Little Neston
South Wirral
CH64 0XQ
Wales
Director Name | Paul McCormick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Foxglove Way Little Neston South Wirral CH64 0XQ Wales |
Secretary Name | Paul McCormick |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Foxglove Way Little Neston South Wirral CH64 0XQ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 | Grant Patrick Dobson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 July 2018) |
Role | Motor Engineer |
Correspondence Address | 131 Thornridge Moreton Wirral CH46 9PW Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Telephone | 0151 6525446 |
---|---|
Telephone region | Liverpool |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Paul Mccormick 50.00% Ordinary |
---|---|
49 at £1 | Grant Patrick Dobson 49.00% Ordinary |
1 at £1 | Jacqueline Anne Mccormick 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,041 |
Cash | £6,558 |
Current Liabilities | £32,402 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
27 June 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
13 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
30 July 2018 | Termination of appointment of Grant Patrick Dobson as a director on 30 July 2018 (1 page) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 August 2017 | Notification of Grant Patrick Dobson as a person with significant control on 28 June 2016 (2 pages) |
3 August 2017 | Notification of Paul Mccormick as a person with significant control on 28 June 2016 (2 pages) |
3 August 2017 | Notification of Grant Patrick Dobson as a person with significant control on 28 June 2016 (2 pages) |
3 August 2017 | Notification of Paul Mccormick as a person with significant control on 28 June 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page) |
15 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from c/o dufton kellner barnston house, beacon lane heswall CH60 0EE (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from c/o dufton kellner barnston house, beacon lane heswall CH60 0EE (1 page) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
15 June 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
15 June 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
22 August 2005 | Return made up to 27/06/05; full list of members (3 pages) |
22 August 2005 | Return made up to 27/06/05; full list of members (3 pages) |
25 April 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
25 April 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
14 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
29 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
29 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
22 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
2 May 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
2 May 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
27 June 2002 | Incorporation (12 pages) |
27 June 2002 | Incorporation (12 pages) |