Campbeltown Road
Birkenhead
CH41 9HP
Wales
Director Name | Mrs Vivien Margaret Haresnape |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(16 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Waterford Group Block Management Unit 1 Campbeltown Road Birkenhead CH41 9HP Wales |
Director Name | Ian David Legge |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 3 1 Christchurch Road Birkenhead Merseyside CH43 5SE Wales |
Secretary Name | Carol Mounfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 35 Lowton Road Sale Cheshire M33 4LD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Telephone | 0151 6523990 |
---|---|
Telephone region | Liverpool |
Registered Address | Waterford Group Management & Security Alliance Campbeltown Road Birkenhead CH41 9HP Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Rock Ferry |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Ian Legge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £1,246 |
Current Liabilities | £1,342 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
9 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
29 July 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
20 December 2019 | Registered office address changed from Commerce House Campbeltown Road Birkenhead Merseyside CH41 9HP United Kingdom to Waterford Group Block Management Unit 1 Campbeltown Road Birkenhead CH41 9HP on 20 December 2019 (1 page) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 May 2019 | Registered office address changed from Royal Standard House New Chester Road Birkenhead CH42 1LE United Kingdom to Commerce House Campbeltown Road Birkenhead Merseyside CH41 9HP on 26 May 2019 (1 page) |
9 April 2019 | Notification of Paul Victor Haresnape as a person with significant control on 8 April 2019 (2 pages) |
9 April 2019 | Appointment of Mrs Vivien Margaret Haresnape as a director on 8 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Ian David Legge as a director on 8 April 2019 (1 page) |
9 April 2019 | Cessation of Ian David Legge as a person with significant control on 8 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Paul Victor Haresnape as a director on 8 April 2019 (2 pages) |
3 October 2018 | Registered office address changed from Flat 3 1 Christchurch Road Prenton Merseyside CH43 5SE to Royal Standard House New Chester Road Birkenhead CH42 1LE on 3 October 2018 (1 page) |
31 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 June 2017 | Confirmation statement made on 25 July 2016 with updates (10 pages) |
21 June 2017 | Administrative restoration application (3 pages) |
21 June 2017 | Confirmation statement made on 25 July 2016 with updates (10 pages) |
21 June 2017 | Administrative restoration application (3 pages) |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
8 September 2015 | Registered office address changed from 28-30 Grange Road West Grange Road West Birkenhead Merseyside CH41 4DA England to Flat 3 1 Christchurch Road Prenton Merseyside CH43 5SE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 28-30 Grange Road West Grange Road West Birkenhead Merseyside CH41 4DA England to Flat 3 1 Christchurch Road Prenton Merseyside CH43 5SE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 28-30 Grange Road West Grange Road West Birkenhead Merseyside CH41 4DA England to Flat 3 1 Christchurch Road Prenton Merseyside CH43 5SE on 8 September 2015 (1 page) |
24 July 2015 | Registered office address changed from Flat 3, 1 Christchurch Road, Oxton, Birkenhead Merseyside CH43 5SE to 28-30 Grange Road West Grange Road West Birkenhead Merseyside CH41 4DA on 24 July 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 July 2015 | Registered office address changed from Flat 3, 1 Christchurch Road, Oxton, Birkenhead Merseyside CH43 5SE to 28-30 Grange Road West Grange Road West Birkenhead Merseyside CH41 4DA on 24 July 2015 (1 page) |
9 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Director's details changed for Ian David Legge on 25 July 2010 (2 pages) |
20 October 2010 | Director's details changed for Ian David Legge on 25 July 2010 (2 pages) |
20 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 April 2008 | Appointment terminated secretary carol mounfield (1 page) |
9 April 2008 | Appointment terminated secretary carol mounfield (1 page) |
11 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
18 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
26 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
26 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
29 June 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
29 June 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
31 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
21 May 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
21 May 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
27 August 2003 | Ad 25/07/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 August 2003 | Return made up to 25/07/03; full list of members
|
27 August 2003 | Ad 25/07/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 August 2003 | Return made up to 25/07/03; full list of members
|
23 June 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
23 June 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
10 September 2002 | Secretary's particulars changed (1 page) |
10 September 2002 | Secretary's particulars changed (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
25 July 2002 | Incorporation (16 pages) |
25 July 2002 | Incorporation (16 pages) |