Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Secretary Name | Brian William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Jays 11 Pipers Close Lower Heswall Wirral CH60 9LJ Wales |
Director Name | Mr David Charles Enevoldsen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 2 Le Hameau La Ramee St Peter Port Guernsey Channel Islands GY1 2ER |
Director Name | Mr Nicholas Robert Hannah |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duvaux Farm Duvaux Road St Sampson Guernsey GY2 4YB |
Secretary Name | Mr David Leslie Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Director Name | Miss Julia Rachel Day |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(11 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 28 December 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5, Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Director Name | Miss Lucy Ann Whitfield |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 2018) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5, Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Registered Address | Willow House 33 Oldfield Road Heswall Wirral CH60 6SN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
15 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
15 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
15 January 2024 | Registered office address changed from PO Box 5, Willow House Oldfield Road Heswall Wirral CH60 0FW to Willow House 33 Oldfield Road Heswall Wirral CH60 6SN on 15 January 2024 (1 page) |
15 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
15 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
3 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 December 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 January 2021 | Current accounting period shortened from 31 December 2021 to 31 May 2021 (1 page) |
23 January 2020 | Resolutions
|
12 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
12 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 February 2019 | Cessation of David Leslie Bates as a person with significant control on 1 January 2019 (1 page) |
28 February 2019 | Notification of Melissa Emily Laura Bates as a person with significant control on 1 January 2019 (2 pages) |
28 February 2019 | Notification of Susan Helen Bates as a person with significant control on 1 January 2019 (2 pages) |
28 February 2019 | Termination of appointment of David Leslie Bates as a secretary on 1 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 April 2018 | Termination of appointment of Lucy Ann Whitfield as a director on 12 April 2018 (1 page) |
11 January 2018 | Termination of appointment of Julia Rachel Day as a director on 28 December 2017 (1 page) |
11 January 2018 | Withdrawal of a person with significant control statement on 11 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Julia Rachel Day as a director on 28 December 2017 (1 page) |
11 January 2018 | Notification of David Leslie Bates as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Withdrawal of a person with significant control statement on 11 January 2018 (2 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 January 2018 | Notification of David Leslie Bates as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 January 2017 | Appointment of Miss Lucy Ann Whitfield as a director on 31 December 2016 (2 pages) |
6 January 2017 | Appointment of Miss Lucy Ann Whitfield as a director on 31 December 2016 (2 pages) |
6 January 2017 | Appointment of Miss Julia Rachel Day as a director on 31 December 2016 (2 pages) |
6 January 2017 | Appointment of Miss Julia Rachel Day as a director on 31 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Termination of appointment of David Charles Enevoldsen as a director on 14 November 2016 (1 page) |
19 December 2016 | Termination of appointment of David Charles Enevoldsen as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Nicholas Robert Hannah as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Nicholas Robert Hannah as a director on 14 November 2016 (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
19 December 2014 | Director's details changed for Mr Nicholas Robert Hannah on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Nicholas Robert Hannah on 19 December 2014 (2 pages) |
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: po box 5, willow house oldfield road heswall wirral CH60 (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: po box 5, willow house oldfield road heswall wirral CH60 (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 208A telegraph road heswall wirral CH60 0AL (1 page) |
5 October 2006 | New secretary appointed (1 page) |
5 October 2006 | New secretary appointed (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 208A telegraph road heswall wirral CH60 0AL (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
15 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
15 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
5 October 2005 | Incorporation (17 pages) |
5 October 2005 | Incorporation (17 pages) |