Southport
Merseyside
PR9 0PG
Director Name | Miss Ann Dixon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hoghton Street Southport Merseyside PR9 0PG |
Secretary Name | Anne Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Hoghton Street Southport Merseyside PR9 0PG |
Director Name | Mr Thomas Victor Roberts |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hoghton Street Southport Merseyside PR9 0PG |
Director Name | Nicholas Dixon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Hoghton Street Southport Merseyside PR9 0PG |
Director Name | Stirling Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | Stirling House 8 Sceptre Court Sceptre Way, Walton Summit Bamber Bridge Preston Lancashire PR5 6AW |
Secretary Name | Stirling Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | Stirling House 8 Sceptre Court Sceptre Way, Walton Summit Bamber Bridge Preston Lancashire PR5 6AW |
Registered Address | The John Laird Centre Park Road North Birkenhead CH41 4EZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,835 |
Cash | £6,985 |
Current Liabilities | £20,857 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
11 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
2 October 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
2 October 2023 | Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to The John Laird Centre Park Road North Birkenhead CH41 4EZ on 2 October 2023 (1 page) |
21 September 2023 | Change of details for Miss Ann Dixon as a person with significant control on 5 April 2023 (2 pages) |
21 September 2023 | Director's details changed for Miss Ann Dixon on 11 April 2023 (2 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 December 2022 | Appointment of Mr Thomas Victor Roberts as a director on 1 August 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 12 August 2022 with updates (5 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 August 2021 | Confirmation statement made on 12 August 2021 with updates (5 pages) |
19 April 2021 | Termination of appointment of Nicholas Dixon as a director on 12 March 2021 (1 page) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 September 2020 | Confirmation statement made on 12 August 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 12 August 2019 with updates (5 pages) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 12 August 2018 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 2 December 2015 (1 page) |
10 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
3 September 2014 | Director's details changed for Nicholas Dixon on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Anne Dixon on 3 September 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Anne Dixon on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Jonathon Dixon on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Anne Dixon on 3 September 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Anne Dixon on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Anne Dixon on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Jonathon Dixon on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Jonathon Dixon on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Nicholas Dixon on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Nicholas Dixon on 3 September 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Anne Dixon on 3 September 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Anne Dixon on 12 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Anne Dixon on 12 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
16 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 229-231 lord street southport merseyside PR8 1PE (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 229-231 lord street southport merseyside PR8 1PE (1 page) |
11 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: ashton house chadwick street moreton wirral CH46 7TE (1 page) |
7 February 2006 | Return made up to 12/08/05; full list of members (7 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: ashton house chadwick street moreton wirral CH46 7TE (1 page) |
7 February 2006 | Return made up to 12/08/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 October 2004 | Return made up to 12/08/04; full list of members (7 pages) |
14 October 2004 | Return made up to 12/08/04; full list of members (7 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW (1 page) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
12 August 2003 | Incorporation (6 pages) |
12 August 2003 | Incorporation (6 pages) |