78 Canning Street
Liverpool
Merseyside
L8 7NR
Director Name | Helen Jenny Watkin Gittins |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Rowswood Farmhouse Park Ln Higher Walton Warrington Cheshire WA4 5LW |
Director Name | John Patrick McCusker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2006(2 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Radio Presenter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 78 Canning Street Liverpool Merseyside L8 7NR |
Director Name | Mr Andrew David Holt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Wirral Merseyside CH46 0RW Wales |
Director Name | Mrs Susan Holt |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 377 Noctorum Lane Prenton Merseyside CH43 9UA Wales |
Director Name | Ms Victoria Meredith |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Wirral Merseyside CH46 0RW Wales |
Director Name | Mr Peter Michael John Hunter |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Wirral Merseyside CH46 0RW Wales |
Director Name | Miss Maria Colette O'Donovan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2022(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Wirral Merseyside CH46 0RW Wales |
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 377 Hoylake Road Wirral Merseyside CH46 0RW Wales |
Director Name | David Alun Bebb |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 12 Hanover Street Liverpool Merseyside L1 4AA |
Secretary Name | Miss Elizabeth Margaret Fudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ashlands Frodsham Warrington Cheshire WA6 6RG |
Director Name | Leigh Richard Knowles |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 80 Canning Street Liverpool Merseyside L8 7NR |
Director Name | Portia Ann Laura Gillman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 78 Canning Street Liverpool Merseyside L8 7NR |
Director Name | Maria Backley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 13 February 2022) |
Role | Housing Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 78 Canning Street Liverpool L8 7NR |
Director Name | Beth Mary Jones |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 August 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Apartment 6 78 Canning Street Liverpool Merseyside L8 7NP |
Director Name | Betty Constance Mary Duffin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 December 2015) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Apartment 3 80 Canning Street Liverpool Merseyside L8 7NN |
Secretary Name | Maria Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2007) |
Role | Housing Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 78 Canning Street Liverpool L8 7NR |
Secretary Name | Victoria Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2007) |
Role | Solicitor |
Correspondence Address | Flat 5 78 Canning Street Liverpool Merseyside L8 7NR |
Secretary Name | Venmore Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2015) |
Correspondence Address | 132 Lord Street Southport Merseyside PR9 0AE |
Registered Address | 377 Hoylake Road Wirral Merseyside CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Betty Constance Mary Duffin 11.11% Ordinary A |
---|---|
1 at £1 | Dr Dan Nguyen 11.11% Ordinary A |
1 at £1 | Helen Jenny Watkin Gittins 11.11% Ordinary A |
1 at £1 | Jennifer Holt 11.11% Ordinary A |
1 at £1 | John Patrick Thomas Mccusker 11.11% Ordinary A |
1 at £1 | Leigh Richard Knowles 11.11% Ordinary A |
1 at £1 | Maria Dowling 11.11% Ordinary A |
1 at £1 | Portia Ann Laura Gilman 11.11% Ordinary A |
1 at £1 | Victoria Meredith 11.11% Ordinary A |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
13 October 2023 | Termination of appointment of Leigh Richard Knowles as a director on 1 October 2023 (1 page) |
---|---|
31 August 2023 | Confirmation statement made on 19 August 2023 with updates (4 pages) |
31 May 2023 | Accounts for a dormant company made up to 31 August 2022 (8 pages) |
23 August 2022 | Confirmation statement made on 19 August 2022 with updates (5 pages) |
16 May 2022 | Accounts for a dormant company made up to 31 August 2021 (7 pages) |
23 March 2022 | Termination of appointment of Maria Backley as a director on 13 February 2022 (1 page) |
18 March 2022 | Appointment of Miss Maria Colette O'donovan as a director on 13 February 2022 (2 pages) |
10 January 2022 | Termination of appointment of Portia Ann Laura Gillman as a director on 4 January 2022 (1 page) |
1 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
21 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
20 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
8 April 2019 | Appointment of Mr Peter Michael John Hunter as a director on 8 April 2019 (2 pages) |
8 April 2019 | Appointment of Ms Victoria Meredith as a director on 5 April 2019 (2 pages) |
21 December 2018 | Appointment of Mr Andrew David Holt as a director on 13 December 2018 (2 pages) |
21 December 2018 | Appointment of Mrs Susan Holt as a director on 13 December 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
26 February 2018 | Director's details changed for Maria Dowling on 23 February 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
6 May 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
6 May 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
26 September 2016 | Termination of appointment of Beth Mary Jones as a director on 1 August 2016 (1 page) |
26 September 2016 | Termination of appointment of Beth Mary Jones as a director on 1 August 2016 (1 page) |
3 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
3 March 2016 | Termination of appointment of Betty Constance Mary Duffin as a director on 1 December 2015 (1 page) |
3 March 2016 | Termination of appointment of Betty Constance Mary Duffin as a director on 1 December 2015 (1 page) |
3 March 2016 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to C/O Hhl Property Management (Uk) Ltd 377 Hoylake Road Wirral Merseyside CH46 0RW on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to C/O Hhl Property Management (Uk) Ltd 377 Hoylake Road Wirral Merseyside CH46 0RW on 3 March 2016 (1 page) |
6 November 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
6 November 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
6 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Termination of appointment of Venmore Management as a secretary on 1 January 2015 (1 page) |
6 November 2015 | Termination of appointment of Venmore Management as a secretary on 1 January 2015 (1 page) |
6 November 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
6 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Termination of appointment of Venmore Management as a secretary on 1 January 2015 (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
16 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
22 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (12 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (12 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (12 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (12 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2010 | Director's details changed for John Patrick Mccusker on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for John Patrick Mccusker on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Beth Mary Jones on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Betty Constance Mary Duffin on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Beth Mary Jones on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Betty Constance Mary Duffin on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Leigh Richard Knowles on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Maria Dowling on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (12 pages) |
24 August 2010 | Director's details changed for Helen Jenny Watkin Gittins on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Leigh Richard Knowles on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Betty Constance Mary Duffin on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for John Patrick Mccusker on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Beth Mary Jones on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Dr Dan Nguyen on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Dr Dan Nguyen on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Leigh Richard Knowles on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Helen Jenny Watkin Gittins on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (12 pages) |
24 August 2010 | Director's details changed for Dr Dan Nguyen on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Venmore Management on 1 October 2009 (1 page) |
24 August 2010 | Director's details changed for Helen Jenny Watkin Gittins on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Venmore Management on 1 October 2009 (1 page) |
24 August 2010 | Director's details changed for Maria Dowling on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Venmore Management on 1 October 2009 (1 page) |
24 August 2010 | Director's details changed for Maria Dowling on 1 October 2009 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 8-10 stanley street liverpool merseyside L1 6AF (1 page) |
25 August 2009 | Return made up to 19/08/09; full list of members (8 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 19/08/09; full list of members (8 pages) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 8-10 stanley street liverpool merseyside L1 6AF (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 January 2009 | Secretary's change of particulars / venmore partnership LLP / 01/01/2009 (2 pages) |
8 January 2009 | Secretary's change of particulars / venmore partnership LLP / 01/01/2009 (2 pages) |
20 August 2008 | Return made up to 19/08/08; full list of members (8 pages) |
20 August 2008 | Return made up to 19/08/08; full list of members (8 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: flat 5 78 canning street liverpool merseyside L8 7NR (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: flat 5 78 canning street liverpool merseyside L8 7NR (1 page) |
27 October 2007 | Return made up to 19/08/07; no change of members
|
27 October 2007 | Return made up to 19/08/07; no change of members
|
2 March 2007 | Accounts for a dormant company made up to 30 August 2006 (1 page) |
2 March 2007 | Accounts for a dormant company made up to 30 August 2006 (1 page) |
16 February 2007 | Return made up to 19/08/06; full list of members (15 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: flat 2 78 canning street liverpool merseyside L8 7NR (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: flat 2 78 canning street liverpool merseyside L8 7NR (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Return made up to 19/08/06; full list of members (15 pages) |
16 February 2007 | Secretary resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
23 August 2006 | Ad 21/10/05--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
23 August 2006 | Ad 21/10/05--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
9 June 2006 | Return made up to 19/08/05; full list of members (12 pages) |
9 June 2006 | Return made up to 19/08/05; full list of members (12 pages) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Ad 05/11/04-14/06/05 £ si 7@1=7 £ ic 1/8 (4 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Ad 05/11/04-14/06/05 £ si 7@1=7 £ ic 1/8 (4 pages) |
19 August 2004 | Incorporation (19 pages) |
19 August 2004 | Incorporation (19 pages) |