Hoylake
Wirral
Merseyside
CH47 2BG
Wales
Secretary Name | Loraine McKinley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2004(2 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
Director Name | Mr James Alexander Robert McKinley |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
Director Name | Josephine Mary Wood |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2004) |
Role | Practice Manager |
Correspondence Address | 15 Meols Drive Hoylake Wirral CH47 4AD Wales |
Secretary Name | Josephine Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 2004) |
Role | Practice Manager |
Correspondence Address | 15 Meols Drive Hoylake Wirral CH47 4AD Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 0151 6324548 |
---|---|
Telephone region | Liverpool |
Registered Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
34 at £1 | James Mckinley 34.00% Ordinary A |
---|---|
33 at £1 | Josephine Wood 33.00% Ordinary C |
33 at £1 | Marcus Mckinley 33.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £27,826 |
Cash | £3,099 |
Current Liabilities | £3,401 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
15 October 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
15 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
27 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
4 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Director's details changed for Marcus James Mckinley on 19 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Marcus James Mckinley on 19 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 January 2007 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 January 2007 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
15 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
11 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
31 July 2003 | Return made up to 19/07/03; full list of members
|
31 July 2003 | Return made up to 19/07/03; full list of members
|
23 June 2003 | Resolutions
|
23 June 2003 | Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
19 July 2002 | Incorporation (12 pages) |
19 July 2002 | Incorporation (12 pages) |