Heswall
Wirral
CH60 7RF
Wales
Director Name | Mr Stephen James Pinnington |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(same day as company formation) |
Role | Optician |
Country of Residence | England |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Secretary Name | Linda Margaret Pinnington |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Administration |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 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 | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Linda Margaret Pinnington 50.00% Ordinary |
---|---|
1 at £1 | Mr Stephen James Pinnington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,686 |
Cash | £4,549 |
Current Liabilities | £40,165 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
28 September 2017 | Delivered on: 6 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
27 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
6 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
8 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
23 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
19 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 August 2020 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page) |
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr Stephen James Pinnington on 3 June 2019 (2 pages) |
3 June 2019 | Director's details changed for Linda Margaret Pinnington on 3 June 2019 (2 pages) |
3 June 2019 | Change of details for Mrs Linda Margaret Pinnington as a person with significant control on 3 June 2019 (2 pages) |
3 June 2019 | Secretary's details changed for Linda Margaret Pinnington on 3 June 2019 (1 page) |
3 June 2019 | Change of details for Mr Stephen James Pinnington as a person with significant control on 3 June 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Registration of charge 065255750001, created on 28 September 2017 (26 pages) |
6 October 2017 | Registration of charge 065255750001, created on 28 September 2017 (26 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Director's details changed for Lynda Margaret Pinnington on 26 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Lynda Margaret Pinnington on 26 March 2011 (1 page) |
26 March 2012 | Secretary's details changed for Lynda Margaret Pinnington on 26 March 2011 (1 page) |
26 March 2012 | Director's details changed for Lynda Margaret Pinnington on 26 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Secretary's details changed for Linda Margaret Pinnington on 22 March 2011 (1 page) |
22 March 2011 | Director's details changed for Linda Margaret Pinnington on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Linda Margaret Pinnington on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Secretary's details changed for Linda Margaret Pinnington on 22 March 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Director's details changed for Linda Margaret Pinnington on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Stephen James Pinnington on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Linda Margaret Pinnington on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Linda Margaret Pinnington on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Stephen James Pinnington on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Stephen James Pinnington on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
5 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
28 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
28 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
17 March 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
17 March 2008 | Appointment terminated director christine avis (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from daryl house 76A pensby road heswall wirral CH60 7RT england (1 page) |
17 March 2008 | Curr ext from 31/03/2009 to 31/08/2009 (1 page) |
17 March 2008 | Director and secretary appointed linda margaret pinnington (1 page) |
17 March 2008 | Appointment terminated director christine avis (1 page) |
17 March 2008 | Curr ext from 31/03/2009 to 31/08/2009 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from daryl house 76A pensby road heswall wirral CH60 7RT england (1 page) |
17 March 2008 | Director appointed stephen james pinnington (1 page) |
17 March 2008 | Director appointed stephen james pinnington (1 page) |
17 March 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
17 March 2008 | Director and secretary appointed linda margaret pinnington (1 page) |
6 March 2008 | Incorporation (12 pages) |
6 March 2008 | Incorporation (12 pages) |