Neston
Cheshire
CH64 9PA
Wales
Director Name | Mr David William Frank Burtenshaw |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston Cheshire CH64 9PA Wales |
Secretary Name | Mr Craig Thomas Moreton |
---|---|
Status | Current |
Appointed | 29 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 1-3 Chester Road Neston Cheshire CH64 9PA Wales |
Director Name | Mr Stephen Paul Gallagher |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Yew Tree Avenue Saughall Chester CH1 6HB Wales |
Director Name | Mr Simon Reeves |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Old Barn 1 New Farm Court, Great Barrow Chester Cheshire CH3 7LS Wales |
Secretary Name | Mr Simon Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Old Barn 1 New Farm Court, Great Barrow Chester Cheshire CH3 7LS Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 1-3 Chester Road Neston Cheshire CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£29,570 |
Cash | £15,329 |
Current Liabilities | £60,680 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
20 January 2007 | Delivered on: 25 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 July 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
6 April 2023 | Director's details changed for Mr Craig Thomas Moreton on 6 April 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 22 January 2023 with updates (5 pages) |
14 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
21 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
19 April 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
13 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
19 March 2020 | Director's details changed for Mr Craig Thomas Moreton on 19 March 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Mr Craig Thomas Moreton on 29 November 2019 (2 pages) |
17 March 2020 | Notification of David Burtenshaw as a person with significant control on 29 November 2019 (2 pages) |
10 December 2019 | Appointment of Mr Craig Thomas Moreton as a secretary on 29 November 2019 (2 pages) |
10 December 2019 | Appointment of Mr David William Frank Burtenshaw as a director on 29 November 2019 (2 pages) |
10 December 2019 | Cessation of Simon Reeves as a person with significant control on 29 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Simon Reeves as a director on 29 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Simon Reeves as a secretary on 29 November 2019 (1 page) |
24 October 2019 | Satisfaction of charge 1 in full (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
22 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
14 November 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
14 November 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
10 October 2012 | Termination of appointment of Stephen Gallagher as a director (2 pages) |
10 October 2012 | Termination of appointment of Stephen Gallagher as a director (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 January 2010 | Director's details changed for Simon Reeves on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stephen Paul Gallagher on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Simon Reeves on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Craig Thomas Moreton on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Craig Thomas Moreton on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Stephen Paul Gallagher on 29 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
28 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
25 January 2007 | Particulars of mortgage/charge (5 pages) |
25 January 2007 | Return made up to 22/01/07; full list of members (4 pages) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Particulars of mortgage/charge (5 pages) |
25 January 2007 | Return made up to 22/01/07; full list of members (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Return made up to 22/01/06; full list of members (4 pages) |
17 February 2006 | Return made up to 22/01/06; full list of members (4 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
28 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 January 2005 | Return made up to 22/01/05; no change of members (7 pages) |
14 January 2005 | Return made up to 22/01/05; no change of members (7 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
11 February 2004 | Return made up to 22/01/04; full list of members
|
11 February 2004 | Return made up to 22/01/04; full list of members
|
17 February 2003 | Ad 22/01/03--------- £ si 398@1=398 £ ic 1/399 (4 pages) |
17 February 2003 | Ad 22/01/03--------- £ si 398@1=398 £ ic 1/399 (4 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | Incorporation (31 pages) |
22 January 2003 | Incorporation (31 pages) |