Hoylake
Wirral
CH47 4AF
Wales
Secretary Name | Alison Sara Mealor |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2002(same day as company formation) |
Role | Fleet Manager |
Correspondence Address | 47 Meols Drive Hoylake Wirral CH47 4AF Wales |
Director Name | Alison Sara Mealor |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Meols Drive Hoylake Wirral CH47 4AF Wales |
Director Name | Holly Elizabeth Mealor |
---|---|
Date of Birth | August 2001 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Meols Drive Hoylake Wirral CH47 4AF Wales |
Secretary Name | Alison Sara Mealor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Role | Fleet Manager |
Correspondence Address | 47 Meols Drive Hoylake Wirral CH47 4AF Wales |
Director Name | Holly Elizabeth Mealor |
---|---|
Date of Birth | August 2001 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2020(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Meols Drive Hoylake Wirral CH47 4AF Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 47 Meols Drive Hoylake Wirral CH47 4AF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alison Sara Mealor 50.00% Ordinary |
---|---|
50 at £1 | Graeme Samuel Mealor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,367 |
Cash | £113,187 |
Current Liabilities | £78,228 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 July 2023 (3 weeks, 6 days from now) |
24 November 2005 | Delivered on: 26 November 2005 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 |
---|
18 August 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
23 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
4 January 2021 | Appointment of Holly Elizabeth Mealor as a director on 11 November 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
20 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
20 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 May 2016 | Appointment of Alison Sara Mealor as a director on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Alison Sara Mealor as a director on 1 May 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
10 January 2014 | Registered office address changed from 12 Queens Road Hoylake Wirral CH47 2AH on 10 January 2014 (1 page) |
10 January 2014 | Secretary's details changed for Alison Sara Mealor on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Graeme Samuel Mealor on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from 12 Queens Road Hoylake Wirral CH47 2AH on 10 January 2014 (1 page) |
10 January 2014 | Secretary's details changed for Alison Sara Mealor on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Graeme Samuel Mealor on 10 January 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
21 May 2009 | Return made up to 17/06/08; full list of members (3 pages) |
21 May 2009 | Return made up to 17/06/07; full list of members (3 pages) |
21 May 2009 | Return made up to 17/06/08; full list of members (3 pages) |
21 May 2009 | Return made up to 17/06/07; full list of members (3 pages) |
13 May 2009 | Capitals not rolled up (2 pages) |
13 May 2009 | Capitals not rolled up (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 September 2006 | Return made up to 17/06/06; full list of members (6 pages) |
26 September 2006 | Return made up to 17/06/06; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 December 2005 | Return made up to 17/06/05; full list of members (6 pages) |
21 December 2005 | Return made up to 17/06/05; full list of members (6 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 December 2004 | Return made up to 17/06/04; full list of members (6 pages) |
1 December 2004 | Return made up to 17/06/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 August 2003 | Return made up to 17/06/03; full list of members
|
27 August 2003 | Return made up to 17/06/03; full list of members
|
10 June 2003 | Registered office changed on 10/06/03 from: 11 north road guildford surrey GU2 9PU (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 11 north road guildford surrey GU2 9PU (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
17 June 2002 | Incorporation (31 pages) |
17 June 2002 | Incorporation (31 pages) |