Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director Name | Susan Elizabeth Walker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Secretary Name | Susan Elizabeth Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Jeffrey Walker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
380 at £1 | Jeffrey Walker 38.00% Ordinary A |
---|---|
380 at £1 | Susan Elizabeth Walker 38.00% Ordinary B |
240 at £1 | Jonathan Wyle Oliver 24.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£68,563 |
Cash | £1,110 |
Current Liabilities | £106,049 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
23 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 April 2015 | Change of share class name or designation (2 pages) |
13 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 July 2010 | Secretary's details changed for Susan Elizabeth Walker on 13 July 2010 (1 page) |
14 July 2010 | Director's details changed for Jonathan Wyle Oliver on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Susan Elizabeth Walker on 13 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Ashton House, Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Jeffrey Walker on 13 July 2010 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Jonathan Wyle Oliver on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Wyle Oliver on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jeffrey Walker on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Elizabeth Walker on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Susan Elizabeth Walker on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Susan Elizabeth Walker on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Elizabeth Walker on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Jeffrey Walker on 8 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 April 2005 | Return made up to 29/03/05; full list of members
|
4 May 2004 | Ad 02/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
29 March 2004 | Incorporation (16 pages) |