Company NameThe Tyn-Y-Nant Christian Centre
Company StatusActive
Company Number04949384
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 October 2003(20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Norman Griffith Goodwin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed31 October 2003(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLambton Villa Whitchurch Road
Rowton
Chester
Cheshire
CH3 6AF
Wales
Director NameMr Malcolm John Wright
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Bickerton Avenue
Higher Bebington
Wirral
Merseyside
CH63 5NB
Wales
Secretary NameMr Malcolm John Wright
StatusCurrent
Appointed08 June 2011(7 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director NameMrs Julie Anne Woods
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(9 years, 6 months after company formation)
Appointment Duration11 years
RoleNurse Clinician
Country of ResidenceEngland
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director NameMr Joel Gary Fraser
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(9 years, 6 months after company formation)
Appointment Duration11 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director NameMr Jonathan Stuart Norwood
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleChurch Pastor
Country of ResidenceEngland
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director NameDr Mark Nicholas Woodger
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director NameMr Joshua David McClure Woods
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director NameMrs Judith Heather Goodwin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director NameMr John Gordon Vernon
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Alston Road
Liverpool
Merseyside
L17 6BA
Director NameMr Stephen John Bedford
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address20 Windsor Close
Greasby
Wirral
Merseyside
CH49 1SZ
Wales
Director NameJohn Allan Salisbury
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RolePersonel Managers
Country of ResidenceEngland
Correspondence Address12 Baucher Drive
Bootle
Merseyside
L20 6JF
Director NameMr Ian Derek Delooze
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address96 Whitefield Road
Walton
Warrington
Cheshire
WA4 6NE
Director NameJohn Derek Culleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Shipton Close
Westbrook
Warrington
Cheshire
WA5 8XS
Director NameDr Malcolm Webster
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressBeechwood 9 Hawthorn Grove
Sandfield Park
Liverpool
Merseyside
L12 1NE
Director NameHenry Ratter
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pine Gardens
Chester
Cheshire
CH2 1DB
Wales
Director NameAlison Christoffer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleSchool Teacher
Correspondence Address24a Liverpool Road
Lydiate
Merseyside
L31 2LZ
Director NameNicola Harris
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleBanker-Royal Bank Of Scotland
Country of ResidenceEngland
Correspondence Address99 Mount Road
Higher Bebington
Wirral
Merseyside
CH63 8PN
Wales
Director NameDavid William Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleBusiness Analyst
Correspondence Address272 Chester Road
Whitby
Ellesmere Port
CH66 2NX
Wales
Director NameJonathan Peter Lamkin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RolePrincipal Marketing Executive
Country of ResidenceEngland
Correspondence Address1 Old Vicarage Road
Willaston
South Wirral
CH64 2XD
Wales
Director NameDr Alexander McMinn
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleMedical Educationalist
Country of ResidenceEngland
Correspondence Address10 St Bedes Close
Ormskirk
Lancashire
L39 4TL
Secretary NameMr John Gordon Vernon
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alston Road
Liverpool
Merseyside
L17 6BA
Director NameMr Ian Leslie Sparks
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 04 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Frating Crescent
Woodford Green
Essex
IG8 0DW
Director NamePatricia Mary Lamb
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(1 year after company formation)
Appointment Duration8 years (resigned 30 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Garrick Road
Prenton
Merseyside
CH43 3DE
Wales
Director NameMrs Ruth Olive Meadows
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2015)
RoleShop Manager
Country of ResidenceWales
Correspondence Address46 High Street
Criccieth
Gwynedd
LL52 0EY
Wales
Director NameMr Alan Robert Kneale
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(9 years, 6 months after company formation)
Appointment Duration6 years (resigned 13 May 2019)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director NameMr Joel David Rolfe
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2016)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director NameMr Christopher John Jones
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2015(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director NameMr Paul Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2018)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director NameMrs Deborah Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 2022)
RoleCharity Director
Country of ResidenceScotland
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Director NameMr Paul Woods
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameElpizo Limited (Corporation)
StatusResigned
Appointed04 November 2009(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 2011)
Correspondence Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales

Contact

Websitetynynant.co.uk
Email address[email protected]
Telephone0845 6037780
Telephone regionUnknown

Location

Registered Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£204,468
Gross Profit-£3,054
Net Worth£1,008,197
Cash£81,216
Current Liabilities£39,616

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

11 July 2011Delivered on: 13 July 2011
Persons entitled: Stewardship Services (Uket) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and all other monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Tyn-y-nant, abererch, pwllheli t/no CYM224733 and land on the north side of the road leading from pwllheli to criccieth t/no WA563672.
Outstanding

Filing History

15 May 2023Appointment of Mr Steven David Smith as a director on 16 February 2023 (2 pages)
15 May 2023Termination of appointment of Mark Nicholas Woodger as a director on 16 February 2023 (1 page)
15 May 2023Appointment of Mr Matthew Thomas Fleming as a director on 15 May 2023 (2 pages)
15 May 2023Appointment of Mrs Helen Petch as a director on 16 February 2023 (2 pages)
11 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 January 2022 (18 pages)
9 June 2022Termination of appointment of Stephen John Bedford as a director on 7 June 2022 (1 page)
12 February 2022Termination of appointment of Deborah Smith as a director on 7 February 2022 (1 page)
3 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 January 2021 (20 pages)
19 February 2021Total exemption full accounts made up to 31 January 2020 (19 pages)
4 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 November 2020Termination of appointment of Paul Woods as a director on 31 May 2020 (1 page)
4 November 2019Total exemption full accounts made up to 31 January 2019 (19 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 October 2019Appointment of Mrs Judith Heather Goodwin as a director on 10 May 2019 (2 pages)
21 October 2019Appointment of Mr Paul Woods as a director on 10 May 2019 (2 pages)
16 October 2019Termination of appointment of Paul Smith as a director on 15 November 2018 (1 page)
16 October 2019Termination of appointment of Alan Robert Kneale as a director on 13 May 2019 (1 page)
16 October 2019Termination of appointment of John Allan Salisbury as a director on 15 November 2018 (1 page)
16 October 2019Termination of appointment of Christopher John Jones as a director on 15 November 2018 (1 page)
2 November 2018Total exemption full accounts made up to 31 January 2018 (20 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 January 2017 (19 pages)
20 November 2017Total exemption full accounts made up to 31 January 2017 (19 pages)
17 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
17 November 2017Appointment of Mr Joshua David Mcclure Woods as a director on 2 September 2017 (2 pages)
17 November 2017Appointment of Mr Mark Woodger as a director on 2 September 2017 (2 pages)
17 November 2017Appointment of Mr Mark Woodger as a director on 2 September 2017 (2 pages)
17 November 2017Termination of appointment of Ian Derek Delooze as a director on 11 May 2017 (1 page)
17 November 2017Appointment of Mr Joshua David Mcclure Woods as a director on 2 September 2017 (2 pages)
17 November 2017Termination of appointment of Ian Derek Delooze as a director on 11 May 2017 (1 page)
17 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 November 2016Termination of appointment of John Derek Culleton as a director on 30 September 2016 (1 page)
29 November 2016Appointment of Mr Jonathan Stuart Norwood as a director on 20 May 2016 (2 pages)
29 November 2016Termination of appointment of John Derek Culleton as a director on 30 September 2016 (1 page)
29 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
29 November 2016Appointment of Mr Paul Smith as a director on 20 May 2016 (2 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
29 November 2016Appointment of Mrs Deborah Smith as a director on 20 May 2016 (2 pages)
29 November 2016Appointment of Mrs Deborah Smith as a director on 20 May 2016 (2 pages)
29 November 2016Appointment of Mr Jonathan Stuart Norwood as a director on 20 May 2016 (2 pages)
29 November 2016Appointment of Mr Paul Smith as a director on 20 May 2016 (2 pages)
8 November 2016Total exemption full accounts made up to 31 January 2016 (21 pages)
8 November 2016Total exemption full accounts made up to 31 January 2016 (21 pages)
1 November 2016Termination of appointment of Joel David Rolfe as a director on 1 October 2016 (1 page)
1 November 2016Termination of appointment of Joel David Rolfe as a director on 1 October 2016 (1 page)
8 April 2016Director's details changed for Norman Griffith Goodwin on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Norman Griffith Goodwin on 8 April 2016 (2 pages)
26 November 2015Annual return made up to 31 October 2015 no member list (11 pages)
26 November 2015Annual return made up to 31 October 2015 no member list (11 pages)
8 July 2015Appointment of Mr Christopher John Jones as a director on 4 May 2015 (2 pages)
8 July 2015Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
8 July 2015Director's details changed for Mr Joel Gerry Fraser on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Joel Gerry Fraser on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Ruth Olive Meadows as a director on 1 June 2015 (1 page)
8 July 2015Appointment of Mr Christopher John Jones as a director on 4 May 2015 (2 pages)
8 July 2015Director's details changed for Mr Joel Gerry Fraser on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Christopher John Jones as a director on 4 May 2015 (2 pages)
8 July 2015Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
8 July 2015Termination of appointment of Ruth Olive Meadows as a director on 1 June 2015 (1 page)
8 July 2015Termination of appointment of Ruth Olive Meadows as a director on 1 June 2015 (1 page)
4 July 2015Total exemption full accounts made up to 30 September 2014 (21 pages)
4 July 2015Total exemption full accounts made up to 30 September 2014 (21 pages)
10 November 2014Annual return made up to 31 October 2014 no member list (12 pages)
10 November 2014Annual return made up to 31 October 2014 no member list (12 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (22 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (22 pages)
5 November 2013Annual return made up to 31 October 2013 no member list (13 pages)
5 November 2013Termination of appointment of Ian Sparks as a director (1 page)
5 November 2013Annual return made up to 31 October 2013 no member list (13 pages)
5 November 2013Termination of appointment of Ian Sparks as a director (1 page)
8 July 2013Total exemption full accounts made up to 30 September 2012 (22 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (22 pages)
25 June 2013Appointment of Mrs Julie Anne Woods as a director (2 pages)
25 June 2013Appointment of Mr Joel David Rolfe as a director (2 pages)
25 June 2013Appointment of Mr Joel Gerry Fraser as a director (2 pages)
25 June 2013Appointment of Mr Joel Gerry Fraser as a director (2 pages)
25 June 2013Appointment of Mr Alan Robert Kneale as a director (2 pages)
25 June 2013Appointment of Mrs Julie Anne Woods as a director (2 pages)
25 June 2013Appointment of Mr Joel David Rolfe as a director (2 pages)
25 June 2013Appointment of Mr Alan Robert Kneale as a director (2 pages)
12 December 2012Annual return made up to 31 October 2012 no member list (11 pages)
12 December 2012Annual return made up to 31 October 2012 no member list (11 pages)
11 December 2012Termination of appointment of Malcolm Webster as a director (1 page)
11 December 2012Termination of appointment of Patricia Lamb as a director (1 page)
11 December 2012Termination of appointment of Nicola Harris as a director (1 page)
11 December 2012Termination of appointment of Patricia Lamb as a director (1 page)
11 December 2012Termination of appointment of Nicola Harris as a director (1 page)
11 December 2012Termination of appointment of Malcolm Webster as a director (1 page)
5 July 2012Total exemption full accounts made up to 30 September 2011 (22 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (22 pages)
1 November 2011Annual return made up to 31 October 2011 no member list (12 pages)
1 November 2011Annual return made up to 31 October 2011 no member list (12 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (23 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (23 pages)
9 June 2011Termination of appointment of Elpizo Limited as a secretary (1 page)
9 June 2011Termination of appointment of Elpizo Limited as a secretary (1 page)
9 June 2011Appointment of Mr Malcolm John Wright as a secretary (1 page)
9 June 2011Appointment of Mr Malcolm John Wright as a secretary (1 page)
1 December 2010Annual return made up to 31 October 2010 no member list (13 pages)
1 December 2010Annual return made up to 31 October 2010 no member list (13 pages)
25 June 2010Accounts made up to 30 September 2009 (23 pages)
25 June 2010Accounts made up to 30 September 2009 (23 pages)
1 June 2010Termination of appointment of Alan Kneale as a director (1 page)
1 June 2010Termination of appointment of Jonathan Lamkin as a director (1 page)
1 June 2010Termination of appointment of Alan Kneale as a director (1 page)
1 June 2010Termination of appointment of Jonathan Lamkin as a director (1 page)
13 May 2010Director's details changed for Patricia Mary Lamb on 4 November 2009 (1 page)
13 May 2010Director's details changed for Ian Delooze on 4 November 2009 (1 page)
13 May 2010Director's details changed for John Allan Salisbury on 4 November 2009 (1 page)
13 May 2010Director's details changed for Ian Delooze on 4 November 2009 (1 page)
13 May 2010Director's details changed for John Derek Culleton on 4 November 2009 (1 page)
13 May 2010Director's details changed for John Allan Salisbury on 4 November 2009 (1 page)
13 May 2010Director's details changed for Malcolm John Wright on 4 November 2009 (1 page)
13 May 2010Director's details changed for Ruth Olive Meadows on 4 November 2009 (1 page)
13 May 2010Director's details changed for Stephen John Bedford on 4 November 2009 (1 page)
13 May 2010Director's details changed for Ian Delooze on 4 November 2009 (1 page)
13 May 2010Director's details changed for Jonathan Peter Lamkin on 4 November 2009 (1 page)
13 May 2010Director's details changed for Dr Malcolm Webster on 4 November 2009 (1 page)
13 May 2010Director's details changed for Malcolm John Wright on 4 November 2009 (1 page)
13 May 2010Director's details changed for Ruth Olive Meadows on 4 November 2009 (1 page)
13 May 2010Director's details changed for Ruth Olive Meadows on 4 November 2009 (1 page)
13 May 2010Director's details changed for Malcolm John Wright on 4 November 2009 (1 page)
13 May 2010Director's details changed for Patricia Mary Lamb on 4 November 2009 (1 page)
13 May 2010Director's details changed for John Derek Culleton on 4 November 2009 (1 page)
13 May 2010Director's details changed for Dr Malcolm Webster on 4 November 2009 (1 page)
13 May 2010Director's details changed for Nicola Harris on 4 November 2009 (1 page)
13 May 2010Director's details changed for Patricia Mary Lamb on 4 November 2009 (1 page)
13 May 2010Director's details changed for Stephen John Bedford on 4 November 2009 (1 page)
13 May 2010Director's details changed for Jonathan Peter Lamkin on 4 November 2009 (1 page)
13 May 2010Director's details changed for Nicola Harris on 4 November 2009 (1 page)
13 May 2010Director's details changed for Nicola Harris on 4 November 2009 (1 page)
13 May 2010Director's details changed for Stephen John Bedford on 4 November 2009 (1 page)
13 May 2010Director's details changed for John Allan Salisbury on 4 November 2009 (1 page)
13 May 2010Director's details changed for Dr Malcolm Webster on 4 November 2009 (1 page)
13 May 2010Director's details changed for Jonathan Peter Lamkin on 4 November 2009 (1 page)
13 May 2010Director's details changed for John Derek Culleton on 4 November 2009 (1 page)
10 May 2010Termination of appointment of John Vernon as a secretary (1 page)
10 May 2010Termination of appointment of John Vernon as a secretary (1 page)
23 November 2009Annual return made up to 31 October 2009 no member list (9 pages)
23 November 2009Annual return made up to 31 October 2009 no member list (9 pages)
9 November 2009Registered office address changed from 2 Alston Road Liverpool Merseyside L17 6BA on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 2 Alston Road Liverpool Merseyside L17 6BA on 9 November 2009 (1 page)
9 November 2009Appointment of Elpizo Limited as a secretary (2 pages)
9 November 2009Registered office address changed from 2 Alston Road Liverpool Merseyside L17 6BA on 9 November 2009 (1 page)
9 November 2009Termination of appointment of John Vernon as a director (1 page)
9 November 2009Appointment of Elpizo Limited as a secretary (2 pages)
9 November 2009Termination of appointment of John Vernon as a director (1 page)
11 September 2009Appointment terminated director david jones (1 page)
11 September 2009Appointment terminated director david jones (1 page)
3 August 2009Accounts made up to 30 September 2008 (15 pages)
3 August 2009Accounts made up to 30 September 2008 (15 pages)
10 November 2008Annual return made up to 31/10/08 (7 pages)
10 November 2008Annual return made up to 31/10/08 (7 pages)
29 July 2008Accounts made up to 30 September 2007 (16 pages)
29 July 2008Accounts made up to 30 September 2007 (16 pages)
28 March 2008Director appointed ruth olive meadows (1 page)
28 March 2008Director appointed ruth olive meadows (1 page)
28 February 2008Appointment terminated director alexander mcminn (1 page)
28 February 2008Appointment terminated director alexander mcminn (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Annual return made up to 31/10/07 (4 pages)
28 December 2007Annual return made up to 31/10/07 (4 pages)
28 December 2007Director's particulars changed (1 page)
27 July 2007Accounts made up to 30 September 2006 (17 pages)
27 July 2007Accounts made up to 30 September 2006 (17 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
27 November 2006Annual return made up to 31/10/06 (4 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Annual return made up to 31/10/06 (4 pages)
27 November 2006Director's particulars changed (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
3 August 2006Accounts made up to 30 September 2005 (17 pages)
3 August 2006Accounts made up to 30 September 2005 (17 pages)
15 November 2005Annual return made up to 31/10/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 2005Annual return made up to 31/10/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
23 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director resigned
(10 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director resigned
(10 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
30 April 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
30 April 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
5 February 2004New director appointed (3 pages)
5 February 2004New director appointed (3 pages)
31 October 2003Incorporation (40 pages)
31 October 2003Incorporation (40 pages)