Heswall
Wirral
CH61 6XE
Wales
Secretary Name | Mr Graham Patrick Massey |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2003(2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 26 Irby Road Heswall Wirral CH61 6XE Wales |
Director Name | John Derek Massey |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park View Mount Avenue Heswall Wirral CH60 4TG Wales |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 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 | 24 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 0151 3425646 |
---|---|
Telephone region | Liverpool |
Registered Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Graham Patrick Massey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,847 |
Cash | £582 |
Current Liabilities | £83,302 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
23 December 2023 | Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page) |
---|---|
23 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 November 2023 | Confirmation statement made on 15 November 2023 with updates (3 pages) |
29 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
28 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
19 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Registered office address changed from 182D Telegraph Road Heswall Wirral Merseyside CH60 0AJ to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 182D Telegraph Road Heswall Wirral Merseyside CH60 0AJ to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Registered office address changed from C/O Pursglove Brown, Military House, 24 Castle Street Chester Cheshire CH1 2DS on 29 December 2012 (1 page) |
29 December 2012 | Registered office address changed from C/O Pursglove Brown, Military House, 24 Castle Street Chester Cheshire CH1 2DS on 29 December 2012 (1 page) |
28 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Termination of appointment of John Massey as a director (1 page) |
28 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Termination of appointment of John Massey as a director (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 March 2010 | Director's details changed for John Derek Massey on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Graham Patrick Massey on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Graham Patrick Massey on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Derek Massey on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for John Derek Massey on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Graham Patrick Massey on 4 March 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
24 April 2007 | Return made up to 24/02/07; full list of members (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: c/o pursglove brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: c/o pursglove brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
29 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 March 2005 | Return made up to 24/02/05; full list of members
|
3 March 2005 | Return made up to 24/02/05; full list of members
|
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
26 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page) |
14 March 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
24 February 2003 | Incorporation (9 pages) |
24 February 2003 | Incorporation (9 pages) |