Wallasey
Wirral
CH44 4BT
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 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 | Andrew McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Warren Court Frodsham WA6 6EN |
Secretary Name | North West Registration Services (1994) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 255 Poulton Road Wallasey Wirral 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 |
100 at £1 | Thomas Stuart Mairs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,723 |
Cash | £100 |
Current Liabilities | £1,663 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
5 August 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
---|---|
4 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
29 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
31 January 2018 | Registered office address changed from Unit 1 Candy Park New Chester Road Brombrough Wirral CH62 3PE to The Old School, 188 Liscard Road Liscard Wallasey CH44 5TN on 31 January 2018 (1 page) |
16 June 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
16 June 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
12 March 2014 | Director's details changed for Mr Thomas Stuart Mairs on 1 March 2014 (3 pages) |
12 March 2014 | Director's details changed for Mr Thomas Stuart Mairs on 1 March 2014 (3 pages) |
12 March 2014 | Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port Wirral CH65 1AD on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Thomas Stuart Mairs on 1 March 2014 (3 pages) |
12 March 2014 | Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port Wirral CH65 1AD on 12 March 2014 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 June 2013 | Director's details changed for Mr Thomas Stuart Mairs on 4 January 2012 (3 pages) |
19 June 2013 | Director's details changed for Mr Thomas Stuart Mairs on 4 January 2012 (3 pages) |
19 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (18 pages) |
19 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (18 pages) |
19 June 2013 | Director's details changed for Mr Thomas Stuart Mairs on 4 January 2012 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (14 pages) |
19 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (14 pages) |
24 January 2012 | Registered office address changed from Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX England on 24 January 2012 (2 pages) |
24 January 2012 | Registered office address changed from Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX England on 24 January 2012 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Director's details changed for Thomas Stuart Mairs on 25 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Thomas Stuart Mairs on 25 May 2011 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 September 2010 | Termination of appointment of Andrew Mcintyre as a secretary (1 page) |
28 September 2010 | Termination of appointment of Andrew Mcintyre as a secretary (1 page) |
15 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (13 pages) |
15 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (13 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
21 November 2009 | Director's details changed for Thomas Stuart Mairs on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Thomas Stuart Mairs on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Thomas Stuart Mairs on 1 October 2009 (3 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
18 June 2008 | Director's change of particulars / thomas mairs / 01/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / thomas mairs / 01/06/2008 (1 page) |
2 June 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
2 June 2008 | Director appointed thomas stuart mairs (2 pages) |
2 June 2008 | Director appointed thomas stuart mairs (2 pages) |
2 June 2008 | Secretary appointed andrew mcintyre (2 pages) |
2 June 2008 | Secretary appointed andrew mcintyre (2 pages) |
2 June 2008 | Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 June 2008 | Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 June 2008 | Appointment terminated secretary north west registration services (1994) LTD (1 page) |
2 June 2008 | Appointment terminated secretary north west registration services (1994) LTD (1 page) |
2 June 2008 | Appointment terminated director christine avis (1 page) |
2 June 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
2 June 2008 | Appointment terminated director christine avis (1 page) |
27 May 2008 | Incorporation (12 pages) |
27 May 2008 | Incorporation (12 pages) |