Brimstage Road
Wirral
CH63 6JA
Wales
Secretary Name | Susan Mary Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (closed 11 April 2023) |
Role | Company Director |
Correspondence Address | C/O Omeara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | westhilldirect.com |
---|
Registered Address | C/O Omeara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
50 at £1 | Neil Hedley Spencer Green 50.00% Ordinary |
---|---|
50 at £1 | Susan Mary Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260 |
Cash | £226 |
Current Liabilities | £177,543 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
3 April 2003 | Delivered on: 15 April 2003 Persons entitled: Hsbc 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 |
---|
23 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
25 February 2020 | Registered office address changed from Contador House 7, Eckersley Drive Fakenham NR21 9RY England to C/O Omeara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 25 February 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
2 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
28 December 2017 | Registered office address changed from Park Farm, Dereham Road Bawdeswell Norfolk NR20 4AA to Contador House 7, Eckersley Drive Fakenham NR21 9RY on 28 December 2017 (1 page) |
28 December 2017 | Registered office address changed from Park Farm, Dereham Road Bawdeswell Norfolk NR20 4AA to Contador House 7, Eckersley Drive Fakenham NR21 9RY on 28 December 2017 (1 page) |
21 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Neil Hedley Green on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Neil Hedley Green on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Neil Hedley Green on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 July 2009 | Amended accounts made up to 30 April 2008 (3 pages) |
15 July 2009 | Amended accounts made up to 30 April 2008 (3 pages) |
17 April 2009 | Return made up to 29/01/09; full list of members (3 pages) |
17 April 2009 | Return made up to 29/01/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
15 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 May 2007 | Return made up to 29/01/07; full list of members (3 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 29/01/07; full list of members (3 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
26 April 2005 | Return made up to 29/01/05; full list of members (3 pages) |
26 April 2005 | Return made up to 29/01/05; full list of members (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 April 2004 | Return made up to 29/01/04; full list of members (6 pages) |
16 April 2004 | Return made up to 29/01/04; full list of members (6 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
12 March 2003 | New director appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (9 pages) |
29 January 2003 | Incorporation (9 pages) |