Lower Kinnerton
Chester
CH4 9AE
Wales
Director Name | Mr John Michael Griffiths |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Birkenhead Road Hoylake Wirral Merseyside CH47 5AF Wales |
Director Name | Mr Gary Edward Cottam |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Cambrian House St. Davids Park Ewloe Deeside CH5 3XA Wales |
Secretary Name | Mrs Wendy Cottam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Birkenhead Road Hoylake Wirral Merseyside CH47 5AF Wales |
Director Name | Mr Alan Christopher Hardy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2021) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Cambrian House St. Davids Park Ewloe Deeside CH5 3XA Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | heathmoor.ifa-web.co.uk |
---|---|
Telephone | 0151 6321888 |
Telephone region | Liverpool |
Registered Address | Cambrian House St. Davids Park Ewloe Deeside CH5 3XA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
33 at £1 | Alan Hardy 33.33% Ordinary |
---|---|
33 at £1 | Gary Cottam 33.33% Ordinary |
33 at £1 | John Griffiths 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,181 |
Cash | £25,019 |
Current Liabilities | £18,921 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 2 days from now) |
28 July 2023 | Withdrawal of a person with significant control statement on 28 July 2023 (2 pages) |
---|---|
28 July 2023 | Confirmation statement made on 14 May 2023 with updates (5 pages) |
28 July 2023 | Notification of Cambrian Associates Limited as a person with significant control on 28 March 2018 (2 pages) |
28 July 2023 | Change of details for Cambrian Associates Limited as a person with significant control on 31 May 2022 (2 pages) |
28 July 2023 | Change of details for Cambrian Associates Limited as a person with significant control on 1 June 2021 (2 pages) |
19 January 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
26 July 2022 | Previous accounting period shortened from 31 July 2022 to 31 May 2022 (1 page) |
22 July 2022 | Termination of appointment of Gary Edward Cottam as a director on 8 July 2022 (1 page) |
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
16 June 2021 | Termination of appointment of Alan Christopher Hardy as a director on 1 June 2021 (1 page) |
20 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
3 September 2019 | Appointment of Mr Roger Michael Taylor as a director on 17 July 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
16 January 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
20 November 2018 | Registered office address changed from 53 Birkenhead Road Hoylake Wirral Merseyside CH47 5AF to Cambrian House St. Davids Park Ewloe Deeside CH5 3XA on 20 November 2018 (1 page) |
20 November 2018 | Termination of appointment of John Michael Griffiths as a director on 28 March 2018 (1 page) |
20 November 2018 | Termination of appointment of Wendy Cottam as a secretary on 28 March 2018 (1 page) |
18 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
8 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
8 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 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
|
30 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 July 2013 | Secretary's details changed for Mrs Wendy Cottam on 1 January 2013 (1 page) |
25 July 2013 | Director's details changed for Mr John Michael Griffiths on 1 January 2013 (2 pages) |
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Appointment of Mr Alan Christopher Hardy as a director (2 pages) |
25 July 2013 | Director's details changed for Mr Gary Edward Cottam on 1 January 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Gary Edward Cottam on 1 January 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr John Michael Griffiths on 1 January 2013 (2 pages) |
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Secretary's details changed for Mrs Wendy Cottam on 1 January 2013 (1 page) |
25 July 2013 | Director's details changed for Mr John Michael Griffiths on 1 January 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Mrs Wendy Cottam on 1 January 2013 (1 page) |
25 July 2013 | Appointment of Mr Alan Christopher Hardy as a director (2 pages) |
25 July 2013 | Director's details changed for Mr Gary Edward Cottam on 1 January 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Registered office address changed from 11 Highfields Heswall Wirral CH60 7TF on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 11 Highfields Heswall Wirral CH60 7TF on 9 November 2010 (1 page) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Registered office address changed from 11 Highfields Heswall Wirral CH60 7TF on 9 November 2010 (1 page) |
6 August 2010 | Director's details changed for John Michael Griffiths on 12 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Gary Edward Cottam on 12 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Secretary's details changed for Wendy Cottam on 12 July 2010 (1 page) |
6 August 2010 | Secretary's details changed for Wendy Cottam on 12 July 2010 (1 page) |
6 August 2010 | Director's details changed for Gary Edward Cottam on 12 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for John Michael Griffiths on 12 July 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
10 October 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
10 October 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
1 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
1 August 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page) |
15 September 2006 | Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2006 | Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
12 July 2006 | Incorporation (16 pages) |
12 July 2006 | Incorporation (16 pages) |