Prescot
Merseyside
L34 1LP
Director Name | Michael Coghlan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Liverpool Road Prescot Merseyside L34 1LP |
Director Name | Anthony Enston |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Esplanade Waterloo Liverpool Merseyside L22 5PT |
Director Name | Mrs Jackie Enston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Esplanade Waterloo Liverpool Merseyside L22 5PT |
Director Name | Christine Myles |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Esplanade Waterloo Liverpool Merseyside L22 5PT |
Director Name | Peter Myles |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Esplanade Waterloo Liverpool Merseyside L22 5PT |
Secretary Name | Mrs Jackie Enston |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Esplanade Waterloo Liverpool Merseyside L22 5PT |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.gaslecsthelens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01744 454164 |
Telephone region | St Helens |
Registered Address | Unit A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Anthony Enston 16.67% Ordinary |
---|---|
1 at £1 | Christine Myles 16.67% Ordinary |
1 at £1 | Jackie Enston 16.67% Ordinary |
1 at £1 | Janet Coghlan 16.67% Ordinary |
1 at £1 | Michael Coghlan 16.67% Ordinary |
1 at £1 | Peter Myles 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,362 |
Cash | £27,588 |
Current Liabilities | £48,206 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 25 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 8 August 2023 (overdue) |
10 December 2003 | Delivered on: 13 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 November 2023 | Accounts for a dormant company made up to 31 August 2023 (8 pages) |
---|---|
17 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
26 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
27 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
19 May 2021 | Registered office address changed from Unit a15 Arrowe Brook Road Wirral CH49 0AB England to Unit a16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 19 May 2021 (1 page) |
10 February 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
4 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
19 December 2018 | Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ to Unit a15 Arrowe Brook Road Wirral CH49 0AB on 19 December 2018 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
27 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
23 October 2017 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
1 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (10 pages) |
30 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (10 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ on 5 October 2011 (1 page) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (10 pages) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (10 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 October 2010 | Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 28 October 2010 (1 page) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (10 pages) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Director's details changed for Mrs Jackie Enston on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Peter Myles on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Janet Coghlan on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Janet Coghlan on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Christine Myles on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Peter Myles on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Michael Coghlan on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Jackie Enston on 25 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Jackie Enston on 25 July 2010 (1 page) |
19 August 2010 | Director's details changed for Michael Coghlan on 25 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Jackie Enston on 25 July 2010 (1 page) |
19 August 2010 | Director's details changed for Anthony Enston on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Christine Myles on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Anthony Enston on 25 July 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (6 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 306 park road north birkenhead merseyside CH41 8AE (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 306 park road north birkenhead merseyside CH41 8AE (1 page) |
21 August 2008 | Return made up to 25/07/08; no change of members (9 pages) |
21 August 2008 | Return made up to 25/07/08; no change of members (9 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 July 2007 | Return made up to 25/07/07; full list of members (4 pages) |
25 July 2007 | Return made up to 25/07/07; full list of members (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 August 2006 | Return made up to 25/07/06; full list of members (4 pages) |
16 August 2006 | Return made up to 25/07/06; full list of members (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 July 2005 | Return made up to 25/07/05; full list of members (4 pages) |
25 July 2005 | Return made up to 25/07/05; full list of members (4 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 April 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
27 April 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
11 October 2004 | Return made up to 25/07/04; full list of members (10 pages) |
11 October 2004 | Return made up to 25/07/04; full list of members (10 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Ad 25/07/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
27 October 2003 | Ad 25/07/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
11 August 2003 | New secretary appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New secretary appointed (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (12 pages) |
25 July 2003 | Incorporation (12 pages) |