Whitby
Ellesmere Port
Merseyside
CH65 9BE
Wales
Secretary Name | Mrs Jill Devine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months (closed 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Chester Road Whitby Ellesmere Port Merseyside CH65 9BE Wales |
Director Name | Patricia Mary Cobham-Moore |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Duke Street Liverpool Merseyside L1 5JW |
Secretary Name | Frances Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Duke Street Liverpool L1 5JW |
Director Name | Mr Peter James Patrick Devine |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chester Road Whitby Ellesmere Port CH65 9BE Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0151 3567879 |
---|---|
Telephone region | Liverpool |
Registered Address | 13 Chester Road Whitby Ellesmere Port Wirral CH65 9BE Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
1 at £1 | Mrs Jill Devine 50.00% Ordinary |
---|---|
1 at £1 | Peter James Patrick Devine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£137 |
Current Liabilities | £162 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (3 pages) |
---|---|
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 August 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
21 August 2017 | Notification of Jill Devine as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Cessation of Peter James Patrick Devine as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Cessation of Peter James Patrick Devine as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Notification of Jill Devine as a person with significant control on 21 August 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Peter Devine as a director (1 page) |
11 January 2013 | Termination of appointment of Peter Devine as a director (1 page) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 April 2009 | Director's change of particulars / peter devine / 10/12/2008 (1 page) |
17 April 2009 | Director and secretary's change of particulars / jill devine / 10/12/2008 (1 page) |
17 April 2009 | Director and secretary's change of particulars / jill devine / 10/12/2008 (1 page) |
17 April 2009 | Director's change of particulars / peter devine / 10/12/2008 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
22 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
19 July 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
19 July 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
9 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
30 June 2006 | Return made up to 15/04/06; full list of members (7 pages) |
30 June 2006 | Return made up to 15/04/06; full list of members (7 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
19 January 2006 | Return made up to 15/04/05; full list of members (7 pages) |
19 January 2006 | Return made up to 15/04/05; full list of members (7 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
27 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 January 2005 | Withdrawal of application for striking off (1 page) |
27 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 January 2005 | Withdrawal of application for striking off (1 page) |
17 January 2005 | Application for striking-off (1 page) |
17 January 2005 | Application for striking-off (1 page) |
23 April 2004 | Return made up to 15/04/04; full list of members
|
23 April 2004 | Return made up to 15/04/04; full list of members
|
23 June 2003 | New secretary appointed;new director appointed (1 page) |
23 June 2003 | New secretary appointed;new director appointed (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Incorporation (17 pages) |
15 April 2003 | Incorporation (17 pages) |