Cross Lane
Bebington
Wirral
CH63 3AJ
Wales
Director Name | Ian Dafydd Austin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2012) |
Role | Solicitor |
Correspondence Address | Oak Cottage Dark Lane Ormskirk Lancashire L40 5TR |
Director Name | Alec Craig |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 November 2010) |
Role | Solicitor |
Correspondence Address | The Quinta Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Stephen Roe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2009) |
Role | Finance Director |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Website | 365.uk.net |
---|---|
Telephone | 0151 7076135 |
Telephone region | Liverpool |
Registered Address | Whitfield Buildings 188-200 Pensby Road Heswall Wirral CH60 7RJ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Ian Dafydd Austin 7.00% Ordinary |
---|---|
60 at £1 | John Whatnall 6.00% Ordinary |
40 at £1 | David Morgan 4.00% Ordinary |
300 at £1 | Robert Douglas Mawe Bion 30.00% Ordinary |
20 at £1 | Anthony Stewart Harper 2.00% Ordinary |
20 at £1 | Karen Allen 2.00% Ordinary |
20 at £1 | Stephen Hills 2.00% Ordinary |
150 at £1 | Paul Thomas 15.00% Ordinary |
120 at £1 | Ian Alexander Craig 12.00% Ordinary |
100 at £1 | John Bion 10.00% Ordinary |
100 at £1 | Peter Stephen Roe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,639 |
Cash | £132 |
Current Liabilities | £3,039 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
27 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
2 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
17 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
20 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Termination of appointment of Ian Austin as a director (1 page) |
27 November 2012 | Termination of appointment of Ian Austin as a director (1 page) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 May 2012 | Registered office address changed from 23 Seymour Terrace Seymour Street Liverpool Merseyside L3 5PE United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 23 Seymour Terrace Seymour Street Liverpool Merseyside L3 5PE United Kingdom on 31 May 2012 (1 page) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages) |
9 March 2012 | Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages) |
9 March 2012 | Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages) |
9 March 2012 | Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page) |
18 January 2011 | Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page) |
13 January 2011 | Termination of appointment of a secretary (2 pages) |
13 January 2011 | Termination of appointment of a secretary (2 pages) |
12 January 2011 | Termination of appointment of Alec Craig as a director (2 pages) |
12 January 2011 | Director's details changed for Robert Douglas Mawe Bion on 25 November 2010 (3 pages) |
12 January 2011 | Termination of appointment of Alec Craig as a director (2 pages) |
12 January 2011 | Director's details changed for Robert Douglas Mawe Bion on 25 November 2010 (3 pages) |
21 December 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 21 December 2010 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
25 September 2009 | Appointment terminated director stephen roe (1 page) |
25 September 2009 | Appointment terminated director stephen roe (1 page) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 March 2009 | Return made up to 14/02/09; full list of members (7 pages) |
31 March 2009 | Director's change of particulars / ian austin / 15/02/2008 (2 pages) |
31 March 2009 | Director's change of particulars / ian austin / 15/02/2008 (2 pages) |
31 March 2009 | Return made up to 14/02/09; full list of members (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 October 2008 | Director's change of particulars / ian austin / 25/05/2007 (1 page) |
22 October 2008 | Director's change of particulars / ian austin / 25/05/2007 (1 page) |
22 October 2008 | Return made up to 14/02/08; full list of members (8 pages) |
22 October 2008 | Return made up to 14/02/08; full list of members (8 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from st james's court brown street manchester greater manchester M2 2JF (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from st james's court brown street manchester greater manchester M2 2JF (1 page) |
31 July 2008 | Director appointed stephen roe (2 pages) |
31 July 2008 | Director appointed alec craig (2 pages) |
31 July 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
31 July 2008 | Director appointed alec craig (2 pages) |
31 July 2008 | Director appointed stephen roe (2 pages) |
31 July 2008 | Director appointed robert douglas mawe bion (2 pages) |
31 July 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
31 July 2008 | Director appointed ian dafydd austin (2 pages) |
31 July 2008 | Ad 25/05/07\gbp si 998@1=998\gbp ic 2/1000\ (4 pages) |
31 July 2008 | Director appointed ian dafydd austin (2 pages) |
31 July 2008 | Director appointed robert douglas mawe bion (2 pages) |
31 July 2008 | Ad 25/05/07\gbp si 998@1=998\gbp ic 2/1000\ (4 pages) |
8 February 2008 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
8 February 2008 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Secretary's particulars changed (1 page) |
14 December 2007 | Secretary's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
13 April 2007 | Memorandum and Articles of Association (11 pages) |
13 April 2007 | Memorandum and Articles of Association (11 pages) |
3 April 2007 | Company name changed hallco 1445 LIMITED\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed hallco 1445 LIMITED\certificate issued on 03/04/07 (2 pages) |
14 February 2007 | Incorporation (19 pages) |
14 February 2007 | Incorporation (19 pages) |