Birkenhead
Merseyside
CH41 1JW
Wales
Director Name | Mr Roger Allan Dixon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 39 Wirral Business Centre, Dock Road Birkenhead Merseyside CH41 1JW Wales |
Secretary Name | Mr Philip Alan Dabner |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 39 Wirral Business Centre, Dock Road Birkenhead Merseyside CH41 1JW Wales |
Director Name | Mr Stephen James Gunn-Grant |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hampton Chase Prenton Wirral CH43 9HE Wales |
Registered Address | 28-30 Grange Road West Birkenhead Wirral 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 |
33 at £1 | Philip Alan Dabner 33.33% Ordinary |
---|---|
33 at £1 | Roger Allan Dixon 33.33% Ordinary |
33 at £1 | Stephen James Gunn-grant 33.33% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
1 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
14 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 July 2017 | Cessation of Stephen Gunn-Grant as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Stephen Gunn-Grant as a person with significant control on 1 August 2016 (1 page) |
20 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
20 July 2017 | Cessation of Stephen Gunn-Grant as a person with significant control on 1 August 2016 (1 page) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
20 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 September 2014 | Termination of appointment of Stephen James Gunn-Grant as a director on 1 August 2013 (1 page) |
3 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Termination of appointment of Stephen James Gunn-Grant as a director on 1 August 2013 (1 page) |
3 September 2014 | Termination of appointment of Stephen James Gunn-Grant as a director on 1 August 2013 (1 page) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Philip Alan Dabner on 30 July 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Philip Alan Dabner on 30 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Director's details changed for Roger Allan Dixon on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Roger Allan Dixon on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Philip Alan Dabner on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Philip Alan Dabner on 25 June 2012 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
2 October 2009 | Return made up to 12/07/09; full list of members (4 pages) |
2 October 2009 | Return made up to 12/07/09; full list of members (4 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
3 December 2008 | Return made up to 12/07/08; full list of members (4 pages) |
3 December 2008 | Return made up to 12/07/08; full list of members (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
12 July 2006 | Incorporation (11 pages) |
12 July 2006 | Incorporation (11 pages) |