Wallasey
Merseyside
CH45 5HZ
Wales
Secretary Name | Mr David Patrick Paul Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(same day as company formation) |
Role | Systems Operator |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oarside Drive Wallasey Merseyside CH45 5HZ Wales |
Director Name | Mr Michael Hamilton Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 15 years (closed 16 August 2022) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 4 Linden Grove Wallasey Merseyside CH45 5ED Wales |
Director Name | Angela Louise Doyle |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Mortgage Adviser |
Correspondence Address | 31 Paignton Road Wallasey Merseyside CH45 6TS Wales |
Director Name | Nigel Peter Doyle |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Shift Supervisor |
Correspondence Address | 31 Paignton Road Wallasey Merseyside CH45 6TS Wales |
Director Name | John Murray |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 3 Allerton Road Wallasey Merseyside CH45 6UW Wales |
Director Name | Ian David Morgan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hamlet Road Wallasey Merseyside CH45 6UT Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 33 Thingwall Road 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 |
759 at £0.01 | Michael Smith 7.59% Ordinary B |
---|---|
637 at £0.01 | Brian Tierney 6.37% Ordinary C |
637 at £0.01 | Julie Smith 6.37% Ordinary C |
572 at £0.01 | Peter Gwatkin 5.72% Ordinary C |
443 at £0.01 | Julie Ferns 4.43% Ordinary C |
317 at £0.01 | Jeff Blythin 3.17% Ordinary C |
317 at £0.01 | Keith Davies 3.17% Ordinary C |
2.3k at £0.01 | D. Howard 23.06% Ordinary A |
271 at £0.01 | A. Doyle 2.71% Ordinary C |
271 at £0.01 | N. Doyle 2.71% Ordinary C |
1.6k at £0.01 | S. Howard 15.85% Ordinary C |
1.6k at £0.01 | John Gateley 15.78% Ordinary C |
191 at £0.01 | Denise Walker 1.91% Ordinary C |
116 at £0.01 | Ian Morgan 1.16% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £7,816 |
Cash | £530 |
Current Liabilities | £124,774 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 August 2004 | Delivered on: 13 August 2004 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 133 pollton road wallasey merseyside CH44 9DF t/n MS488457. By way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture and equipemtn goods and other effects.. See the mortgage charge document for full details. Outstanding |
---|---|
13 November 2003 | Delivered on: 14 November 2003 Persons entitled: Mortgage Express Classification: Legal charge Secured details: £28,700.00 due or to become due from the company to the chargee. Particulars: 46 silverlea avenue wallasey merseyside. Outstanding |
8 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
19 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 December 2018 | Registered office address changed from 26 Thingwall Road Irby Wirral CH61 3UE to 33 Thingwall Road Wirral CH61 3UE on 28 December 2018 (1 page) |
3 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
21 December 2016 | Cancellation of shares. Statement of capital on 1 November 2016
|
21 December 2016 | Cancellation of shares. Statement of capital on 1 November 2016
|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Purchase of own shares. (3 pages) |
6 December 2016 | Purchase of own shares. (3 pages) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 March 2015 | Resolutions
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
1 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
1 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
19 February 2012 | Termination of appointment of Ian Morgan as a director (1 page) |
19 February 2012 | Termination of appointment of Ian Morgan as a director (1 page) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
20 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
20 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Director's details changed for David Patrick Paul Howard on 21 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ian David Morgan on 21 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Michael Hamilton Smith on 21 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Director's details changed for Michael Hamilton Smith on 21 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Patrick Paul Howard on 21 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ian David Morgan on 21 March 2010 (2 pages) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 March 2009 | Return made up to 06/03/09; full list of members (8 pages) |
31 March 2009 | Return made up to 06/03/09; full list of members (8 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 July 2008 | Return made up to 06/03/08; full list of members (6 pages) |
30 July 2008 | Return made up to 06/03/08; full list of members (6 pages) |
9 July 2008 | S-div (1 page) |
9 July 2008 | S-div (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
5 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 May 2007 | Return made up to 06/03/07; full list of members (8 pages) |
11 May 2007 | Return made up to 06/03/07; full list of members (8 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 April 2006 | Return made up to 06/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 06/03/06; full list of members (8 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Return made up to 06/03/05; full list of members (8 pages) |
27 May 2005 | Return made up to 06/03/05; full list of members (8 pages) |
13 August 2004 | Particulars of mortgage/charge (4 pages) |
13 August 2004 | Particulars of mortgage/charge (4 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Nc inc already adjusted 08/07/04 (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Nc inc already adjusted 08/07/04 (1 page) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (9 pages) |
6 March 2003 | Incorporation (9 pages) |