Hoylake
Wirral
CH47 5AF
Wales
Director Name | Emma Louise Scott |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2002(2 weeks after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
Director Name | Mrs Elizabeth Hughes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
Director Name | Mrs Nazligul Hargreaves |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(21 years after company formation) |
Appointment Duration | 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
Director Name | Adam Derek Clayton Hall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2005) |
Role | Architect |
Correspondence Address | 29 Meols Drive Hoylake Wirral CH47 4AE Wales |
Director Name | Barbara Ann Sargent |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 February 2016) |
Role | Laboratory Tech |
Country of Residence | England |
Correspondence Address | 29c Meols Drive Hoylake Wirral CH47 4AE Wales |
Director Name | David Edward Gordon Pope |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2007) |
Role | Retired |
Correspondence Address | 29 Meols Drive Hoylake Merseyside CH47 4AE Wales |
Secretary Name | David Edward Gordon Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2007) |
Role | Retired |
Correspondence Address | 29 Meols Drive Hoylake Merseyside CH47 4AE Wales |
Director Name | Catherine Helen Worlock Pope |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 2010) |
Role | Student |
Country of Residence | England |
Correspondence Address | 29 Meols Drive Hoylake Wirral Merseyside CH47 4AE Wales |
Secretary Name | Catherine Helen Worlock Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 2010) |
Role | Student |
Country of Residence | England |
Correspondence Address | 29 Meols Drive Hoylake Wirral Merseyside CH47 4AE Wales |
Secretary Name | Mr Alan Stephen Fowler |
---|---|
Status | Resigned |
Appointed | 03 December 2010(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | 29 Meols Drive Hoylake Wirral CH47 4AE Wales |
Director Name | Mrs Shirley Ann Wynn-Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35b Market Street Hoylake Wirral CH47 2BG Wales |
Director Name | Miss Emma Selen Hargreaves |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 October 2023) |
Role | Deputy Events Co-Ordinator Manager |
Country of Residence | England |
Correspondence Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
Director Name | Induction Limited (Corporation) |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool L2 9TJ |
Director Name | Initiation Limited (Corporation) |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Secretary Name | Lees Lloyd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Registered Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Shirley Wynn-jones 30.00% Ordinary |
---|---|
25 at £1 | Benedict Terence Astor 25.00% Ordinary |
25 at £1 | Mrs Barbara Ann Sargent 25.00% Ordinary |
20 at £1 | Miss Emma Louise Scott 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £777 |
Cash | £927 |
Current Liabilities | £150 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
30 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Termination of appointment of Emma Selen Hargreaves as a director on 27 October 2023 (1 page) |
27 October 2023 | Appointment of Mrs Nazligul Hargreaves as a director on 27 October 2023 (2 pages) |
15 August 2023 | Registered office address changed from 35B Market Street Hoylake Wirral CH47 2BG United Kingdom to 53 Birkenhead Road Hoylake Wirral CH47 5AF on 15 August 2023 (1 page) |
5 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 28 October 2022 with updates (4 pages) |
4 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
23 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
11 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 November 2018 | Notification of a person with significant control statement (2 pages) |
9 November 2018 | Cessation of Shirley Ann Wynn-Jones as a person with significant control on 28 September 2018 (1 page) |
9 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
5 November 2018 | Appointment of Mrs Elizabeth Hughes as a director on 28 September 2018 (2 pages) |
19 October 2018 | Termination of appointment of Shirley Ann Wynn-Jones as a director on 28 September 2018 (1 page) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
12 July 2017 | Appointment of Miss Emma Selen Hargreaves as a director on 21 June 2017 (2 pages) |
12 July 2017 | Appointment of Miss Emma Selen Hargreaves as a director on 21 June 2017 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
13 September 2016 | Director's details changed for Emma Louise Scott on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Emma Louise Scott on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mrs Shirley Ann Wynn-Jones on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mrs Shirley Ann Wynn-Jones on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Benedict Terence Astor on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Benedict Terence Astor on 13 September 2016 (2 pages) |
12 September 2016 | Registered office address changed from 29 Meols Drive Hoylake Wirral CH47 4AE to 35B Market Street Hoylake Wirral CH47 2BG on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 29 Meols Drive Hoylake Wirral CH47 4AE to 35B Market Street Hoylake Wirral CH47 2BG on 12 September 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Termination of appointment of Barbara Ann Sargent as a director on 22 February 2016 (1 page) |
21 July 2016 | Termination of appointment of Barbara Ann Sargent as a director on 22 February 2016 (1 page) |
16 December 2015 | Second filing of AP01 previously delivered to Companies House
|
16 December 2015 | Second filing of AP01 previously delivered to Companies House
|
26 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 November 2015 | Termination of appointment of Alan Stephen Fowler as a secretary on 8 May 2015 (1 page) |
25 November 2015 | Termination of appointment of Alan Stephen Fowler as a secretary on 8 May 2015 (1 page) |
25 November 2015 | Termination of appointment of Alan Stephen Fowler as a secretary on 8 May 2015 (1 page) |
25 November 2015 | Termination of appointment of Alan Stephen Fowler as a secretary on 8 May 2015 (1 page) |
10 November 2015 | Appointment of Mrs Shirley Ann Wynn-Jones as a director on 8 May 2015
|
10 November 2015 | Appointment of Mrs Shirley Ann Wynn-Jones as a director on 8 May 2015
|
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
7 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 November 2011 | Appointment of Mr Alan Stephen Fowler as a secretary (1 page) |
6 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
6 November 2011 | Appointment of Mr Alan Stephen Fowler as a secretary (1 page) |
6 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Termination of appointment of Catherine Worlock Pope as a director (1 page) |
25 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Termination of appointment of Catherine Worlock Pope as a secretary (1 page) |
25 November 2010 | Termination of appointment of Catherine Worlock Pope as a secretary (1 page) |
25 November 2010 | Termination of appointment of Catherine Worlock Pope as a director (1 page) |
24 November 2010 | Termination of appointment of Catherine Worlock Pope as a director (1 page) |
24 November 2010 | Termination of appointment of Catherine Worlock Pope as a director (1 page) |
24 November 2010 | Termination of appointment of Catherine Worlock Pope as a secretary (1 page) |
24 November 2010 | Termination of appointment of Catherine Worlock Pope as a secretary (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Catherine Helen Worlock Pope on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Emma Louise Scott on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Benedict Terence Astor on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Emma Louise Scott on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Barbara Ann Sargent on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Benedict Terence Astor on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Barbara Ann Sargent on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Catherine Helen Worlock Pope on 10 November 2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 November 2007 | Return made up to 28/10/07; no change of members (8 pages) |
29 November 2007 | Return made up to 28/10/07; no change of members (8 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
21 November 2006 | Return made up to 28/10/06; full list of members (8 pages) |
21 November 2006 | Return made up to 28/10/06; full list of members (8 pages) |
23 October 2006 | Location of debenture register (1 page) |
23 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
23 October 2006 | Location of debenture register (1 page) |
23 October 2006 | Location of register of members (1 page) |
23 October 2006 | Location of register of members (1 page) |
9 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
11 November 2005 | Return made up to 28/10/05; full list of members (9 pages) |
11 November 2005 | Return made up to 28/10/05; full list of members (9 pages) |
11 November 2005 | Accounts for a dormant company made up to 28 October 2004 (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 28 October 2004 (2 pages) |
16 August 2005 | New secretary appointed;new director appointed (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed;new director appointed (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 6TH floor,castle chambers 43, castle street, liverpool, merseyside L2 9TJ (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 6TH floor,castle chambers 43 castle street, liverpool merseyside L2 9TJ (1 page) |
4 August 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 28/10/04; full list of members (9 pages) |
10 January 2005 | Return made up to 28/10/04; full list of members (9 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
12 December 2003 | Return made up to 28/10/03; full list of members (8 pages) |
12 December 2003 | Return made up to 28/10/03; full list of members (8 pages) |
21 May 2003 | Ad 28/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2003 | Ad 28/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
28 October 2002 | Incorporation (20 pages) |
28 October 2002 | Incorporation (20 pages) |