Exchange Flags
Liverpool
L2 3YL
Director Name | Mrs Susan Erica Ann Worden |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2020(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2012(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 March 2021) |
Correspondence Address | 3rd Floor Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | James Walters |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Orchard Wallasey Merseyside CH45 5JN Wales |
Director Name | Mr Ian Andrew McLeay |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House 4 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY Wales |
Secretary Name | James Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Orchard Wallasey Merseyside CH45 5JN Wales |
Director Name | Mr Sean Thomas Golding |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr James Walters |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2016) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House 4 Brunel Road Croft Business Park Bromborough Merseyside CH62 3NY Wales |
Director Name | Mr Jonathan Osborne |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Stephen Blaikie |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Robert Hugh Spillard |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(13 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House 4 Brunel Road Croft Business Park Bromborough Merseyside CH62 3NY Wales |
Director Name | Mr Michael Jeremy Slater |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(13 years after company formation) |
Appointment Duration | 4 years (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | Mr Nigel Colin Patrick Quinn |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 March 2017(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House 4 Brunel Road Croft Business Park Bromborough Merseyside CH62 3NY Wales |
Director Name | Mr Ian Kenneth Crook |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | Mr Gary James Collins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(16 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Director Name | Helen Julia Samuels |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(16 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Exchange Flags Liverpool L2 3YL |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.osirisprojects.co.uk/ |
---|---|
Telephone | 0151 3281120 |
Telephone region | Liverpool |
Registered Address | Maritime House 4 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
1 at £1 | Bibby Hydromap Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2020 | Application to strike the company off the register (1 page) |
30 October 2020 | Termination of appointment of Helen Julia Samuels as a director on 30 October 2020 (1 page) |
30 October 2020 | Appointment of Mrs Susan Erica Ann Worden as a director on 30 October 2020 (2 pages) |
11 May 2020 | Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019 (1 page) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Gary James Collins as a director on 8 April 2020 (1 page) |
22 April 2020 | Appointment of Mr. Simon Jeremy Kitchen as a director on 3 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Michael Jeremy Slater as a director on 7 April 2020 (1 page) |
3 February 2020 | Termination of appointment of Ian Kenneth Crook as a director on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Helen Julia Samuels as a director on 31 January 2020 (2 pages) |
9 December 2019 | Director's details changed for Mr. Michael Jeremy Slater on 2 December 2019 (2 pages) |
5 December 2019 | Director's details changed for Gary James Collins on 2 December 2019 (2 pages) |
5 December 2019 | Director's details changed for Mr Ian Kenneth Crook on 2 December 2019 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
5 July 2019 | Appointment of Gary James Collins as a director on 1 July 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Nigel Colin Patrick Quinn as a director on 31 January 2019 (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 November 2017 | Appointment of Mr Ian Kenneth Crook as a director on 7 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Sean Thomas Golding as a director on 7 November 2017 (1 page) |
8 November 2017 | Appointment of Mr Ian Kenneth Crook as a director on 7 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Sean Thomas Golding as a director on 7 November 2017 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 April 2017 | Termination of appointment of Ian Andrew Mcleay as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Ian Andrew Mcleay as a director on 31 March 2017 (1 page) |
7 March 2017 | Appointment of Nigel Colin Patrick Quinn as a director on 1 March 2017 (2 pages) |
7 March 2017 | Appointment of Nigel Colin Patrick Quinn as a director on 1 March 2017 (2 pages) |
21 November 2016 | Termination of appointment of Robert Hugh Spillard as a director on 11 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Robert Hugh Spillard as a director on 11 November 2016 (1 page) |
26 October 2016 | Resolutions
|
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Statement of company's objects (2 pages) |
3 October 2016 | Termination of appointment of James Walters as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of James Walters as a director on 1 October 2016 (1 page) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 June 2016 | Director's details changed for Mr Sean Thomas Golding on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Sean Thomas Golding on 2 June 2016 (2 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 April 2016 | Termination of appointment of Jonathan Osborne as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr. Michael Jeremy Slater as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Jonathan Osborne as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Stephen Blaikie as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr. Robert Hugh Spillard as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr. Michael Jeremy Slater as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr. Robert Hugh Spillard as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Stephen Blaikie as a director on 1 April 2016 (1 page) |
30 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 July 2013 | Director's details changed for Ian Andrew Mcleay on 11 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Ian Andrew Mcleay on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Stephen Blaikie on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Stephen Blaikie on 11 July 2013 (2 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Director's details changed for James Walters on 1 July 2012 (2 pages) |
2 May 2013 | Director's details changed for James Walters on 1 July 2012 (2 pages) |
2 May 2013 | Director's details changed for James Walters on 1 July 2012 (2 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
8 August 2012 | Appointment of James Walters as a director (3 pages) |
8 August 2012 | Appointment of James Walters as a director (3 pages) |
1 August 2012 | Termination of appointment of James Walters as a secretary (1 page) |
1 August 2012 | Termination of appointment of James Walters as a secretary (1 page) |
21 June 2012 | Appointment of Mr Sean Thomas Golding as a director (3 pages) |
21 June 2012 | Appointment of Bibby Bros & Co (Management) Ltd as a secretary (3 pages) |
21 June 2012 | Appointment of Jonathan Osborne as a director (3 pages) |
21 June 2012 | Appointment of Bibby Bros & Co (Management) Ltd as a secretary (3 pages) |
21 June 2012 | Appointment of Stephen Blaikie as a director (3 pages) |
21 June 2012 | Appointment of Stephen Blaikie as a director (3 pages) |
21 June 2012 | Appointment of Jonathan Osborne as a director (3 pages) |
21 June 2012 | Appointment of Mr Sean Thomas Golding as a director (3 pages) |
13 June 2012 | Termination of appointment of James Walters as a director (1 page) |
13 June 2012 | Termination of appointment of James Walters as a director (1 page) |
23 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 April 2010 | Registered office address changed from Lockside House 80 Eastham Village Road Eastham Wirral CH62 0AW on 26 April 2010 (1 page) |
26 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for James Walters on 20 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Andrew Mcleay on 20 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Andrew Mcleay on 20 March 2010 (2 pages) |
26 April 2010 | Director's details changed for James Walters on 20 March 2010 (2 pages) |
26 April 2010 | Registered office address changed from Lockside House 80 Eastham Village Road Eastham Wirral CH62 0AW on 26 April 2010 (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
23 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
23 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 July 2006 | Return made up to 20/03/06; full list of members (2 pages) |
26 July 2006 | Return made up to 20/03/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 July 2005 | Return made up to 20/03/05; full list of members (7 pages) |
5 July 2005 | Return made up to 20/03/05; full list of members (7 pages) |
19 May 2004 | Return made up to 20/03/04; full list of members (7 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 May 2004 | Return made up to 20/03/04; full list of members (7 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
20 March 2003 | Incorporation (12 pages) |
20 March 2003 | Incorporation (12 pages) |