Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director Name | Mr Alan William Hooks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Granby Crescent Spital Merseyside CH63 9NY Wales |
Secretary Name | Mr Paul Howard Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbury House 5 Church Lane Stanford On Avon Northamptonshire NN6 6JP |
Director Name | Mr Peter Andrew Lawlor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellington Close Bebington Wirral CH63 8NQ Wales |
Director Name | Miss Gillian Lloyd |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 November 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Webster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,244 |
Cash | £18,052 |
Current Liabilities | £12,593 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
4 November 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
4 November 2021 | Change of details for Mr Alan Webster as a person with significant control on 16 October 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 February 2019 | Change of details for Mr Alan Webster as a person with significant control on 15 February 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
2 November 2015 | Termination of appointment of Gillian Lloyd as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Gillian Lloyd as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Gillian Lloyd as a director on 2 November 2015 (1 page) |
30 October 2015 | Appointment of Mr Alan Webster as a director on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Alan Webster as a director on 30 October 2015 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 14 May 2014 (1 page) |
18 December 2013 | Appointment of Miss Gillian Lloyd as a director (2 pages) |
18 December 2013 | Appointment of Miss Gillian Lloyd as a director (2 pages) |
18 December 2013 | Termination of appointment of Peter Lawlor as a director (1 page) |
18 December 2013 | Termination of appointment of Peter Lawlor as a director (1 page) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Peter Andrew Lawlor on 16 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Peter Andrew Lawlor on 16 October 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 February 2009 | Return made up to 16/10/08; full list of members (3 pages) |
6 February 2009 | Return made up to 16/10/08; full list of members (3 pages) |
13 October 2008 | Director appointed mr peter andrew lawlor (1 page) |
13 October 2008 | Appointment terminated director alan hooks (1 page) |
13 October 2008 | Director appointed mr peter andrew lawlor (1 page) |
13 October 2008 | Appointment terminated director alan hooks (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
13 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
13 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 20 station road radyr cardiff CF15 8AA (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 20 station road radyr cardiff CF15 8AA (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Secretary resigned (1 page) |
16 October 2007 | Incorporation (14 pages) |
16 October 2007 | Incorporation (14 pages) |