Liverpool
L18 1DG
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2015(11 years after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Director Name | Mr Mark Anthony Cooper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 367 Prescot Road Old Swan Liverpool Merseyside L13 3BS |
Secretary Name | Allan Gerard Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bromley Close Halewood Village Liverpool L26 6BB |
Director Name | Mr Thomas Brian Phillips |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 June 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 132 Lord Street Southport Merseyside PR9 0AE |
Director Name | Mr Dean Skivington |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 May 2014) |
Role | Student/Project & New Business Director |
Country of Residence | England |
Correspondence Address | 4 Ballard Road Swanage Dorset BH19 1NG |
Director Name | Mr Gary Lawrence Hodgson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 November 2016) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Pipers Moon 20 Croft Drive East Caldy Wirral Merseyside CH48 1LS Wales |
Director Name | Mr Chris John Price |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2018) |
Role | Health & Wellbeing Manager |
Country of Residence | England |
Correspondence Address | 55(2) Catharine Street Liverpool L8 7NE |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Secretary Name | Venmore Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 February 2015) |
Correspondence Address | 132 Lord Street Southport Merseyside PR9 0AE |
Secretary Name | Vennmore Hhl (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2015(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 October 2015) |
Correspondence Address | 9 Dale Street Liverpool L2 2SH |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
16 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 March 2018 | Termination of appointment of Chris John Price as a director on 23 March 2018 (1 page) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 November 2016 | Director's details changed for Mr Nicky Lee Scanes on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Nicky Lee Scanes on 8 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Gary Lawrence Hodgson as a director on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Gary Lawrence Hodgson as a director on 3 November 2016 (1 page) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
23 November 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 November 2015 (2 pages) |
23 November 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 November 2015 (2 pages) |
21 October 2015 | Annual return made up to 7 October 2015 no member list (5 pages) |
21 October 2015 | Termination of appointment of Vennmore Hhl as a secretary on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Vennmore Hhl as a secretary on 21 October 2015 (1 page) |
21 October 2015 | Annual return made up to 7 October 2015 no member list (5 pages) |
21 October 2015 | Annual return made up to 7 October 2015 no member list (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 February 2015 | Termination of appointment of Venmore Management as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Vennmore Hhl as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Vennmore Hhl as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Wirral Merseyside CH46 0RW on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Venmore Management as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Wirral Merseyside CH46 0RW on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Vennmore Hhl as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Wirral Merseyside CH46 0RW on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Venmore Management as a secretary on 4 February 2015 (1 page) |
10 October 2014 | Annual return made up to 7 October 2014 no member list (5 pages) |
10 October 2014 | Annual return made up to 7 October 2014 no member list (5 pages) |
10 October 2014 | Annual return made up to 7 October 2014 no member list (5 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 May 2014 | Termination of appointment of Dean Skivington as a director (1 page) |
27 May 2014 | Termination of appointment of Dean Skivington as a director (1 page) |
7 October 2013 | Annual return made up to 7 October 2013 no member list (6 pages) |
7 October 2013 | Annual return made up to 7 October 2013 no member list (6 pages) |
7 October 2013 | Annual return made up to 7 October 2013 no member list (6 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 October 2012 | Annual return made up to 7 October 2012 no member list (6 pages) |
16 October 2012 | Annual return made up to 7 October 2012 no member list (6 pages) |
16 October 2012 | Annual return made up to 7 October 2012 no member list (6 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
1 June 2012 | Appointment of Mr Dean Skivington as a director (2 pages) |
1 June 2012 | Appointment of Mr Chris John Price as a director (2 pages) |
1 June 2012 | Termination of appointment of Thomas Phillips as a director (1 page) |
1 June 2012 | Appointment of Mr Chris John Price as a director (2 pages) |
1 June 2012 | Termination of appointment of Thomas Phillips as a director (1 page) |
1 June 2012 | Termination of appointment of Mark Cooper as a director (1 page) |
1 June 2012 | Appointment of Mr Gary Lawrence Hodgson as a director (2 pages) |
1 June 2012 | Appointment of Mr Nicky Scanes as a director (2 pages) |
1 June 2012 | Appointment of Mr Nicky Scanes as a director (2 pages) |
1 June 2012 | Appointment of Mr Gary Lawrence Hodgson as a director (2 pages) |
1 June 2012 | Termination of appointment of Mark Cooper as a director (1 page) |
1 June 2012 | Appointment of Mr Dean Skivington as a director (2 pages) |
23 December 2011 | Appointment of Mr Thomas Brian Phillips as a director (2 pages) |
23 December 2011 | Appointment of Mr Thomas Brian Phillips as a director (2 pages) |
10 October 2011 | Annual return made up to 7 October 2011 no member list (3 pages) |
10 October 2011 | Annual return made up to 7 October 2011 no member list (3 pages) |
10 October 2011 | Annual return made up to 7 October 2011 no member list (3 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
8 October 2010 | Annual return made up to 7 October 2010 no member list (3 pages) |
8 October 2010 | Annual return made up to 7 October 2010 no member list (3 pages) |
8 October 2010 | Annual return made up to 7 October 2010 no member list (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 October 2009 | Secretary's details changed for Venmore Management on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 7 October 2009 no member list (3 pages) |
28 October 2009 | Secretary's details changed for Venmore Management on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Venmore Management on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 7 October 2009 no member list (3 pages) |
28 October 2009 | Annual return made up to 7 October 2009 no member list (3 pages) |
14 October 2009 | Director's details changed for Mr Mark Anthony Cooper on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Mark Anthony Cooper on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Mark Anthony Cooper on 1 October 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from america house rumford court rumford place liverpool merseyside L3 9DD (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from america house rumford court rumford place liverpool merseyside L3 9DD (1 page) |
16 October 2008 | Annual return made up to 07/10/08 (2 pages) |
16 October 2008 | Annual return made up to 07/10/08 (2 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
19 November 2007 | Annual return made up to 07/10/07 (3 pages) |
19 November 2007 | Annual return made up to 07/10/07 (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 367 prescot road old swan liverpool L13 3BS (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 367 prescot road old swan liverpool L13 3BS (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 February 2007 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
15 February 2007 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
8 December 2006 | Annual return made up to 07/10/06 (3 pages) |
8 December 2006 | Annual return made up to 07/10/06 (3 pages) |
31 January 2006 | Annual return made up to 07/10/05
|
31 January 2006 | Annual return made up to 07/10/05
|
7 October 2004 | Incorporation (20 pages) |
7 October 2004 | Incorporation (20 pages) |