Birkenhead
Merseyside
CH41 5AS
Wales
Director Name | Iain Charles Stuart Baynes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Ilex Crescent Locks Heath Southampton Hampshire SO31 6SE |
Director Name | Andrew Joseph Murphy |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Waters Edge Chester Cheshire CH1 4JQ Wales |
Secretary Name | Andrew Joseph Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tomkinson Street Hoole Chester CH2 3BX Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | medhurst-it.com |
---|---|
Email address | [email protected] |
Telephone | 01489 563000 |
Telephone region | Bishops Waltham |
Registered Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
285 at £1 | Alistair Evans 74.03% Ordinary |
---|---|
60 at £1 | Medhurst Communications LTD 15.58% Ordinary |
40 at £1 | Alistair James Evans 10.39% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,431 |
Cash | £3,342 |
Current Liabilities | £168,043 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
12 May 2006 | Delivered on: 16 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
---|---|
2 October 2017 | Registered office address changed from 56 2nd Floor Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 2 October 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 March 2017 | Registered office address changed from 51 Hamilton Square Birkenhead Wirral CH41 5BN to 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to 56 2nd Floor Hamilton Square Birkenhead Merseyside CH41 5AS on 9 March 2017 (1 page) |
30 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 August 2014 | Director's details changed for Alistair James Evans on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Alistair James Evans on 4 August 2014 (2 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
31 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Director's details changed for Alistair James Evans on 28 March 2011 (2 pages) |
6 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Cancellation of shares. Statement of capital on 26 January 2012
|
26 January 2012 | Resolutions
|
26 January 2012 | Purchase of own shares. (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Director's details changed for Alistair James Evans on 5 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Alistair James Evans on 5 September 2011 (2 pages) |
25 May 2011 | Termination of appointment of Andrew Murphy as a director (1 page) |
25 May 2011 | Termination of appointment of Andrew Murphy as a secretary (1 page) |
5 April 2011 | Secretary's details changed for Andrew Joseph Murphy on 1 October 2009 (2 pages) |
5 April 2011 | Secretary's details changed for Andrew Joseph Murphy on 1 October 2009 (2 pages) |
20 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Director's details changed for Alistair James Evans on 14 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Andrew Joseph Murphy on 14 December 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from the office village road oxton wirral CH43 5SR (1 page) |
3 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 1 evesham road wallasey merseyside CH45 3JR (1 page) |
11 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 1 evesham road wallasey merseyside CH45 3JR (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: sycamore house sutton quays business park sutton weaver runcorn cheshire WA7 3EH (1 page) |
16 May 2006 | Particulars of mortgage/charge (5 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Ad 20/12/05--------- £ si 400@1=400 £ ic 270/670 (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: templars house, lulworth close chandlers ford hampshire SO53 3TL (1 page) |
17 February 2005 | Resolutions
|
17 February 2005 | £ nc 1000/1500 14/12/04 (1 page) |
10 February 2005 | Ad 14/12/04--------- £ si 269@1=269 £ ic 1/270 (2 pages) |
2 February 2005 | New secretary appointed;new director appointed (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (1 page) |
14 December 2004 | Incorporation (12 pages) |