Heswall
Wirral
CH60 0FW
Wales
Director Name | Mr Nicholas Robert Hannah |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2013) |
Role | Managing Director |
Country of Residence | Guernsey |
Correspondence Address | La Houguette House Route Des Deslisles Castel Guernsey GY5 7JP |
Director Name | Miss Julia Rachel Day |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(9 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 28 December 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Director Name | Miss Lucy Ann Whitfield |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Director Name | Fractional Administration Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Director Name | Fractional Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Secretary Name | Fractional Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Director Name | SMD Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2015(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2016) |
Correspondence Address | PO Box 5 Oldfield Road Heswall Wirral CH60 0FW Wales |
Secretary Name | Assured Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2023) |
Correspondence Address | PO Box 5 Oldfield Road Heswall Wirral CH60 0FW Wales |
Registered Address | Willow House 33 Oldfield Road Heswall Wirral CH60 6SN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Smd Ps Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
23 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
23 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 February 2020 | Secretary's details changed for Smd Secretaries Limited on 23 January 2020 (1 page) |
12 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 February 2018 | Notification of David Leslie Bates as a person with significant control on 31 December 2017 (2 pages) |
25 February 2018 | Withdrawal of a person with significant control statement on 25 February 2018 (2 pages) |
25 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 January 2018 | Termination of appointment of Julia Rachel Day as a director on 28 December 2017 (1 page) |
11 January 2018 | Termination of appointment of Lucy Ann Whitfield as a director on 31 December 2017 (1 page) |
27 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of Smd Directors Limited as a director on 31 December 2016 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Appointment of Miss Lucy Ann Whitfield as a director on 31 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Termination of appointment of Smd Directors Limited as a director on 31 December 2016 (1 page) |
6 January 2017 | Appointment of Miss Julia Rachel Day as a director on 31 December 2016 (2 pages) |
6 January 2017 | Appointment of Miss Julia Rachel Day as a director on 31 December 2016 (2 pages) |
6 January 2017 | Appointment of Miss Lucy Ann Whitfield as a director on 31 December 2016 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 November 2015 | Company name changed obidos ownershare LIMITED\certificate issued on 09/11/15
|
9 November 2015 | Company name changed obidos ownershare LIMITED\certificate issued on 09/11/15
|
6 November 2015 | Termination of appointment of Fractional Administration Solutions Limited as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Fractional Administration Solutions Limited as a director on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Smd Directors Limited as a director on 6 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Fractional Administration Solutions Limited as a director on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Smd Secretaries Limited as a secretary on 6 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Fractional Nominees Limited as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Fractional Nominees Limited as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Fractional Secretaries Limited as a secretary on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Fractional Secretaries Limited as a secretary on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Smd Secretaries Limited as a secretary on 6 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Fractional Secretaries Limited as a secretary on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Fractional Nominees Limited as a director on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Smd Directors Limited as a director on 6 November 2015 (2 pages) |
6 November 2015 | Appointment of Smd Directors Limited as a director on 6 November 2015 (2 pages) |
6 November 2015 | Appointment of Smd Secretaries Limited as a secretary on 6 November 2015 (2 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
12 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 November 2013 | Appointment of Mr David Leslie Bates as a director (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 November 2013 | Termination of appointment of Nicholas Hannah as a director (1 page) |
15 November 2013 | Appointment of Mr David Leslie Bates as a director (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Termination of appointment of Nicholas Hannah as a director (1 page) |
22 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 November 2009 | Director's details changed for Fractional Nominees Limited on 31 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Fractional Nominees Limited on 31 October 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Fractional Secretaries Limited on 31 October 2009 (2 pages) |
26 November 2009 | Registered office address changed from Po Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from Po Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Fractional Administration Solutions Limited on 31 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Fractional Administration Solutions Limited on 31 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Secretary's details changed for Fractional Secretaries Limited on 31 October 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from po box 5, wilow house oldfield road heswall wirral CH60 0FW (1 page) |
27 November 2008 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 November 2008 | Return made up to 17/09/08; full list of members (4 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from po box 5, wilow house oldfield road heswall wirral CH60 0FW (1 page) |
27 November 2008 | Return made up to 17/09/08; full list of members (4 pages) |
27 November 2008 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
27 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
14 November 2008 | Director appointed nicholas robert hannah (6 pages) |
14 November 2008 | Director appointed nicholas robert hannah (6 pages) |
17 September 2007 | Incorporation (17 pages) |
17 September 2007 | Incorporation (17 pages) |