North Drive
Wallasey
Merseyside
CH45 0LZ
Wales
Director Name | Miss Jennifer Smith |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 April 2012(9 years after company formation) |
Appointment Duration | 12 years |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 10 Compass Court North Drive Wallasey Merseyside CH45 0LZ Wales |
Secretary Name | Miss Helen Dixon |
---|---|
Status | Current |
Appointed | 01 May 2013(10 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Director Name | Mr Timothy James Barker |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Director Name | Kenneth Ward |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 5 Compass Court North Drive Wallasey Merseyside CH45 0LZ Wales |
Secretary Name | Francis Donald McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Compass Court North Drive Wallasey Merseyside CH45 0LZ Wales |
Director Name | Georgina Dewar |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 January 2011) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Compass Court North Drive Wallasey Merseyside CH45 0LZ Wales |
Director Name | Mr John James Gibbons |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Compass Court North Drive Wallasey Merseyside CH45 0LZ Wales |
Director Name | Robert Henry Pearson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2009) |
Role | Retired |
Correspondence Address | 10 Compass Court North Drive Wallasey Merseyside CH45 0LZ Wales |
Secretary Name | Mr Gordon Leslie Kingan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2004) |
Role | Solicitor |
Correspondence Address | 124 Claremount Road Wallasey Merseyside CH45 3JQ Wales |
Secretary Name | Helen Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 2007) |
Role | Book Keeper |
Correspondence Address | 3 Compass Court North Drive Wallasey Merseyside CH45 0LZ Wales |
Secretary Name | Hilda Ethel McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2010) |
Role | Retired Travel Agent |
Correspondence Address | 6 Compass Court North Drive Wallasey Merseyside CH45 0LZ Wales |
Secretary Name | Miss Jennifer Smith |
---|---|
Status | Resigned |
Appointed | 02 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | Daryl House Pensby Road Heswall Wirral Merseyside CH60 7RF Wales |
Director Name | Ms Sharron Patricia Wilmer |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(9 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 May 2019) |
Role | Not Known |
Country of Residence | United Kingdom |
Correspondence Address | 7 Compass Court North Drive Wallasey Merseyside CH45 0LZ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Telephone | 0151 6912220 |
---|---|
Telephone region | Liverpool |
Registered Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,202 |
Cash | £14,635 |
Current Liabilities | £557 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
22 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
21 August 2020 | Registered office address changed from C/O Stonebridge Stewart Daryl House Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page) |
20 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 June 2019 | Termination of appointment of Sharron Patricia Wilmer as a director on 28 May 2019 (1 page) |
3 June 2019 | Appointment of Mr Timothy James Barker as a director on 28 May 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 April 2016 | Annual return made up to 9 April 2016 no member list (4 pages) |
12 April 2016 | Annual return made up to 9 April 2016 no member list (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 April 2015 | Annual return made up to 9 April 2015 no member list (4 pages) |
10 April 2015 | Annual return made up to 9 April 2015 no member list (4 pages) |
10 April 2015 | Annual return made up to 9 April 2015 no member list (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 April 2014 | Annual return made up to 9 April 2014 no member list (4 pages) |
14 April 2014 | Annual return made up to 9 April 2014 no member list (4 pages) |
14 April 2014 | Annual return made up to 9 April 2014 no member list (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 August 2013 | Appointment of Miss Helen Dixon as a secretary (1 page) |
5 August 2013 | Appointment of Miss Helen Dixon as a secretary (1 page) |
29 April 2013 | Termination of appointment of Jennifer Smith as a secretary (1 page) |
29 April 2013 | Termination of appointment of Jennifer Smith as a secretary (1 page) |
15 April 2013 | Annual return made up to 9 April 2013 no member list (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 no member list (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 no member list (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 May 2012 | Termination of appointment of John Gibbons as a director (1 page) |
28 May 2012 | Appointment of Ms Sharron Patricia Wilmer as a director (2 pages) |
28 May 2012 | Termination of appointment of John Gibbons as a director (1 page) |
28 May 2012 | Appointment of Miss Jennifer Smith as a director (2 pages) |
28 May 2012 | Appointment of Ms Sharron Patricia Wilmer as a director (2 pages) |
28 May 2012 | Appointment of Miss Jennifer Smith as a director (2 pages) |
18 April 2012 | Annual return made up to 9 April 2012 no member list (3 pages) |
18 April 2012 | Annual return made up to 9 April 2012 no member list (3 pages) |
18 April 2012 | Annual return made up to 9 April 2012 no member list (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 April 2011 | Annual return made up to 9 April 2011 no member list (3 pages) |
15 April 2011 | Annual return made up to 9 April 2011 no member list (3 pages) |
15 April 2011 | Annual return made up to 9 April 2011 no member list (3 pages) |
16 March 2011 | Termination of appointment of Georgina Dewar as a director (1 page) |
16 March 2011 | Termination of appointment of Georgina Dewar as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 October 2010 | Termination of appointment of Hilda Mcleod as a secretary (1 page) |
29 October 2010 | Termination of appointment of Hilda Mcleod as a secretary (1 page) |
29 October 2010 | Appointment of Miss Jennifer Smith as a secretary (1 page) |
29 October 2010 | Appointment of Miss Jennifer Smith as a secretary (1 page) |
1 July 2010 | Director's details changed for Guy William Fuller on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Guy William Fuller on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 9 April 2010 no member list (4 pages) |
1 July 2010 | Registered office address changed from 4 Compass Court North Drive Wallasey Wirral CH45 0LZ on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Robert Pearson as a director (1 page) |
1 July 2010 | Annual return made up to 9 April 2010 no member list (4 pages) |
1 July 2010 | Termination of appointment of Robert Pearson as a director (1 page) |
1 July 2010 | Director's details changed for Georgina Dewar on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Guy William Fuller on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Georgina Dewar on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Georgina Dewar on 1 October 2009 (2 pages) |
1 July 2010 | Registered office address changed from 4 Compass Court North Drive Wallasey Wirral CH45 0LZ on 1 July 2010 (1 page) |
1 July 2010 | Annual return made up to 9 April 2010 no member list (4 pages) |
1 July 2010 | Registered office address changed from 4 Compass Court North Drive Wallasey Wirral CH45 0LZ on 1 July 2010 (1 page) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 June 2009 | Annual return made up to 09/04/09 (3 pages) |
29 June 2009 | Annual return made up to 09/04/09 (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 November 2008 | Annual return made up to 09/04/08 (3 pages) |
6 November 2008 | Annual return made up to 09/04/08 (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 April 2007 | Annual return made up to 09/04/07 (5 pages) |
29 April 2007 | Annual return made up to 09/04/07 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 June 2006 | Annual return made up to 09/04/06 (5 pages) |
9 June 2006 | Annual return made up to 09/04/06 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 April 2005 | Annual return made up to 09/04/05
|
21 April 2005 | Annual return made up to 09/04/05
|
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
12 May 2004 | Annual return made up to 09/04/04
|
12 May 2004 | Annual return made up to 09/04/04
|
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
9 April 2003 | Incorporation (21 pages) |
9 April 2003 | Incorporation (21 pages) |