Wallasey
CH44 4BT
Wales
Director Name | Kevin Ellison |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Elland Drive Little Sutton Cheshire CH66 4UR Wales |
Director Name | Michael Roger Willcocks |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Crowley Lodge Lodge Lane Arley Northwich Cheshire CW9 6NR |
Secretary Name | David Winepress |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Furrocks Lane Ness Neston Cheshire CH64 4EH Wales |
Director Name | Mr Leslie Harold Jones |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 33-35 Old Chester Road Bebington Wirral Merseyside CH63 7LE Wales |
Registered Address | 255 Poulton Road Wallasey CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Paul Jones 75.00% Ordinary |
---|---|
1 at £1 | Leslie Jones 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,472 |
Cash | £20,799 |
Current Liabilities | £52,671 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
5 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
14 February 2019 | Confirmation statement made on 28 January 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
8 September 2018 | Termination of appointment of David Winepress as a secretary on 3 September 2018 (1 page) |
31 January 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
7 December 2017 | Registered office address changed from 33-35 Old Chester Road Bebington Wirral Merseyside CH63 7LE to 255 Poulton Road Wallasey CH44 4BT on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 33-35 Old Chester Road Bebington Wirral Merseyside CH63 7LE to 255 Poulton Road Wallasey CH44 4BT on 7 December 2017 (1 page) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
16 October 2013 | Termination of appointment of Leslie Jones as a director (1 page) |
16 October 2013 | Termination of appointment of Leslie Jones as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Registered office address changed from 6 Furrocks Lane Ness Neston Cheshire CH64 4EH England on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Registered office address changed from 6 Furrocks Lane Ness Neston Cheshire CH64 4EH England on 23 February 2012 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Termination of appointment of Michael Willcocks as a director (1 page) |
27 January 2010 | Termination of appointment of Michael Willcocks as a director (1 page) |
22 January 2010 | Appointment of Leslie Harold Jones as a director (2 pages) |
22 January 2010 | Termination of appointment of Kevin Ellison as a director (1 page) |
22 January 2010 | Appointment of Leslie Harold Jones as a director (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 January 2010 | Termination of appointment of Kevin Ellison as a director (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
21 January 2010 | Appointment of Mr Paul Andrew Keith Jones as a director (2 pages) |
21 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
21 January 2010 | Appointment of Mr Paul Andrew Keith Jones as a director (2 pages) |
20 January 2010 | Company name changed asset review company LIMITED\certificate issued on 20/01/10
|
20 January 2010 | Company name changed asset review company LIMITED\certificate issued on 20/01/10
|
13 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Change of name notice (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 March 2008 | Incorporation (14 pages) |
27 March 2008 | Incorporation (14 pages) |