Prenton
Birkenhead
Merseyside
CH42 8QE
Wales
Secretary Name | Keith Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 13 years (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | 22 Burrell Close Prenton Birkenhead Wirral CH42 8QE Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Valerie Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Burrell Close Prenton Birkenhead Merseyside CH42 8QE Wales |
Secretary Name | Martin Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | 22 Burrell Close Prenton Birkenhead Wirral CH42 8QE Wales |
Secretary Name | Steven Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2007) |
Role | Secretary |
Correspondence Address | 22 Burrell Close Prenton Birkenhead CH42 8QE Wales |
Secretary Name | Eve Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2008) |
Role | Secretary |
Correspondence Address | 22 Burrell Close Prenton Birkenhead Merseyside CH42 8QE Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 0151 6091134 |
---|---|
Telephone region | Liverpool |
Registered Address | 22 Burrell Close Prenton Birkenhead Merseyside CH42 8QE Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £132,164 |
Cash | £4,716 |
Current Liabilities | £1,403 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
25 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Director's details changed for Keith Elliott on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Keith Elliott on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Keith Elliott on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (21 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (21 pages) |
13 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Annual return made up to 26 May 2010 (14 pages) |
28 May 2010 | Annual return made up to 26 May 2010 (14 pages) |
8 July 2009 | Secretary appointed keith elliott (2 pages) |
8 July 2009 | Secretary appointed keith elliott (2 pages) |
8 July 2009 | Return made up to 28/05/09; full list of members (10 pages) |
8 July 2009 | Return made up to 28/05/09; full list of members (10 pages) |
2 July 2009 | Appointment terminated secretary eve harvey (1 page) |
2 July 2009 | Appointment terminated secretary eve harvey (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2008 | Return made up to 27/05/08; change of members (6 pages) |
14 August 2008 | Return made up to 27/05/08; change of members (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2007 | Return made up to 27/05/07; full list of members (6 pages) |
7 August 2007 | Return made up to 27/05/07; full list of members (6 pages) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
6 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 June 2004 | Return made up to 27/05/04; full list of members
|
18 June 2004 | Return made up to 27/05/04; full list of members
|
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 July 2003 | Return made up to 27/05/03; full list of members (6 pages) |
18 July 2003 | Return made up to 27/05/03; full list of members (6 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (2 pages) |
12 July 2002 | New secretary appointed (4 pages) |
12 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (2 pages) |
12 July 2002 | New director appointed (4 pages) |
12 July 2002 | New secretary appointed (4 pages) |
12 July 2002 | New director appointed (4 pages) |
12 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
27 May 2002 | Incorporation (15 pages) |
27 May 2002 | Incorporation (15 pages) |