Wirral
Merseyside
CH49 5NH
Wales
Director Name | Mr Malcolm Vernon Godfrey |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2004(same day as company formation) |
Role | Field Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Archer Court Wirral Merseyside CH49 5ND Wales |
Director Name | Stephen Anthony Jones |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 91 Beechwood Court Childwall Green Upton Merseyside CH49 5NY Wales |
Director Name | Mr Peter Graham Buckney |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2012(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Refuse Collector |
Country of Residence | England |
Correspondence Address | 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF Wales |
Director Name | Mr Neil Edwards |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF Wales |
Secretary Name | Mr Stephen Anthony Jones |
---|---|
Status | Current |
Appointed | 31 March 2021(17 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 91 Beechwood Court Wirral CH49 5NY Wales |
Director Name | Miss Andrea Clare McKevitt |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF Wales |
Director Name | Paul Harrod |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Electrician |
Correspondence Address | 515 Cheswood Court Wirral Merseyside CH49 5NS Wales |
Director Name | Albert Higginson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Arrowe Court Wirral Merseyside CH49 5NF Wales |
Director Name | Audrey Higginson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Arrow Court Wirral Merseyside CH49 5NF Wales |
Director Name | Preston Rawlings Shanks |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Goodakers Court Upton Wirral Merseyside L49 5NB |
Director Name | Marion Patterson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 123 Woodvale Court Wirral Merseyside CH49 5NZ Wales |
Director Name | Jenny Eden |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Brentwood Court Upton Wirral CH49 5NE Wales |
Director Name | Jane Higginson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 September 2021) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 18 Mostyn Avenue West Kirby Merseyside CH48 3HW Wales |
Secretary Name | Jane Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 September 2021) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 18 Mostyn Avenue West Kirby Merseyside CH48 3HW Wales |
Director Name | Paul Evans |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 March 2012) |
Role | Paramedic |
Correspondence Address | 18 Mostyn Avenue West Kirby Wirral CH48 3HW Wales |
Director Name | Helen Anne Southgate |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2011) |
Role | Marketing Consultant |
Correspondence Address | 135 Belvidere Court Childwall Gr Upton Wirral CH49 5NR Wales |
Director Name | Mr Myles Gould |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF Wales |
Secretary Name | Ms Andrea Clare McKevitt |
---|---|
Status | Resigned |
Appointed | 22 September 2021(17 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 September 2021) |
Role | Company Director |
Correspondence Address | 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF Wales |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,172 |
Cash | £31,640 |
Current Liabilities | £21,468 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
22 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 June 2017 | Appointment of Mr Neil Edwards as a director on 1 December 2015 (2 pages) |
9 June 2017 | Appointment of Mr Neil Edwards as a director on 1 December 2015 (2 pages) |
9 June 2017 | Termination of appointment of Marion Patterson as a director on 1 December 2015 (1 page) |
3 February 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 February 2016 | Annual return made up to 16 January 2016 no member list (9 pages) |
23 February 2016 | Annual return made up to 16 January 2016 no member list (9 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 February 2015 | Appointment of Mr Myles Gould as a director on 1 January 2013 (2 pages) |
4 February 2015 | Annual return made up to 16 January 2015 no member list (9 pages) |
4 February 2015 | Appointment of Mr Myles Gould as a director on 1 January 2013 (2 pages) |
4 February 2015 | Annual return made up to 16 January 2015 no member list (9 pages) |
4 February 2015 | Appointment of Mr Myles Gould as a director on 1 January 2013 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 16 January 2014 no member list (8 pages) |
3 February 2014 | Annual return made up to 16 January 2014 no member list (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 April 2013 | Director's details changed for Jenny Eden on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Marion Patterson on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Marion Patterson on 16 April 2013 (2 pages) |
16 April 2013 | Annual return made up to 16 January 2013 no member list (8 pages) |
16 April 2013 | Director's details changed for Stephen Anthony Jones on 16 April 2013 (2 pages) |
16 April 2013 | Annual return made up to 16 January 2013 no member list (8 pages) |
16 April 2013 | Director's details changed for Val Dawson on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from 146 Belvidere Road Wallasey Merseyside CH45 4PT United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Director's details changed for Malcolm Vernon Godfrey on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Malcolm Vernon Godfrey on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Jane Higginson on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Stephen Anthony Jones on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Val Dawson on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from 146 Belvidere Road Wallasey Merseyside CH45 4PT United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Director's details changed for Jane Higginson on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Jenny Eden on 16 April 2013 (2 pages) |
17 December 2012 | Termination of appointment of Preston Shanks as a director (2 pages) |
17 December 2012 | Termination of appointment of Preston Shanks as a director (2 pages) |
18 October 2012 | Termination of appointment of Helen Southgate as a director (2 pages) |
18 October 2012 | Termination of appointment of Albert Higginson as a director (2 pages) |
18 October 2012 | Appointment of Mr Peter Graham Buckney as a director (3 pages) |
18 October 2012 | Termination of appointment of Paul Evans as a director (2 pages) |
18 October 2012 | Termination of appointment of Helen Southgate as a director (2 pages) |
18 October 2012 | Termination of appointment of Albert Higginson as a director (2 pages) |
18 October 2012 | Termination of appointment of Paul Evans as a director (2 pages) |
18 October 2012 | Appointment of Mr Peter Graham Buckney as a director (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 January 2012 | Annual return made up to 16 January 2012 no member list (12 pages) |
19 January 2012 | Annual return made up to 16 January 2012 no member list (12 pages) |
20 April 2011 | Registered office address changed from 146 Belvidere Road Wallasey Merseyside L45 4PT on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 146 Belvidere Road Wallasey Merseyside L45 4PT on 20 April 2011 (1 page) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 February 2011 | Annual return made up to 16 January 2011 no member list (12 pages) |
11 February 2011 | Annual return made up to 16 January 2011 no member list (12 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Annual return made up to 16 January 2010 (21 pages) |
15 March 2010 | Annual return made up to 16 January 2010 (21 pages) |
12 November 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
12 November 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 March 2009 | Annual return made up to 16/01/09 (8 pages) |
5 March 2009 | Annual return made up to 16/01/08 (9 pages) |
5 March 2009 | Annual return made up to 16/01/07 (8 pages) |
5 March 2009 | Annual return made up to 16/01/07 (8 pages) |
5 March 2009 | Annual return made up to 16/01/08 (9 pages) |
5 March 2009 | Annual return made up to 16/01/09 (8 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 April 2008 | Appointment terminated director audrey higginson (1 page) |
30 April 2008 | Director appointed helen anne southgate (3 pages) |
30 April 2008 | Director appointed paul evans (2 pages) |
30 April 2008 | Director appointed paul evans (2 pages) |
30 April 2008 | Director appointed jenny eden (2 pages) |
30 April 2008 | Appointment terminated director audrey higginson (1 page) |
30 April 2008 | Director's change of particulars / marion hull / 06/06/2006 (1 page) |
30 April 2008 | Appointment terminated director paul harrod (1 page) |
30 April 2008 | Director's change of particulars / marion hull / 06/06/2006 (1 page) |
30 April 2008 | Director appointed jenny eden (2 pages) |
30 April 2008 | Appointment terminated director paul harrod (1 page) |
30 April 2008 | Director appointed helen anne southgate (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 March 2006 | Annual return made up to 16/01/06 (7 pages) |
23 March 2006 | Annual return made up to 16/01/06 (7 pages) |
24 May 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
24 May 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 February 2005 | Annual return made up to 16/01/05
|
24 February 2005 | Annual return made up to 16/01/05
|
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New secretary appointed;new director appointed (2 pages) |
23 February 2005 | New secretary appointed;new director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Incorporation (34 pages) |
16 January 2004 | Incorporation (34 pages) |