Campbeltown Road
Birkenhead
CH41 9HP
Wales
Director Name | Kathryn Hanks |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 The Allports Bromborough Wirral CH62 6ED Wales |
Secretary Name | Mr Leonard Eric Hanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 8 The Allports Bromborough Wirral CH62 6ED Wales |
Secretary Name | Julia Ann Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 2009) |
Role | Finance Manager |
Correspondence Address | 97 Prescot Road Ormskirk Lancashire L39 4SL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Countrywide Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2009(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2009) |
Correspondence Address | 161 New Union Street Coventry West Midlands CV1 2PL |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2012) |
Correspondence Address | C/O Countrywide Residential Lettings Ltd Thamesgat Victoria Avenue Southend On Sea Essex SS2 6DF |
Registered Address | Waterford Group Management & Security Alliance Campbeltown Road Birkenhead CH41 9HP Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Rock Ferry |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Leonard Eric Hanks 50.00% Ordinary |
---|---|
1 at £1 | Mr George Vincent Cruice & Mrs Pamela Joy Cruice 25.00% Ordinary |
1 at £1 | Mr Thomas Arthur Clarkson & Mrs Shirley Clarkson 25.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
3 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Registered office address changed from Waterford Group Block Management Unit 1 Campbeltown Road Birkenhead CH41 9HP United Kingdom to Waterford Group Management & Security Alliance Campbeltown Road Birkenhead CH41 9HP on 19 June 2023 (1 page) |
7 September 2022 | Micro company accounts made up to 30 April 2022 (1 page) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
7 January 2022 | Micro company accounts made up to 30 April 2021 (1 page) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 30 April 2020 (1 page) |
20 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
20 December 2019 | Registered office address changed from Commerce House Campbeltown Road Birkenhead Merseyside CH41 9HP United Kingdom to Waterford Group Block Management Unit 1 Campbeltown Road Birkenhead CH41 9HP on 20 December 2019 (1 page) |
21 August 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
26 May 2019 | Registered office address changed from 40 Market Street Birkenhead Merseyside CH41 5BT United Kingdom to Commerce House Campbeltown Road Birkenhead Merseyside CH41 9HP on 26 May 2019 (1 page) |
11 September 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
23 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
7 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 July 2016 | Registered office address changed from C/O Garda Property Group Limited Royal Standard House 330 - 334 New Chester Road Birkenhead Merseyside CH42 1LE to 40 Market Street Birkenhead Merseyside CH41 5BT on 23 July 2016 (1 page) |
23 July 2016 | Registered office address changed from C/O Garda Property Group Limited Royal Standard House 330 - 334 New Chester Road Birkenhead Merseyside CH42 1LE to 40 Market Street Birkenhead Merseyside CH41 5BT on 23 July 2016 (1 page) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
9 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
7 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 September 2013 | Director's details changed for Leonard Eric Hanks on 18 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Leonard Eric Hanks on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Leonard Eric Hanks on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Leonard Eric Hanks on 18 September 2013 (2 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Registered office address changed from C/O Mr Hanks 8 the Allports Bromborough Wirral CH52 6ED England on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Registered office address changed from C/O Mr Hanks 8 the Allports Bromborough Wirral CH52 6ED England on 20 July 2012 (1 page) |
30 April 2012 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 30 April 2012 (1 page) |
30 April 2012 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
30 April 2012 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 30 April 2012 (1 page) |
30 April 2012 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
13 February 2012 | Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 13 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 December 2009 | Appointment of Cosec Management Services Limited as a secretary (2 pages) |
18 December 2009 | Termination of appointment of Countrywide Property Management as a secretary (1 page) |
18 December 2009 | Registered office address changed from 161 New Union Street Coventry CV1 2PL United Kingdom on 18 December 2009 (2 pages) |
18 December 2009 | Termination of appointment of Countrywide Property Management as a secretary (1 page) |
18 December 2009 | Registered office address changed from 161 New Union Street Coventry CV1 2PL United Kingdom on 18 December 2009 (2 pages) |
18 December 2009 | Appointment of Cosec Management Services Limited as a secretary (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 10A hoghton street southport merseyside PR9 0TF (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 10A hoghton street southport merseyside PR9 0TF (1 page) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Appointment terminated secretary julia ryder (1 page) |
7 September 2009 | Appointment terminated secretary julia ryder (1 page) |
7 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
7 September 2009 | Location of register of members (1 page) |
26 August 2009 | Secretary appointed countrywide property management (2 pages) |
26 August 2009 | Secretary appointed countrywide property management (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 August 2008 | Appointment terminated secretary leonard hanks (1 page) |
29 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
29 August 2008 | Appointment terminated director kathryn hanks (1 page) |
29 August 2008 | Appointment terminated director kathryn hanks (1 page) |
29 August 2008 | Appointment terminated secretary leonard hanks (1 page) |
25 September 2007 | Return made up to 09/07/07; full list of members
|
25 September 2007 | Return made up to 09/07/07; full list of members
|
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
29 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 68 argyle street birkenhead wirral CH41 6AF (1 page) |
18 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 68 argyle street birkenhead wirral CH41 6AF (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
11 November 2005 | Ad 17/06/05--------- £ si 2@1 (2 pages) |
11 November 2005 | Return made up to 09/07/05; full list of members (7 pages) |
11 November 2005 | Return made up to 09/07/05; full list of members (7 pages) |
11 November 2005 | Ad 17/06/05--------- £ si 2@1 (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 6 argyle street birkenhead wirral CH41 6AF (1 page) |
28 June 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
28 June 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 6 argyle street birkenhead wirral CH41 6AF (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Incorporation (20 pages) |
9 July 2004 | Incorporation (20 pages) |