Birkenhead
Merseyside
CH41 4DA
Wales
Director Name | Lisa Jayne Fry |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Childminder |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Secretary Name | Marilyn Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Sherry Lane Birkenhead Merseyside CH49 5LT Wales |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Registered Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | David Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,918 |
Cash | £28,468 |
Current Liabilities | £28,695 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 2 days from now) |
21 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Unaudited abridged accounts made up to 30 April 2022 (11 pages) |
22 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
18 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (11 pages) |
9 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
25 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
30 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
4 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
24 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Termination of appointment of Marilyn Fry as a secretary (1 page) |
30 April 2013 | Termination of appointment of Lisa Fry as a director (1 page) |
30 April 2013 | Termination of appointment of Lisa Fry as a director (1 page) |
30 April 2013 | Termination of appointment of Marilyn Fry as a secretary (1 page) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Director's details changed for Lisa Jayne Fry on 1 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Director's details changed for Lisa Jayne Fry on 1 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Dvid Bell on 1 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Dvid Bell on 1 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Lisa Jayne Fry on 1 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Dvid Bell on 1 August 2012 (2 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 July 2010 | Registered office address changed from 12 Padstow Road, Greasby Wirral Merseyside CH49 3AQ on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 12 Padstow Road, Greasby Wirral Merseyside CH49 3AQ on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Lisa Jayne Fry on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Lisa Jayne Fry on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Registered office address changed from 12 Padstow Road, Greasby Wirral Merseyside CH49 3AQ on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Lisa Jayne Fry on 1 October 2009 (2 pages) |
2 February 2010 | Appointment of Dvid Bell as a director (3 pages) |
2 February 2010 | Appointment of Dvid Bell as a director (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 July 2009 | Return made up to 21/04/09; full list of members (3 pages) |
14 July 2009 | Return made up to 21/04/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 21/04/07; full list of members (3 pages) |
20 May 2008 | Return made up to 21/04/07; full list of members (3 pages) |
19 May 2008 | Director's change of particulars / lisa fry / 01/04/2007 (1 page) |
19 May 2008 | Director's change of particulars / lisa fry / 01/04/2007 (1 page) |
19 May 2008 | Director's change of particulars / lisa fry / 01/04/2007 (1 page) |
19 May 2008 | Director's change of particulars / lisa fry / 01/04/2007 (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 12 padstow road greasby wirral merseyside CH49 3AQ (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 12 padstow road greasby wirral merseyside CH49 3AQ (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 251 newhey road, woodchurch birkenhead merseyside CH49 9BS (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 251 newhey road, woodchurch birkenhead merseyside CH49 9BS (1 page) |
22 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 July 2006 | Return made up to 21/04/06; full list of members (2 pages) |
26 July 2006 | Return made up to 21/04/06; full list of members (2 pages) |
21 July 2006 | Ad 01/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
21 July 2006 | Ad 01/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
4 May 2005 | Secretary's particulars changed (1 page) |
4 May 2005 | Secretary's particulars changed (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New secretary appointed (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Incorporation (13 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (13 pages) |