Liverpool
L2 2HD
Director Name | Derwent Lodge Estates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 November 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 4th Floor 27 Dale Street Liverpool L2 2HD |
Secretary Name | Derwent Lodge Estates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2024(18 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Correspondence Address | 4th Floor 27 Dale Street Liverpool L2 2HD |
Director Name | Mr Brian William Foden |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Walton Road Stockton Heath Warrington WA4 6NL |
Director Name | Mr Dennis Rogers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Brook House Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AX |
Secretary Name | Mr Brian William Foden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Walton Road Stockton Heath Warrington WA4 6NL |
Director Name | Miss Kimberly Jean Foden |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 264 Manchester Road Warrington Cheshire WA1 3RB |
Director Name | Ms Helen Louise Asprey |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 264 Manchester Road Warrington Cheshire WA1 3RB |
Director Name | Ms Kaye Michelle Norman |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 264 Manchester Road Warrington Cheshire WA1 3RB |
Director Name | Ms Sylvia Clark |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Director Name | Mr Timothy Dickinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Secretary Name | Keppie Massie |
---|---|
Status | Resigned |
Appointed | 01 February 2017(11 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | Alabama House 6 Rumford Place Liverpool L3 9BY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Dickinson Harrison (RBM) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2017) |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Secretary Name | Keppie Massie (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2017(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2020) |
Correspondence Address | Alabama House Rumford Place Liverpool L3 9BY |
Registered Address | Re:Volve Property Services Ltd No 2, 50a Alderley Road Wilmslow SK9 1NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
9 June 2016 | Delivered on: 16 June 2016 Persons entitled: Derwent Lodge Estates Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 October 2023 | Registered office address changed from C/O Landwood Group Lancaster Buildings 77 Deansgate Manchester M3 2BW England to Re:Volve Property Services Ltd No 2, 50a Alderley Road Wilmslow SK9 1NT on 9 October 2023 (1 page) |
17 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 April 2022 | Registered office address changed from C/O Landwood Group South Central 11 Peter Street Manchester M2 5QR England to C/O Landwood Group Lancaster Buildings 77 Deansgate Manchester M3 2BW on 25 April 2022 (1 page) |
25 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 February 2021 | Registered office address changed from Alabama House C/O Keppie Massie 6 Rumford Place Liverpool L3 9BY England to C/O Landwood Group South Central 11 Peter Street Manchester M2 5QR on 4 February 2021 (1 page) |
17 November 2020 | Termination of appointment of Keppie Massie as a secretary on 17 November 2020 (1 page) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 July 2019 | Withdrawal of a person with significant control statement on 24 July 2019 (2 pages) |
24 July 2019 | Notification of a person with significant control statement (2 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
10 April 2017 | Appointment of Keppie Massie as a secretary on 1 February 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
10 April 2017 | Appointment of Keppie Massie as a secretary on 1 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Keppie Massie as a secretary on 1 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Keppie Massie as a secretary on 1 February 2017 (1 page) |
24 February 2017 | Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Alabama House C/O Keppie Massie 6 Rumford Place Liverpool L3 9BY on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Alabama House C/O Keppie Massie 6 Rumford Place Liverpool L3 9BY on 24 February 2017 (1 page) |
23 February 2017 | Appointment of Keppie Massie as a secretary on 1 February 2017 (2 pages) |
23 February 2017 | Appointment of Keppie Massie as a secretary on 1 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 1 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 1 February 2017 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Registration of charge 054133010001, created on 9 June 2016 (22 pages) |
16 June 2016 | Registration of charge 054133010001, created on 9 June 2016 (22 pages) |
1 May 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
1 May 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
12 November 2015 | Appointment of Derwent Lodge Estates Ltd as a director on 11 November 2015 (2 pages) |
12 November 2015 | Appointment of Derwent Lodge Estates Ltd as a director on 11 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Craig Robert Sneddon as a director on 9 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Timothy Dickinson as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Timothy Dickinson as a director on 9 November 2015 (1 page) |
9 November 2015 | Appointment of Mr Craig Robert Sneddon as a director on 9 November 2015 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 April 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
24 April 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
24 April 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Registered office address changed from C/O Rbm Limited Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from C/O Rbm Limited Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from C/O Rbm Limited Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
9 April 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
9 April 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Termination of appointment of Sylvia Clark as a director (1 page) |
4 December 2013 | Termination of appointment of Sylvia Clark as a director (1 page) |
3 December 2013 | Registered office address changed from 264 Manchester Road Warrington Cheshire WA1 3RB on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 264 Manchester Road Warrington Cheshire WA1 3RB on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 264 Manchester Road Warrington Cheshire WA1 3RB on 3 December 2013 (1 page) |
3 December 2013 | Appointment of Mr Timothy Dickinson as a director (2 pages) |
3 December 2013 | Appointment of Dickinson Harrison (Rbm) Limited as a secretary (2 pages) |
3 December 2013 | Appointment of Dickinson Harrison (Rbm) Limited as a secretary (2 pages) |
3 December 2013 | Appointment of Mr Timothy Dickinson as a director (2 pages) |
22 August 2013 | Appointment of Ms Sylvia Clark as a director (2 pages) |
22 August 2013 | Appointment of Ms Sylvia Clark as a director (2 pages) |
22 August 2013 | Termination of appointment of Helen Asprey as a director (1 page) |
22 August 2013 | Termination of appointment of Helen Asprey as a director (1 page) |
30 July 2013 | Annual return made up to 4 April 2013 no member list (2 pages) |
30 July 2013 | Annual return made up to 4 April 2013 no member list (2 pages) |
30 July 2013 | Annual return made up to 4 April 2013 no member list (2 pages) |
18 June 2013 | Termination of appointment of Kaye Norman as a director (1 page) |
18 June 2013 | Termination of appointment of Kaye Norman as a director (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Annual return made up to 4 April 2012 no member list (2 pages) |
30 July 2012 | Annual return made up to 4 April 2012 no member list (2 pages) |
30 July 2012 | Annual return made up to 4 April 2012 no member list (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Annual return made up to 4 April 2011 no member list (2 pages) |
19 May 2011 | Annual return made up to 4 April 2011 no member list (2 pages) |
19 May 2011 | Annual return made up to 4 April 2011 no member list (2 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 December 2010 | Termination of appointment of Kimberley Foden as a director (1 page) |
7 December 2010 | Termination of appointment of Kimberley Foden as a director (1 page) |
7 December 2010 | Appointment of Ms Helen Louise Asprey as a director (2 pages) |
7 December 2010 | Appointment of Ms Helen Louise Asprey as a director (2 pages) |
7 December 2010 | Appointment of Ms Kaye Michelle Norman as a director (2 pages) |
7 December 2010 | Appointment of Ms Kaye Michelle Norman as a director (2 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2010 | Annual return made up to 4 April 2010 no member list (2 pages) |
24 September 2010 | Annual return made up to 4 April 2010 no member list (2 pages) |
24 September 2010 | Annual return made up to 4 April 2010 no member list (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 January 2010 | Termination of appointment of Brian Foden as a secretary (1 page) |
25 January 2010 | Appointment of Ms Kimberley Jean Foden as a director (2 pages) |
25 January 2010 | Appointment of Ms Kimberley Jean Foden as a director (2 pages) |
25 January 2010 | Termination of appointment of Brian Foden as a director (1 page) |
25 January 2010 | Termination of appointment of Brian Foden as a secretary (1 page) |
25 January 2010 | Termination of appointment of Brian Foden as a director (1 page) |
8 July 2009 | Annual return made up to 04/04/09 (2 pages) |
8 July 2009 | Annual return made up to 04/04/09 (2 pages) |
7 April 2009 | Appointment terminated director dennis rogers (1 page) |
7 April 2009 | Appointment terminated director dennis rogers (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 10 walton road stockton heath warrington cheshire WA4 6NL (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 10 walton road stockton heath warrington cheshire WA4 6NL (1 page) |
14 April 2008 | Annual return made up to 04/04/08 (2 pages) |
14 April 2008 | Annual return made up to 04/04/08 (2 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
11 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
11 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
27 April 2007 | Annual return made up to 04/04/07 (4 pages) |
27 April 2007 | Annual return made up to 04/04/07 (4 pages) |
2 June 2006 | Annual return made up to 04/04/06 (4 pages) |
2 June 2006 | Annual return made up to 04/04/06 (4 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
4 April 2005 | Incorporation (11 pages) |
4 April 2005 | Incorporation (11 pages) |