Birkenhead
Merseyside
CH41 4DA
Wales
Director Name | Mrs Caroline Dean |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(17 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Director Name | Mr John Edward Pardoe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lyndhurst Avenue Pensby Wirral CH61 5UD Wales |
Director Name | Rachael Anne Pardoe |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 November 2012) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lyndhurst Avenue Pensby Wirral Merseyside CH61 5UD Wales |
Secretary Name | Rachael Anne Pardoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 March 2016) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lyndhurst Avenue Pensby Wirral Merseyside CH61 5UD Wales |
Secretary Name | Rawcliffe And Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
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 |
50 at £1 | Caroline Dean 25.00% Ordinary D |
---|---|
50 at £1 | John Pardoe 25.00% Ordinary A |
50 at £1 | Rachael Pardoe 25.00% Ordinary B |
50 at £1 | Roy Dean 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £157,652 |
Cash | £148,271 |
Current Liabilities | £374,695 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
11 October 2012 | Delivered on: 12 October 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 May 2012 | Delivered on: 18 May 2012 Persons entitled: Brightsea Sarl Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenants interest in all the monies standing to the credit of the account including all interest accruing to the account. Outstanding |
5 February 2009 | Delivered on: 26 February 2009 Persons entitled: Brightsea Frel Limited Classification: Rent deposit deed Secured details: £2,854.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the monies standing to the credit of the account, see image for full details. Outstanding |
29 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (11 pages) |
---|---|
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
10 October 2018 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
19 April 2018 | Statement of capital following an allotment of shares on 28 September 2017
|
19 April 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
12 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
29 December 2017 | Resolutions
|
29 December 2017 | Resolutions
|
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 March 2016 | Termination of appointment of Rachael Anne Pardoe as a secretary on 10 March 2016 (1 page) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Registered office address changed from 10 Lyndhurst Avenue Pensby Heswall Wirral CH61 5UD to 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 10 Lyndhurst Avenue Pensby Heswall Wirral CH61 5UD to 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 16 March 2016 (1 page) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Termination of appointment of John Edward Pardoe as a director on 10 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Rachael Anne Pardoe as a secretary on 10 March 2016 (1 page) |
16 March 2016 | Termination of appointment of John Edward Pardoe as a director on 10 March 2016 (1 page) |
6 August 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 January 2013 | Termination of appointment of Rachael Pardoe as a director (1 page) |
18 January 2013 | Appointment of Mr Roy Jepson Dean as a director (2 pages) |
18 January 2013 | Termination of appointment of Rachael Pardoe as a director (1 page) |
18 January 2013 | Appointment of Mr Roy Jepson Dean as a director (2 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
13 October 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
10 August 2010 | Director's details changed for Rachael Anne Pardoe on 10 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Rachael Anne Pardoe on 10 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for John Edward Pardoe on 10 May 2010 (2 pages) |
10 August 2010 | Director's details changed for John Edward Pardoe on 10 May 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 October 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (4 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 November 2008 | Return made up to 16/05/08; full list of members (4 pages) |
21 November 2008 | Return made up to 16/05/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
23 January 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
7 December 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
7 December 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
4 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 May 2007 | Ad 01/04/07-01/04/07 £ si 100@1=100 £ ic 100/200 (1 page) |
18 May 2007 | Ad 01/04/07-01/04/07 £ si 100@1=100 £ ic 100/200 (1 page) |
30 January 2007 | New secretary appointed;new director appointed (1 page) |
30 January 2007 | New secretary appointed;new director appointed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 1 gorsehill road heswall wirral CM60 5SR (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 1 gorsehill road heswall wirral CM60 5SR (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 1 gorsehill road heswall wirral merseyside CH60 5SR (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 1 gorsehill road heswall wirral merseyside CH60 5SR (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
6 July 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
6 July 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
16 May 2006 | Incorporation (19 pages) |
16 May 2006 | Incorporation (19 pages) |