Widnes
WA8 9LH
Director Name | Kenneth Pritchard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(20 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Carmel Court Widnes WA8 9FH |
Director Name | Phyllis Audrey Alger |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Retired Admin Clerk |
Correspondence Address | 33 Farnworth Street Widnes Cheshire WA8 9LH |
Director Name | Margaret Yvonne Steele |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Retired Domestic Assistant |
Correspondence Address | 6 Carmel Court Widnes Cheshire WA8 9FH |
Secretary Name | Mrs Brenda Gilroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carmel Court Widnes Cheshire WA8 9FH |
Director Name | Kathleen Mary Houghton |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Carmel Court Widnes Cheshire WA8 9FH |
Director Name | Mrs Brenda Gilroy |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(6 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Carmel Court Widnes Cheshire WA8 9FH |
Director Name | Norman Graham Ablett |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carmel Court Widnes Cheshire WA8 9FH |
Director Name | Mr Stephen Pye |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2023(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Farnworth Street Widnes WA8 9LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 23 Farnworth Street Widnes WA8 9LH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ann Marsh 10.00% Ordinary |
---|---|
1 at £1 | Brenda Gilroy 10.00% Ordinary |
1 at £1 | David Mcilravey 10.00% Ordinary |
1 at £1 | Dorothy Condron 10.00% Ordinary |
1 at £1 | Garry Sumner 10.00% Ordinary |
1 at £1 | Kathleen Houghton 10.00% Ordinary |
1 at £1 | Margaret Houghton 10.00% Ordinary |
1 at £1 | Marie Royle 10.00% Ordinary |
1 at £1 | Norman Graham Ablett 10.00% Ordinary |
1 at £1 | Stephen Hanbrook 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,299 |
Cash | £4,299 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
5 July 2020 | Termination of appointment of Kathleen Mary Houghton as a director on 5 June 2020 (1 page) |
---|---|
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2016 (17 pages) |
27 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2016 (17 pages) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
27 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
18 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
22 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 June 2012 | Director's details changed for Kathleen Mary Houghton on 13 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Kathleen Mary Houghton on 13 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Director's details changed for Brenda Gilroy on 13 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Brenda Gilroy on 13 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
30 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 June 2011 | Appointment of Norman Graham Ablett as a director (3 pages) |
9 June 2011 | Appointment of Norman Graham Ablett as a director (3 pages) |
26 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (14 pages) |
26 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (14 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (15 pages) |
27 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (15 pages) |
7 September 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
7 September 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
2 June 2009 | Return made up to 13/05/09; no change of members (4 pages) |
2 June 2009 | Return made up to 13/05/09; no change of members (4 pages) |
26 May 2009 | Director appointed brenda gilroy (2 pages) |
26 May 2009 | Director appointed brenda gilroy (2 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
3 July 2008 | Director appointed kathleen mary houghton (2 pages) |
3 July 2008 | Appointment terminated director margaret steele (1 page) |
3 July 2008 | Director appointed kathleen mary houghton (2 pages) |
3 July 2008 | Appointment terminated director margaret steele (1 page) |
19 May 2008 | Return made up to 29/04/08; no change of members (6 pages) |
19 May 2008 | Return made up to 29/04/08; no change of members (6 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
26 April 2007 | Return made up to 29/04/07; full list of members (9 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
26 April 2007 | Return made up to 29/04/07; full list of members (9 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
19 May 2006 | Return made up to 29/04/06; full list of members
|
19 May 2006 | Return made up to 29/04/06; full list of members
|
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (11 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (11 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 October 2004 | Return made up to 29/04/04; full list of members (10 pages) |
6 October 2004 | Return made up to 29/04/04; full list of members (10 pages) |
20 July 2004 | Ad 29/04/03--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
20 July 2004 | Ad 29/04/03--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
2 March 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
2 March 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
29 April 2003 | Incorporation (21 pages) |
29 April 2003 | Incorporation (21 pages) |