Wallasey
CH44 7BZ
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Mr John Joseph Jeffers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mount Road Wallasey Merseyside CH45 5JB Wales |
Director Name | Mr John Joseph Jeffers |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mount Road Wallasey Merseyside CH45 5JB Wales |
Director Name | Mr Frank William Brennan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rolleston Drive Wallasey Merseyside CH45 6XG Wales |
Director Name | Mr John Joseph Jeffers |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Wallasey Road Wallasey CH44 2AG Wales |
Secretary Name | Mr Frank William Brennan |
---|---|
Status | Resigned |
Appointed | 07 February 2017(9 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 202 Wallasey Road Wallasey Merseyside CH44 2AG Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 132 Birkenhead Road Wallasey CH44 7BZ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | John Joeseph Jeffers 50.00% Ordinary |
---|---|
50 at £1 | Niki Jeffers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,572 |
Cash | £11,957 |
Current Liabilities | £6,449 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 12 August |
4 April 2008 | Delivered on: 25 April 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 liscard road, wallasey, wirral. Outstanding |
---|---|
4 April 2008 | Delivered on: 25 April 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 liscard road wallasey wirral. Outstanding |
16 December 2020 | Micro company accounts made up to 30 November 2020 (4 pages) |
---|---|
13 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
14 March 2020 | Satisfaction of charge 2 in full (1 page) |
14 March 2020 | Satisfaction of charge 1 in full (1 page) |
10 March 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
17 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
14 November 2018 | Notification of Frank Brennan as a person with significant control on 12 November 2018 (2 pages) |
19 October 2018 | Registered office address changed from 202 Wallasey Road Wallasey CH44 2AG England to 132 Birkenhead Road Wallasey CH44 7BZ on 19 October 2018 (1 page) |
11 October 2018 | Cessation of John Joseph Jeffers as a person with significant control on 1 August 2018 (1 page) |
11 October 2018 | Termination of appointment of John Joseph Jeffers as a director on 1 August 2018 (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
16 May 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
19 April 2018 | Registered office address changed from 35 Rodney Street Liverpool Merseyside L1 9EN England to 202 Wallasey Road Wallasey CH44 2AG on 19 April 2018 (1 page) |
8 December 2017 | Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to 35 Rodney Street Liverpool Merseyside L1 9EN on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to 35 Rodney Street Liverpool Merseyside L1 9EN on 8 December 2017 (1 page) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
6 December 2017 | Termination of appointment of Frank William Brennan as a secretary on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Frank Brennan as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Frank William Brennan as a secretary on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Frank Brennan as a director on 1 December 2017 (2 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Appointment of Mr Frank William Brennan as a secretary on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr John Joseph Jeffers as a director on 1 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Frank William Brennan as a director on 7 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Frank William Brennan as a secretary on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr John Joseph Jeffers as a director on 1 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Frank William Brennan as a director on 7 February 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
7 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 February 2015 | Company name changed nikilayne properties LIMITED\certificate issued on 03/02/15
|
3 February 2015 | Company name changed nikilayne properties LIMITED\certificate issued on 03/02/15
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders (4 pages) |
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders (4 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
22 August 2014 | Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 22 August 2014 (1 page) |
13 May 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
13 May 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
8 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 September 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
30 September 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
23 May 2013 | Amended accounts made up to 30 November 2011 (16 pages) |
23 May 2013 | Amended accounts made up to 30 November 2011 (16 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 25 January 2012 (1 page) |
7 November 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
9 June 2010 | Termination of appointment of John Jeffers as a secretary (2 pages) |
9 June 2010 | Termination of appointment of John Jeffers as a secretary (2 pages) |
9 June 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
9 June 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
7 May 2010 | Registered office address changed from 1 Rivington Road Wallasey Merseyside CH45 9AE on 7 May 2010 (2 pages) |
7 May 2010 | Termination of appointment of John Jeffers as a director (2 pages) |
7 May 2010 | Registered office address changed from 1 Rivington Road Wallasey Merseyside CH45 9AE on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from 1 Rivington Road Wallasey Merseyside CH45 9AE on 7 May 2010 (2 pages) |
7 May 2010 | Termination of appointment of John Jeffers as a director (2 pages) |
22 September 2009 | Appointment terminate, secretary frank william brennan logged form (1 page) |
22 September 2009 | Appointment terminate, secretary frank william brennan logged form (1 page) |
16 September 2009 | Return made up to 05/02/09; full list of members (3 pages) |
16 September 2009 | Return made up to 05/02/09; full list of members (3 pages) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2009 | Director appointed frank brennan (1 page) |
22 April 2009 | Ad 14/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 April 2009 | Ad 14/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 April 2009 | Director appointed frank brennan (1 page) |
11 August 2008 | Director appointed john jeffers (1 page) |
11 August 2008 | Director appointed john jeffers (1 page) |
11 August 2008 | Appointment terminated director frank brennan (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 68 argyle street birkenhead wirral CH41 6AF (1 page) |
11 August 2008 | Appointment terminated director frank brennan (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 68 argyle street birkenhead wirral CH41 6AF (1 page) |
3 July 2008 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page) |
3 July 2008 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
5 February 2008 | Incorporation (12 pages) |
5 February 2008 | Incorporation (12 pages) |