Upton
Wirral
CH49 0AB
Wales
Secretary Name | Mrs Lilian Audrey Mearns |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(same day as company formation) |
Role | Care Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Unit A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
Director Name | Mrs Lilian Audrey Mearns |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Care Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Unit A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
Director Name | Simon William Jones |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Painter And Decorator |
Correspondence Address | 21 Kingswood Boulevard Bebington Wirral CH63 8NU Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 0151 6440949 |
---|---|
Telephone region | Liverpool |
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 |
500 at £1 | Mrs Lilian Audrey Mearns 50.00% Ordinary |
---|---|
500 at £1 | Peter David Mearns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,616 |
Cash | £2,599 |
Current Liabilities | £4,381 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
11 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
11 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 October 2014 | Registered office address changed from Sandhey 105 Higher Bebington Road Bebington Wirral CH63 2PL to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from Sandhey 105 Higher Bebington Road Bebington Wirral CH63 2PL to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 October 2014 (1 page) |
3 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2009 | Secretary's details changed for Lilian Audrey Mearns on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 31 July 2008 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Peter David Mearns on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 31 July 2007 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Peter David Mearns on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Lilian Audrey Mearns on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Lilian Audrey Mearns on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 31 July 2007 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 31 July 2008 with a full list of shareholders (4 pages) |
10 December 2009 | Secretary's details changed for Lilian Audrey Mearns on 10 December 2009 (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 56 hamilton square birkenhead merseyside CH41 5AS (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 56 hamilton square birkenhead merseyside CH41 5AS (1 page) |
24 November 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
24 November 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 December 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
2 December 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
7 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
7 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 August 2003 | Ad 12/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Ad 12/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (15 pages) |
31 July 2003 | Incorporation (15 pages) |