Moreton
Wirral
Merseyside
CH46 6DF
Wales
Director Name | Joyce Jones |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
Secretary Name | Joyce Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
Director Name | Andrew Peter Jones |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2006(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Dog Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 392-394 Hoylake Road Moreton Merseyside CH46 6DF Wales |
Director Name | Robert Coote |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Counter Terrorism Search Consu |
Correspondence Address | 50a Seabank Road Wirral Merseyside CH60 4SW Wales |
Secretary Name | David Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Garden Hey Road Meols Wirral Merseyside CH47 5AS Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 392-394 Hoylake Road Moreton 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 | Andrew Peter Jones 33.33% Ordinary |
---|---|
1 at £1 | David Jones 33.33% Ordinary |
1 at £1 | Joyce Jones 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,416 |
Cash | £60,958 |
Current Liabilities | £837,865 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
27 July 2007 | Delivered on: 30 July 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H gun park chapel house lane puddington cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
20 April 2007 | Delivered on: 25 April 2007 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 |
15 February 2024 | Satisfaction of charge 2 in full (2 pages) |
---|---|
15 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
10 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (13 pages) |
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
29 November 2022 | Unaudited abridged accounts made up to 30 April 2022 (15 pages) |
30 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
16 September 2021 | Unaudited abridged accounts made up to 30 April 2021 (16 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
19 November 2020 | Unaudited abridged accounts made up to 30 April 2020 (15 pages) |
10 November 2020 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
3 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (14 pages) |
20 November 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
22 July 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
14 February 2019 | Change of share class name or designation (2 pages) |
31 August 2018 | Statement of capital following an allotment of shares on 15 June 2018
|
7 August 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 June 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
17 October 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 October 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 June 2010 | Director's details changed for Joyce Jones on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Joyce Jones on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Andrew Peter Jones on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for David Alan Jones on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for David Alan Jones on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for David Alan Jones on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Andrew Peter Jones on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Joyce Jones on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Andrew Peter Jones on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
29 June 2009 | Director's change of particulars / david jones / 05/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / david jones / 05/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / andrew jones / 05/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / andrew jones / 05/06/2009 (1 page) |
29 June 2009 | Director and secretary's change of particulars / joyce jones / 05/06/2009 (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW (1 page) |
29 June 2009 | Director and secretary's change of particulars / joyce jones / 05/06/2009 (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW (1 page) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Return made up to 14/06/07; no change of members (7 pages) |
27 June 2007 | Return made up to 14/06/07; no change of members (7 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 September 2005 | Return made up to 14/06/05; full list of members
|
16 September 2005 | Return made up to 14/06/05; full list of members
|
27 September 2004 | Accounting reference date extended from 04/04/05 to 30/04/05 (1 page) |
27 September 2004 | Accounting reference date extended from 04/04/05 to 30/04/05 (1 page) |
14 September 2004 | Total exemption small company accounts made up to 4 April 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 4 April 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 4 April 2004 (6 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 8 the quadrant wirral merseyside CH47 2EE (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 8 the quadrant wirral merseyside CH47 2EE (1 page) |
6 July 2004 | Return made up to 14/06/04; change of members (7 pages) |
6 July 2004 | Return made up to 14/06/04; change of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 4 April 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 4 April 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 4 April 2003 (6 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed;new director appointed (3 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New secretary appointed;new director appointed (3 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
28 June 2002 | Accounting reference date shortened from 30/06/03 to 04/04/03 (1 page) |
28 June 2002 | Accounting reference date shortened from 30/06/03 to 04/04/03 (1 page) |
26 June 2002 | Ad 14/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2002 | Ad 14/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2002 | Incorporation (17 pages) |
14 June 2002 | Incorporation (17 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |