Wirral
CH41 5ER
Wales
Secretary Name | Susan Margaret Mellor |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Gallagher House 8-10 Market Street Wirral CH41 5ER Wales |
Director Name | Rebecca Jane Mellor |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallagher House 8-10 Market Street Wirral CH41 5ER Wales |
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 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
27 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
5 November 2019 | Director's details changed for Rebecca Jane Mellor on 28 October 2019 (2 pages) |
5 November 2019 | Change of details for Rebecca Jane Mellor as a person with significant control on 28 October 2019 (2 pages) |
4 November 2019 | Director's details changed for Mr Neil Andrew Mellor on 28 October 2019 (2 pages) |
4 November 2019 | Change of details for Mr Neil Andrew Mellor as a person with significant control on 28 October 2019 (2 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) |
29 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
6 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
25 June 2018 | Notification of Rebecca Jayne Mellor as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Notification of Neil Andrew Mellor as a person with significant control on 6 April 2016 (2 pages) |
6 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 February 2015 | Appointment of Rebecca Jane Mellor as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Rebecca Jane Mellor as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Rebecca Jane Mellor as a director on 1 February 2015 (2 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
5 August 2013 | Registered office address changed from C/O Champion Consulting 1 Worsley Court High Street Worsley Manchester M28 3NJ United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Champion Consulting 1 Worsley Court High Street Worsley Manchester M28 3NJ United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Champion Consulting 1 Worsley Court High Street Worsley Manchester M28 3NJ United Kingdom on 5 August 2013 (1 page) |
2 August 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Susan Margaret Mellor on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Neil Andrew Mellor on 2 August 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Susan Margaret Mellor on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Neil Andrew Mellor on 2 August 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Susan Margaret Mellor on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Neil Andrew Mellor on 2 August 2013 (2 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 February 2013 | Registered office address changed from 2 Oxford Court Bishopsgate Manchester M2 3WQ on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 2 Oxford Court Bishopsgate Manchester M2 3WQ on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 2 Oxford Court Bishopsgate Manchester M2 3WQ on 6 February 2013 (1 page) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Director's details changed for Neil Andrew Mellor on 23 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Neil Andrew Mellor on 23 May 2012 (2 pages) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
8 December 2011 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
18 September 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
11 August 2008 | Return made up to 28/05/08; full list of members (3 pages) |
11 August 2008 | Return made up to 28/05/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 September 2007 | Return made up to 28/05/07; no change of members
|
27 September 2007 | Return made up to 28/05/07; no change of members
|
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
30 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
30 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
24 July 2005 | Return made up to 28/05/05; full list of members (6 pages) |
24 July 2005 | Return made up to 28/05/05; full list of members (6 pages) |
28 May 2004 | Incorporation (24 pages) |
28 May 2004 | Incorporation (24 pages) |