Hoylake
Cheshire
CH47 3BN
Wales
Secretary Name | Linda Elizabeth Whitby |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2009(3 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Birkenhead Road Hoylake Wirral CH47 3BN Wales |
Secretary Name | Samantha Clothier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Beachcroft Meols Cheshire CH47 6BE Wales |
Telephone | 0151 6322020 |
---|---|
Telephone region | Liverpool |
Registered Address | 6 Birkenhead Rd Hoylake Cheshire CH47 3BN Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2012 |
---|---|
Net Worth | £1,367 |
Cash | £402 |
Current Liabilities | £2,070 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
11 November 2022 | Delivered on: 14 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All the freehold property known as 6 birkenhead road, hoylake, wirral, CH47 3BN and registered at hm land registry under title number MS262808. For further information, please refer to the instrument. Outstanding |
---|
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
14 November 2022 | Registration of charge 059359760001, created on 11 November 2022 (8 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
14 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Director's details changed for Andrew Robert Whitby on 14 September 2011 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Director's details changed for Andrew Robert Whitby on 14 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
21 April 2011 | Appointment of Linda Elizabeth Whitby as a secretary (3 pages) |
21 April 2011 | Appointment of Linda Elizabeth Whitby as a secretary (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 January 2011 | Termination of appointment of Samantha Clothier as a secretary (1 page) |
24 January 2011 | Termination of appointment of Samantha Clothier as a secretary (1 page) |
6 December 2010 | Termination of appointment of Samantha Clothier as a secretary (2 pages) |
6 December 2010 | Termination of appointment of Samantha Clothier as a secretary (2 pages) |
10 June 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (10 pages) |
10 June 2010 | Annual return made up to 14 September 2008 (10 pages) |
10 June 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (10 pages) |
10 June 2010 | Annual return made up to 14 September 2008 (10 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
21 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
14 September 2006 | Incorporation (14 pages) |
14 September 2006 | Incorporation (14 pages) |