Barnston Wirral CH60 2SL Wales |
Secretary Name | Mrs Karen Lindsey Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Park Road Barnston Wirral CH60 2SL Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 0151 3428354 |
---|---|
Telephone region | Liverpool |
Registered Address | 4 Orchard Chambers, 4 Rocky Lane Heswall Wirral Merseyside CH60 0BY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
50 at £1 | Karen Lindsey Gardner 50.00% Ordinary |
---|---|
50 at £1 | Malcolm Keith Gardner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,024 |
Cash | £3,546 |
Current Liabilities | £32,747 |
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 | 18 May 2023 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 1 June 2024 (12 months from now) |
17 July 2002 | Delivered on: 20 July 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
---|---|
26 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 March 2021 | Registered office address changed from The Croft Park Road Barnston Wirral CH60 2SL to 4 Orchard Chambers, 4 Rocky Lane Heswall Wirral Merseyside CH60 0BY on 4 March 2021 (1 page) |
4 March 2021 | Termination of appointment of Karen Lindsey Gardner as a director on 3 March 2021 (1 page) |
4 March 2021 | Termination of appointment of Karen Lindsey Gardner as a secretary on 3 March 2021 (1 page) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
18 May 2020 | Director's details changed for Malcolm Keith Gardner on 18 May 2020 (2 pages) |
10 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 May 2019 | Director's details changed for Malcolm Keith Gardner on 30 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
30 May 2019 | Change of details for Mr Malcolm Keith Gardner as a person with significant control on 30 May 2019 (2 pages) |
11 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Malcolm Keith Gardner on 21 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Karen Lindsey Gardner on 21 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Malcolm Keith Gardner on 21 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Karen Lindsey Gardner on 21 May 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
30 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
30 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 June 2005 | Return made up to 21/05/05; full list of members
|
3 June 2005 | Return made up to 21/05/05; full list of members
|
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Ad 31/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 July 2002 | Ad 31/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
3 July 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
3 July 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
1 June 2002 | Secretary resigned (2 pages) |
1 June 2002 | Director resigned (2 pages) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
1 June 2002 | Secretary resigned (2 pages) |
1 June 2002 | Director resigned (2 pages) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
21 May 2002 | Incorporation (11 pages) |
21 May 2002 | Incorporation (11 pages) |