Wallasey
Wirral
CH44 5UX
Wales
Director Name | Steve Lawrence |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Tubor House 16 Gilroy Road Wirral Merseyside CH48 6DQ Wales |
Director Name | Mr Orville Frank Anderson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Heybridge Avenue London SW16 3DY |
Secretary Name | Mr Michael John Traynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Cottage 175 Upton Road Bidston Wirral CH43 7QF Wales |
Director Name | Mr Michael John Traynor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Cottage 175 Upton Road Bidston Wirral CH43 7QF Wales |
Secretary Name | Mr Orville Frank Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Heybridge Avenue London SW16 3DY |
Director Name | Anthony William Quinn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2005) |
Role | Builder |
Correspondence Address | 59 Rowson Street Wallasey Merseyside CH45 2LU Wales |
Secretary Name | Neil James Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | 88 Fairview Road Oxton Merseyside CH43 5UW Wales |
Secretary Name | Mr Andrew Holebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 October 2015) |
Role | Operations Manager |
Correspondence Address | 98 King Street Wallasey Merseyside CH44 8AN Wales |
Secretary Name | Miss Victoria Helen Ramage |
---|---|
Status | Resigned |
Appointed | 23 October 2015(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 130 Seaview Road Wallasey Merseyside CH45 4LD Wales |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 3rd Floor 124-130 Tabernacle Street London EC2A 4SD |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Website | wilsltd.org |
---|---|
Email address | [email protected] |
Telephone | 0151 6388586 |
Telephone region | Liverpool |
Registered Address | 130 Seaview Road Wallasey Merseyside CH45 4LD Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
1 at £1 | A. Holebrook 9.09% Ordinary A |
---|---|
4 at £1 | Michael John Traynor 36.36% Ordinary |
4 at £1 | Orville Frank Anderson 36.36% Ordinary |
2 at £1 | A. Holebrook 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,614 |
Cash | £19,585 |
Current Liabilities | £23,221 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
1 January 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
3 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
7 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
5 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 August 2019 | Director's details changed for Mr Andrew Holebrook on 30 August 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
17 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 February 2017 | Termination of appointment of Victoria Helen Ramage as a secretary on 3 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Victoria Helen Ramage as a secretary on 3 February 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Termination of appointment of Andrew Holebrook as a secretary on 23 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Andrew Holebrook as a secretary on 23 October 2015 (1 page) |
27 October 2015 | Appointment of Miss Victoria Helen Ramage as a secretary on 23 October 2015 (2 pages) |
27 October 2015 | Appointment of Miss Victoria Helen Ramage as a secretary on 23 October 2015 (2 pages) |
18 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 June 2015 | Termination of appointment of Orville Frank Anderson as a director on 2 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Orville Frank Anderson as a director on 2 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Orville Frank Anderson as a director on 2 June 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (6 pages) |
10 March 2014 | Registered office address changed from 377 Borough Road Birkenhead Merseyside CH42 0HA United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 377 Borough Road Birkenhead Merseyside CH42 0HA United Kingdom on 10 March 2014 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
12 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Appointment of Mr Andrew Holebrook as a director (2 pages) |
28 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
28 December 2011 | Appointment of Mr Andrew Holebrook as a director (2 pages) |
1 December 2011 | Registered office address changed from 98 King Street Wallasey Merseyside CH44 8AN on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 98 King Street Wallasey Merseyside CH44 8AN on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 98 King Street Wallasey Merseyside CH44 8AN on 1 December 2011 (1 page) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Director's details changed for Orville Frank Anderson on 2 July 2010 (2 pages) |
16 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Orville Frank Anderson on 2 July 2010 (2 pages) |
16 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Orville Frank Anderson on 2 July 2010 (2 pages) |
16 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 December 2008 | Return made up to 02/07/08; full list of members (3 pages) |
1 December 2008 | Secretary appointed mr andrew holebrook (1 page) |
1 December 2008 | Return made up to 02/07/08; full list of members (3 pages) |
1 December 2008 | Secretary appointed mr andrew holebrook (1 page) |
29 August 2008 | Appointment terminated secretary neil cole (1 page) |
29 August 2008 | Appointment terminated secretary neil cole (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Return made up to 02/07/07; no change of members (6 pages) |
18 September 2007 | Return made up to 02/07/07; no change of members (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Return made up to 02/07/06; full list of members (7 pages) |
11 September 2006 | Return made up to 02/07/06; full list of members (7 pages) |
11 September 2006 | Secretary resigned (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
21 July 2005 | Director resigned (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2005 | Return made up to 02/07/04; full list of members (7 pages) |
23 March 2005 | Return made up to 02/07/04; full list of members (7 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | New director appointed (3 pages) |
11 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
11 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
2 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
23 February 2004 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
23 February 2004 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Return made up to 02/07/03; full list of members (6 pages) |
2 October 2003 | Return made up to 02/07/03; full list of members (6 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 59 rowson street new brighton wallasey wirral CH45 2LU (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 59 rowson street new brighton wallasey wirral CH45 2LU (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 4-5 charing cross bank building birkenhead wirral CH41 6EJ (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 4-5 charing cross bank building birkenhead wirral CH41 6EJ (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Incorporation (14 pages) |
2 July 2002 | Incorporation (14 pages) |