Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Mrs Elizabeth Rachel Elliott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Secretary Name | Mrs Elizabeth Rachel Elliott |
---|---|
Status | Current |
Appointed | 16 May 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Neil Robert Jordan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Stratton Close Wallasey Merseyside CH45 7SJ Wales |
Secretary Name | Mr Alan David Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Director Name | Mr Alan David Richards |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Director Name | Mr Neil Wilson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Paddocks 16 Croft Drive East Caldy Wirral Merseyside L48 1LS |
Secretary Name | Mrs Susan Elizabeth Cochrane |
---|---|
Status | Resigned |
Appointed | 01 October 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Secretary Name | Mr Neil Wilson |
---|---|
Status | Resigned |
Appointed | 01 October 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Secretary Name | Mrs Ann Judith Gould |
---|---|
Status | Resigned |
Appointed | 01 October 2015(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Telephone | 0151 6665940 |
---|---|
Telephone region | Liverpool |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH 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 |
Year | 2013 |
---|---|
Net Worth | £20,376 |
Cash | £24,764 |
Current Liabilities | £23,095 |
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 | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
24 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 August 2018 | Director's details changed for David Michael Connolly on 15 August 2018 (2 pages) |
16 August 2018 | Notification of David Michael Connolly as a person with significant control on 15 August 2018 (2 pages) |
15 February 2018 | Cessation of Alan David Richards as a person with significant control on 16 May 2017 (1 page) |
15 February 2018 | Cessation of Neil Wilson as a person with significant control on 16 May 2017 (1 page) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 May 2017 | Appointment of Mrs Elizabeth Rachel Elliott as a secretary on 16 May 2017 (2 pages) |
24 May 2017 | Appointment of Mrs Elizabeth Rachel Elliott as a secretary on 16 May 2017 (2 pages) |
23 May 2017 | Appointment of Mrs Elizabeth Rachel Elliott as a director on 16 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Alan David Richards as a secretary on 16 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Neil Wilson as a secretary on 16 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Susan Elizabeth Cochrane as a secretary on 16 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Susan Elizabeth Cochrane as a secretary on 16 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Alan David Richards as a director on 16 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Alan David Richards as a secretary on 16 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Alan David Richards as a director on 16 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Neil Wilson as a secretary on 16 May 2017 (1 page) |
23 May 2017 | Appointment of Mrs Elizabeth Rachel Elliott as a director on 16 May 2017 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 October 2015 | Secretary's details changed for Mrs Anne Judith Gould on 1 October 2015 (1 page) |
19 October 2015 | Director's details changed for Mr Alan David Richards on 13 October 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Mr Alan David Richards on 13 October 2015 (1 page) |
19 October 2015 | Secretary's details changed for Mr Alan David Richards on 13 October 2015 (1 page) |
19 October 2015 | Secretary's details changed for Mrs Anne Judith Gould on 1 October 2015 (1 page) |
19 October 2015 | Secretary's details changed for Mrs Anne Judith Gould on 1 October 2015 (1 page) |
19 October 2015 | Director's details changed for Mr Alan David Richards on 13 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Susan Elizabeth Cochrane as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Anne Judith Gould as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Susan Elizabeth Cochrane as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Neil Wilson as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Susan Elizabeth Cochrane as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Neil Wilson as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Anne Judith Gould as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Neil Wilson as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Anne Judith Gould as a secretary on 1 October 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Termination of appointment of Neil Wilson as a director on 1 April 2014 (1 page) |
7 November 2014 | Termination of appointment of Neil Wilson as a director on 1 April 2014 (1 page) |
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Termination of appointment of Neil Wilson as a director on 1 April 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Appointment of David Michael Connolly as a director (3 pages) |
12 April 2010 | Appointment of David Michael Connolly as a director (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Director's details changed for Mr Alan David Richards on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Neil Wilson on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (10 pages) |
5 November 2009 | Director's details changed for Mr Alan David Richards on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Neil Wilson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Neil Wilson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Alan David Richards on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (10 pages) |
19 November 2008 | Director appointed neil wilson (1 page) |
19 November 2008 | Director appointed neil wilson (1 page) |
19 November 2008 | Appointment terminated director neil jordan (1 page) |
19 November 2008 | Appointment terminated director neil jordan (1 page) |
3 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 August 2008 | Company name changed mcewan wallace (payrollcentre) LIMITED\certificate issued on 12/08/08 (2 pages) |
9 August 2008 | Company name changed mcewan wallace (payrollcentre) LIMITED\certificate issued on 12/08/08 (2 pages) |
22 December 2007 | Return made up to 13/10/07; full list of members (10 pages) |
22 December 2007 | Return made up to 13/10/07; full list of members (10 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 June 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
27 June 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
20 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
20 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2005 | Notice of assignment of name or new name to shares (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Notice of assignment of name or new name to shares (2 pages) |
16 December 2005 | Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2005 | Resolutions
|
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Incorporation (12 pages) |
13 October 2005 | Incorporation (12 pages) |