Meadow View Drive
Frodsham
Cheshire
WA6 6UP
Director Name | Ms Elizabeth McEleney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 6 Portland Gate Portbury Close Wirral Merseyside CH62 4SG Wales |
Director Name | John Kenneth Lucas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Kylan Linkshey Road Caldy Wirral L48 1NA |
Director Name | Mr David Peter Newton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Bostock Hall Bostock Road Bostock Middlewich Cheshire CW10 9JN |
Secretary Name | Mr David Peter Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Bostock Hall Bostock Road Bostock Middlewich Cheshire CW10 9JN |
Secretary Name | Andrew Louis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 2005) |
Role | Management Co |
Correspondence Address | Muskers Building 2nd Floor 1 Stanley Street Liverpool Merseyside L1 6AA |
Director Name | Paul Lewis |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 2006) |
Role | Director Of Repair Company |
Correspondence Address | The Sheep House Brookend Nr Lydney Gloucestershire Woolaston GL16 6HF Wales |
Secretary Name | Mr Michael George Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 October 2018) |
Role | Management Cons |
Country of Residence | England |
Correspondence Address | Brockley Meadow View Drive Frodsham Cheshire WA6 6UP |
Director Name | Mr Phillip Cross |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Portland Gate Portbury Close Wirral CH62 4SG Wales |
Secretary Name | Mr Theodore Michael John Norton |
---|---|
Status | Resigned |
Appointed | 18 October 2018(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 2020) |
Role | Company Director |
Correspondence Address | 67 Seven Acres Lane Wirral Thingwall CH61 7XZ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Pye Road Wirral CH60 0DB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,000 |
Net Worth | £300 |
Current Liabilities | £5,878 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
30 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
5 April 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
6 January 2022 | Termination of appointment of Phillip Cross as a director on 6 January 2022 (1 page) |
10 December 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
3 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
12 August 2020 | Termination of appointment of Theodore Michael John Norton as a secretary on 12 August 2020 (1 page) |
12 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 July 2020 | Registered office address changed from 67 Seven Acres Lane Thingwall Wirral CH61 7XZ England to 1 Pye Road Wirral CH60 0DB on 8 July 2020 (1 page) |
25 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
2 November 2018 | Termination of appointment of Michael George Jackson as a secretary on 18 October 2018 (1 page) |
2 November 2018 | Appointment of Mr Phillip Cross as a director on 18 October 2018 (2 pages) |
30 October 2018 | Appointment of Mr Theodore Michael John Norton as a secretary on 18 October 2018 (2 pages) |
30 October 2018 | Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP to 67 Seven Acres Lane Thingwall Wirral CH61 7XZ on 30 October 2018 (1 page) |
10 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
14 June 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
20 October 2015 | Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA to Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 20 October 2015 (1 page) |
20 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA to Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 20 October 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
19 February 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
19 February 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
17 February 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
2 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Elizabeth Mceleney on 31 December 2009 (2 pages) |
13 September 2010 | Director's details changed for Elizabeth Mceleney on 31 December 2009 (2 pages) |
13 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
30 September 2009 | Return made up to 01/08/09; full list of members (19 pages) |
30 September 2009 | Return made up to 01/08/09; full list of members (19 pages) |
17 November 2008 | Return made up to 01/08/08; full list of members
|
17 November 2008 | Return made up to 01/08/08; full list of members
|
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 42 pensby road heswall wirral merseyside CH60 7RE (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 42 pensby road heswall wirral merseyside CH60 7RE (1 page) |
2 January 2008 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
2 January 2008 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
22 September 2007 | Return made up to 01/08/07; change of members
|
22 September 2007 | Return made up to 01/08/07; change of members
|
31 January 2007 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
31 January 2007 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
29 September 2006 | Return made up to 01/08/06; full list of members
|
29 September 2006 | Return made up to 01/08/06; full list of members
|
24 January 2006 | Return made up to 01/08/05; change of members
|
24 January 2006 | Return made up to 01/08/05; change of members
|
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: andrew louis muskers building stanley street liverpool merseyside L1 6AA (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: andrew louis muskers building stanley street liverpool merseyside L1 6AA (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
23 February 2005 | Ad 15/02/05--------- £ si 28@10=280 £ ic 20/300 (7 pages) |
23 February 2005 | Ad 15/02/05--------- £ si 28@10=280 £ ic 20/300 (7 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
30 November 2004 | Return made up to 01/08/04; full list of members
|
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Return made up to 01/08/04; full list of members
|
30 November 2004 | Director resigned (1 page) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
9 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 40 parkgate road chester chester CH1 4AJ (1 page) |
9 September 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 40 parkgate road chester chester CH1 4AJ (1 page) |
19 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | Incorporation (18 pages) |
1 August 2002 | Incorporation (18 pages) |