Bebington
Wirral
CH63 2PP
Wales
Secretary Name | Mr Brian Leslie Palmer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2002(1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Higher Bebington Road Bebington Wirral CH63 2PP Wales |
Director Name | Gareth Edwin Hubert Harriman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 September 2019) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 24 Higher Bebington Road Bebington Wirral CH63 2PP Wales |
Secretary Name | Penelope Harriman |
---|---|
Status | Resigned |
Appointed | 21 June 2015(13 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 24 Higher Bebington Road Bebington Wirral CH63 2PP Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | ghgeochem.com |
---|
Registered Address | 24 Higher Bebington Road Bebington Wirral CH63 2PP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
667 at £1 | Gareth E.h Harriman 66.70% Ordinary |
---|---|
333 at £1 | Penelope J. Harriman 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,081 |
Cash | £236,861 |
Current Liabilities | £27,700 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2023 | Application to strike the company off the register (3 pages) |
12 August 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
21 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
16 August 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
5 July 2021 | Cessation of Gareth Edwin Hubert Harriman as a person with significant control on 30 September 2019 (1 page) |
21 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
5 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
26 June 2020 | Termination of appointment of Penelope Harriman as a secretary on 30 September 2019 (1 page) |
26 June 2020 | Termination of appointment of Gareth Edwin Hubert Harriman as a director on 30 September 2019 (1 page) |
3 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
21 September 2019 | Appointment of Penelope Harriman as a director on 31 July 2019 (2 pages) |
22 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Gareth Harriman as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Notification of Penelope Harriman as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Notification of Gareth Harriman as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Notification of Penelope Harriman as a person with significant control on 1 July 2016 (2 pages) |
19 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 July 2016 | Appointment of Penelope Harriman as a secretary on 21 June 2015 (2 pages) |
6 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Appointment of Penelope Harriman as a secretary on 21 June 2015 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Termination of appointment of Brian Palmer as a secretary (1 page) |
7 August 2012 | Termination of appointment of Brian Palmer as a secretary (1 page) |
13 April 2012 | Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page) |
13 April 2012 | Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page) |
13 April 2012 | Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page) |
7 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 July 2010 | Director's details changed for Gareth Edwin Hubert Harriman on 1 October 2009 (2 pages) |
25 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
25 July 2010 | Director's details changed for Gareth Edwin Hubert Harriman on 1 October 2009 (2 pages) |
25 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
25 July 2010 | Director's details changed for Gareth Edwin Hubert Harriman on 1 October 2009 (2 pages) |
15 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
27 September 2007 | Return made up to 24/06/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 June 2006 | Return made up to 24/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 24/06/06; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
15 July 2003 | Return made up to 24/06/03; full list of members
|
15 July 2003 | Return made up to 24/06/03; full list of members
|
10 June 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
10 June 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
5 September 2002 | £ nc 100/1000 25/06/02 (1 page) |
5 September 2002 | Ad 01/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Ad 01/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | £ nc 100/1000 25/06/02 (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: palmer & co 3 school hill wirral CH60 0DP (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: palmer & co 3 school hill wirral CH60 0DP (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 June 2002 | Incorporation (6 pages) |
24 June 2002 | Incorporation (6 pages) |