Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director Name | Mrs Lynne Williams |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Gordon Edward Williams |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | P. Hall 9.09% Ordinary |
---|---|
50 at £1 | Gordon Edward Williams 45.45% Ordinary |
50 at £1 | Lynne Williams 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,963 |
Cash | £132,848 |
Current Liabilities | £87,487 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2023 (1 month from now) |
21 February 2003 | Delivered on: 25 February 2003 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 October 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
---|---|
19 July 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
27 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
12 July 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
9 July 2019 | Change of details for Mrs Lynne Williams as a person with significant control on 30 June 2019 (2 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
9 August 2018 | Termination of appointment of Gordon Edward Williams as a director on 30 June 2018 (1 page) |
9 August 2018 | Cessation of Gordon Edward Williams as a person with significant control on 30 June 2018 (1 page) |
30 July 2018 | Appointment of Mrs Lynne Williams as a director on 17 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
27 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Lynne Williams as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Gordon Edward Williams as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Lynne Williams as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Gordon Edward Williams as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Lynne Williams as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Gordon Edward Williams as a person with significant control on 6 April 2016 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Gordon Edward Williams on 1 June 2014 (2 pages) |
1 August 2014 | Secretary's details changed for Lynne Williams on 1 June 2014 (1 page) |
1 August 2014 | Director's details changed for Gordon Edward Williams on 1 June 2014 (2 pages) |
1 August 2014 | Secretary's details changed for Lynne Williams on 1 June 2014 (1 page) |
1 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Gordon Edward Williams on 1 June 2014 (2 pages) |
1 August 2014 | Secretary's details changed for Lynne Williams on 1 June 2014 (1 page) |
14 May 2014 | Registered office address changed from 10D Thursby Road 10D Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 10D Thursby Road 10D Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England on 14 May 2014 (1 page) |
17 February 2014 | Registered office address changed from Unit4 24 Derby Road Liverpool L5 9PR on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Unit4 24 Derby Road Liverpool L5 9PR on 17 February 2014 (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
22 October 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Gordon Edward Williams on 2 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Gordon Edward Williams on 2 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Gordon Edward Williams on 2 October 2009 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 February 2009 | Return made up to 17/06/08; full list of members (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from barnston house beacon lane wirral merseyside CH60 0EE (1 page) |
16 February 2009 | Return made up to 17/06/08; full list of members (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from barnston house beacon lane wirral merseyside CH60 0EE (1 page) |
20 June 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
20 June 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
21 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
23 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
3 April 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
3 April 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
1 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
25 April 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
25 April 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
20 May 2004 | Amended accounts made up to 31 January 2004 (12 pages) |
20 May 2004 | Amended accounts made up to 31 January 2004 (12 pages) |
23 April 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
23 April 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
23 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Ad 17/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
4 August 2002 | Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page) |
4 August 2002 | New secretary appointed (3 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Ad 17/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
4 August 2002 | Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page) |
4 August 2002 | New secretary appointed (3 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
17 June 2002 | Incorporation (12 pages) |
17 June 2002 | Incorporation (12 pages) |