Wallasey
Wirral
CH44 9AA
Wales
Director Name | Paul Raymond Street |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wallacre Road Wallasey Wirral CH44 2DY Wales |
Secretary Name | Paul Raymond Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wallacre Road Wallasey Wirral CH44 2DY Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Gallagher House 8-10 Market Street Wirral CH41 5ER Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | William Francis Leyland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £836 |
Cash | £2,279 |
Current Liabilities | £23,381 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 October 2019 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page) |
17 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
26 June 2018 | Notification of William Francis Leyland as a person with significant control on 6 April 2016 (2 pages) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Termination of appointment of Paul Street as a director (1 page) |
25 November 2011 | Termination of appointment of Paul Street as a secretary (1 page) |
25 November 2011 | Termination of appointment of Paul Street as a director (1 page) |
25 November 2011 | Termination of appointment of Paul Street as a secretary (1 page) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
7 June 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Return made up to 30/09/07; no change of members (7 pages) |
2 February 2009 | Return made up to 30/09/07; no change of members (7 pages) |
2 February 2009 | Return made up to 30/09/08; no change of members (7 pages) |
2 February 2009 | Return made up to 30/09/08; no change of members (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
17 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
19 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
19 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
5 October 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
22 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
22 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
4 January 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
4 January 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
4 January 2005 | Return made up to 30/09/04; full list of members (7 pages) |
4 January 2005 | Return made up to 30/09/04; full list of members (7 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Incorporation (9 pages) |
30 September 2003 | Incorporation (9 pages) |