West Kirby
Wirral
CH48 4DW
Wales
Director Name | Prof Philip Maurice Davis |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2002(1 week after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road West Kirby Wirral CH48 4DW Wales |
Secretary Name | Stuart Mark Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 week after company formation) |
Appointment Duration | 1 year (resigned 25 June 2003) |
Role | Accountant |
Correspondence Address | 9 Trafalgar Road Birkdale Southport Merseyside PR8 2EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Wensley Shaw Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2009) |
Correspondence Address | 13 Scarisbrick New Road Southport Merseyside PR8 6PU |
Registered Address | 4 Park Road West Kirby Wirral CH48 4DW Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
1 at £1 | Edith Jane Davies 50.00% Ordinary |
---|---|
1 at £1 | Philip Maurice Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,213 |
Current Liabilities | £15,443 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 May 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 13 June 2023 (overdue) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
2 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 November 2016 | Registered office address changed from 4 Park Road West Kirby Wirral L48 4DW to 4 Park Road West Kirby Wirral CH48 4DW on 6 November 2016 (2 pages) |
18 October 2016 | Registered office address changed from Hesketh Mount 92-96 Lord Street Southport Merseyside PR8 1JR to 4 Park Road West Kirby Wirral L48 4DW on 18 October 2016 (2 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Director's details changed for Philip Maurice Davis on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Philip Maurice Davis on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Edith Jane Davis on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Edith Jane Davis on 30 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Termination of appointment of Wensley Shaw Partnership Ltd as a secretary (1 page) |
9 June 2010 | Termination of appointment of Wensley Shaw Partnership Ltd as a secretary (1 page) |
22 April 2010 | Registered office address changed from 13 Scarisbrick New Road Southport Merseyside PR8 6PU on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from 13 Scarisbrick New Road Southport Merseyside PR8 6PU on 22 April 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 September 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
30 September 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road southport PR8 2EA (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road southport PR8 2EA (1 page) |
14 June 2004 | Return made up to 30/05/04; full list of members
|
14 June 2004 | Return made up to 30/05/04; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 August 2003 | New secretary appointed (1 page) |
22 August 2003 | New secretary appointed (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
15 July 2003 | Return made up to 30/05/03; full list of members
|
15 July 2003 | Return made up to 30/05/03; full list of members
|
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | New secretary appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 41A weld road birkdale southport merseyside PR8 2DS (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 41A weld road birkdale southport merseyside PR8 2DS (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 41A weld rd birkdale southport PR8 2DS (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 41A weld rd birkdale southport PR8 2DS (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
30 May 2002 | Incorporation (9 pages) |
30 May 2002 | Incorporation (9 pages) |