Moreton
Wirral
CH46 0RW
Wales
Director Name | Mr Colin Woods |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(19 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Moreton Wirral CH46 0RW Wales |
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2014(11 years after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Director Name | Mr Mark Nicholas Fletcher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Burwood 378 Walkden Road Worsley Manchester Greater Manchester M28 2QJ |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Jennifer Maxwell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2008) |
Role | Manager |
Correspondence Address | Flat 9 Braemar House 33 Bidston Road Oxton Merseyside CH43 6UH Wales |
Director Name | Peter Whitehouse |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2010) |
Role | Civil Servant |
Correspondence Address | Flat 2 Braemar House 33 Bidston Road Oxton Merseyside CH43 6UH Wales |
Director Name | Christopher William Strafford Binks |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 2008) |
Role | IFA |
Country of Residence | Gb-Eng |
Correspondence Address | 1 Braemar House 33 Bidston Road Oxion Wirral CH43 6UH Wales |
Director Name | Peter Pike |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 October 2008) |
Role | Retired |
Correspondence Address | 11 Brasmer House 33 Bidstone Road Oxton Wirral CH43 6UH Wales |
Secretary Name | Christopher William Strafford Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 July 2008) |
Role | IFA |
Country of Residence | Gb-Eng |
Correspondence Address | 1 Braemar House 33 Bidston Road Oxion Wirral CH43 6UH Wales |
Director Name | Mr Neil William Lussey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Road Meols Merseyside CH47 7BG Wales |
Secretary Name | Mrs Norma Hartshorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 2009) |
Role | Secretary |
Correspondence Address | 14 Roseate Court Smugglers Way Wallasey Merseyside CH45 3QW Wales |
Director Name | Monica Varey |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 April 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 377 Hoylake Road Moreton Wirral CH46 0RW Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | HHL Property Mgt. Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2009(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 August 2014) |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Registered Address | 377 Hoylake Road Moreton Wirral CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jennifer Maxwell 8.33% Ordinary A |
---|---|
1 at £1 | Kay Daniels & Thomas Daniels 8.33% Ordinary A |
1 at £1 | Martin Duggan 8.33% Ordinary A |
1 at £1 | Mr Christian Hercules 8.33% Ordinary A |
1 at £1 | Mr Christopher Binks 8.33% Ordinary A |
1 at £1 | Mr T.j. Davies 8.33% Ordinary A |
1 at £1 | Mrs E.m. Crocker 8.33% Ordinary A |
1 at £1 | Mrs F. Wakefield & Mr F. Wakefield 8.33% Ordinary A |
1 at £1 | Mrs Margaret Maguire 8.33% Ordinary A |
1 at £1 | Ms M. Varey 8.33% Ordinary A |
1 at £1 | Paul S.j. Fairclough & Shane L. Loup 8.33% Ordinary A |
1 at £1 | Peter Pike 8.33% Ordinary A |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
18 March 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
22 August 2023 | Confirmation statement made on 17 August 2023 with updates (5 pages) |
28 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
2 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
27 July 2022 | Appointment of Mr Colin Woods as a director on 26 July 2022 (2 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
22 April 2022 | Termination of appointment of Monica Varey as a director on 21 April 2022 (1 page) |
17 August 2021 | Confirmation statement made on 17 August 2021 with updates (5 pages) |
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with updates (5 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with no updates (3 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with no updates (3 pages) |
12 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
6 June 2016 | Appointment of Mr David Jeremy Slater as a director on 24 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr David Jeremy Slater as a director on 24 May 2016 (2 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Termination of appointment of Neil William Lussey as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Neil William Lussey as a director on 13 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Hhl Property Mgt. Ltd. as a secretary on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Hhl Property Mgt. Ltd. as a secretary on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Hhl Property Mgt. Ltd. as a secretary on 5 August 2014 (1 page) |
5 August 2014 | Appointment of Hhl Company Secretaries Limited as a secretary on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Hhl Company Secretaries Limited as a secretary on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Hhl Company Secretaries Limited as a secretary on 5 August 2014 (2 pages) |
31 July 2014 | Appointment of Monica Varey as a director on 3 June 2014 (3 pages) |
31 July 2014 | Appointment of Monica Varey as a director on 3 June 2014 (3 pages) |
31 July 2014 | Appointment of Monica Varey as a director on 3 June 2014 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Secretary's details changed for Hhl Property Mgt. Ltd. on 1 January 2011 (2 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Secretary's details changed for Hhl Property Mgt. Ltd. on 1 January 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Hhl Property Mgt. Ltd. on 1 January 2011 (2 pages) |
7 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Registered office address changed from C/O Hhl Property Mgt. Ltd. the Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA England on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from C/O Hhl Property Mgt. Ltd. the Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA England on 26 July 2010 (1 page) |
24 July 2010 | Termination of appointment of Peter Whitehouse as a director (1 page) |
24 July 2010 | Termination of appointment of Peter Whitehouse as a director (1 page) |
9 November 2009 | Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR on 9 November 2009 (1 page) |
9 November 2009 | Termination of appointment of Norma Hartshorn as a secretary (1 page) |
9 November 2009 | Appointment of Hhl Property Mgt. Ltd. as a secretary (2 pages) |
9 November 2009 | Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR on 9 November 2009 (1 page) |
9 November 2009 | Appointment of Hhl Property Mgt. Ltd. as a secretary (2 pages) |
9 November 2009 | Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR on 9 November 2009 (1 page) |
9 November 2009 | Termination of appointment of Norma Hartshorn as a secretary (1 page) |
15 July 2009 | Return made up to 10/07/09; full list of members (8 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (8 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 January 2009 | Appointment terminated director jennifer maxwell (1 page) |
7 January 2009 | Appointment terminated director jennifer maxwell (1 page) |
13 November 2008 | Appointment terminated director peter pike (1 page) |
13 November 2008 | Appointment terminated director peter pike (1 page) |
10 November 2008 | Director appointed neil william lussey (2 pages) |
10 November 2008 | Director appointed neil william lussey (2 pages) |
10 November 2008 | Secretary appointed norma hartshorn (2 pages) |
10 November 2008 | Secretary appointed norma hartshorn (2 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 September 2008 | Appointment terminated director christopher binks (1 page) |
23 September 2008 | Appointment terminated director christopher binks (1 page) |
15 August 2008 | Return made up to 10/07/08; full list of members (8 pages) |
15 August 2008 | Return made up to 10/07/08; full list of members (8 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 11 braemar house oxton wirral CM43 6UH (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 11 braemar house oxton wirral CM43 6UH (1 page) |
5 August 2008 | Appointment terminated secretary christopher binks (1 page) |
5 August 2008 | Appointment terminated secretary christopher binks (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 53 hamilton square birkenhead wirral CH41 5AS (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 53 hamilton square birkenhead wirral CH41 5AS (1 page) |
16 May 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
16 May 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
25 March 2008 | Secretary appointed christopher binks (2 pages) |
25 March 2008 | Appointment terminated secretary anthony farrell (1 page) |
25 March 2008 | Secretary appointed christopher binks (2 pages) |
25 March 2008 | Appointment terminated secretary anthony farrell (1 page) |
25 March 2008 | Director appointed peter pike (2 pages) |
25 March 2008 | Director appointed peter pike (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
23 August 2007 | Return made up to 10/07/07; change of members (7 pages) |
23 August 2007 | Return made up to 10/07/07; change of members (7 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 August 2006 | Return made up to 10/07/06; full list of members
|
23 August 2006 | Return made up to 10/07/06; full list of members
|
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members
|
20 July 2005 | Ad 23/05/05--------- £ si 5@1=5 £ ic 7/12 (2 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members
|
20 July 2005 | Ad 23/05/05--------- £ si 5@1=5 £ ic 7/12 (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
17 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
17 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
26 August 2004 | Return made up to 10/07/04; full list of members
|
26 August 2004 | Return made up to 10/07/04; full list of members
|
11 May 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
11 May 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
21 July 2003 | Director resigned (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned (2 pages) |
21 July 2003 | Director resigned (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Incorporation (14 pages) |
10 July 2003 | Incorporation (14 pages) |