Heswall
Wirral
Merseyside
CH60 1YH
Wales
Director Name | Mr Graham Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stratford Road Little Neston Wirral CH64 0SH Wales |
Secretary Name | Deborah Harley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Manager |
Correspondence Address | Zero Victoria Road Ellesmere Port South Wirral CH65 8BU Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Lemon Tree Farm Willaston Road Thornton Hough Merseyside CH63 4JE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
98 at £1 | Mr John Alfred Mussell 98.00% Ordinary |
---|---|
2 at £1 | Jaqueline Mussell 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,188 |
Cash | £24 |
Current Liabilities | £81,805 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 June |
18 July 2005 | Delivered on: 20 July 2005 Persons entitled: Hsbc 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 |
---|
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
18 June 2013 | Register inspection address has been changed from 30 Coalbrookdale Road Clayhill Light Industrial Park Neston Merseyside CH64 3UG United Kingdom (1 page) |
8 May 2013 | Registered office address changed from Unit 30 Coalbrookdale Road Neston South Wirral Cheshire CH64 3UG on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Unit 30 Coalbrookdale Road Neston South Wirral Cheshire CH64 3UG on 8 May 2013 (1 page) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Termination of appointment of Deborah Harley as a secretary (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page) |
4 July 2007 | Return made up to 31/05/07; full list of members (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | Ad 04/05/06--------- £ si 99@1 (2 pages) |
26 March 2007 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
13 March 2007 | Director resigned (1 page) |
15 August 2006 | Return made up to 31/05/06; full list of members (6 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
31 May 2005 | Incorporation (12 pages) |