Heswall
Wirral
CH60 0BY
Wales
Secretary Name | Ms Christine Keatley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2004(same day as company formation) |
Role | Pharmacy Technician |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Director Name | Ms Christine Susan Keatley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1 Pye Road Wirral CH60 0DB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gordon Macdougal 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
11 January 2024 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
16 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
29 June 2023 | Registered office address changed from Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England to 1 Pye Road Wirral CH60 0DB on 29 June 2023 (1 page) |
18 May 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
26 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
27 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
21 August 2020 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
20 July 2015 | Director's details changed for Mr Gordon Laird Macdougall on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Ms Christine Susan Keatley on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Ms Christine Susan Keatley on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Gordon Laird Macdougall on 20 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 1 July 2015 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
18 November 2014 | Appointment of Ms Christine Susan Keatley as a director on 1 November 2014 (2 pages) |
18 November 2014 | Appointment of Ms Christine Susan Keatley as a director on 1 November 2014 (2 pages) |
18 November 2014 | Appointment of Ms Christine Susan Keatley as a director on 1 November 2014 (2 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Ms Christine Keatley on 30 September 2011 (1 page) |
14 October 2011 | Director's details changed for Mr Gordon Laird Macdougall on 30 September 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Gordon Laird Macdougall on 30 September 2011 (2 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Secretary's details changed for Ms Christine Keatley on 30 September 2011 (1 page) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
18 April 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
10 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Registered office address changed from 3 Victoria Drive West Kirby Wirral Merseyside CH48 0QU on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 3 Victoria Drive West Kirby Wirral Merseyside CH48 0QU on 26 October 2010 (1 page) |
20 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
9 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
9 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
20 March 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 July 2007 | Accounts made up to 30 September 2006 (2 pages) |
5 July 2007 | Accounts made up to 30 September 2006 (2 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
8 November 2005 | Accounts made up to 30 September 2005 (5 pages) |
8 November 2005 | Accounts made up to 30 September 2005 (5 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 October 2004 | New director appointed (2 pages) |
30 September 2004 | Incorporation (18 pages) |
30 September 2004 | Incorporation (18 pages) |