Wallasey
Merseyside
CH44 2EF
Wales
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Director Name | Mrs Karen Ann Croman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 September 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 192 Mosslands Drive Wallasey Wirral Merseyside CH44 2EF Wales |
Secretary Name | Mrs Karen Ann Croman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 September 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 192 Mosslands Drive Wallasey Wirral Merseyside CH44 2EF Wales |
Director Name | Mr Andrew Loraine |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(10 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallagher House 10 Market Street Birkenhead Wirral Merseyside CH41 5ER Wales |
Director Name | Joanne Tracey McDonald |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Market Street Birkenhead CH41 5ER Wales |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Telephone | 0151 6662044 |
---|---|
Telephone region | Liverpool |
Registered Address | Spectrum House 20 Prenton Way North Cheshire Trading Estate Prenton CH43 3DU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Donald Kenneth Croman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £561 |
Cash | £1,311 |
Current Liabilities | £14,772 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
7 September 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 March 2020 | Termination of appointment of Joanne Tracey Mcdonald as a director on 12 March 2020 (1 page) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
9 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 May 2018 | Registered office address changed from Gallagher House 10 Market Street Birkenhead Wirral Merseyside CH41 5ER to Spectrum House 20 Prenton Way North Cheshire Trading Estate Prenton CH43 3DU on 14 May 2018 (1 page) |
11 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Appointment of Joanne Tracey Mcdonald as a director on 8 August 2017 (3 pages) |
17 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
17 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Andrew Loraine as a director (1 page) |
17 June 2014 | Termination of appointment of Andrew Loraine as a director (1 page) |
17 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Appointment of Mr Andrew Loraine as a director (2 pages) |
30 May 2013 | Appointment of Mr Andrew Loraine as a director (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 September 2012 | Termination of appointment of Karen Croman as a secretary (2 pages) |
10 September 2012 | Termination of appointment of Karen Croman as a director (2 pages) |
10 September 2012 | Termination of appointment of Karen Croman as a director (2 pages) |
10 September 2012 | Termination of appointment of Karen Croman as a secretary (2 pages) |
18 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 August 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Registered office address changed from 168 Hoylake Road Moreton Wirral CH46 8TQ on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 168 Hoylake Road Moreton Wirral CH46 8TQ on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 168 Hoylake Road Moreton Wirral CH46 8TQ on 1 August 2011 (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) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2010 | Director's details changed for Mrs Karen Ann Croman on 28 April 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Karen Ann Croman on 29 April 2010 (1 page) |
2 September 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Mr Donald Kenneth Croman on 28 April 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Karen Ann Croman on 29 April 2010 (1 page) |
2 September 2010 | Director's details changed for Mrs Karen Ann Croman on 28 April 2010 (2 pages) |
2 September 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Mr Donald Kenneth Croman on 28 April 2010 (2 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
26 March 2009 | Return made up to 29/04/08; full list of members (4 pages) |
26 March 2009 | Return made up to 29/04/08; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 15 yew tree close upton wirral CH49 5PA (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 15 yew tree close upton wirral CH49 5PA (1 page) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
18 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
18 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
28 July 2006 | Return made up to 29/04/06; full list of members (2 pages) |
28 July 2006 | Return made up to 29/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
27 July 2005 | Return made up to 29/04/05; full list of members (2 pages) |
27 July 2005 | Return made up to 29/04/05; full list of members (2 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Return made up to 29/04/04; full list of members
|
19 October 2004 | Return made up to 29/04/04; full list of members
|
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
29 April 2003 | Incorporation (16 pages) |
29 April 2003 | Incorporation (16 pages) |