Birkenhead
CH42 8PF
Wales
Director Name | Mr Simon Rafiq Marfani |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(12 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395-397 Woodchurch Road Birkenhead CH42 8PF Wales |
Director Name | Mr Federico Castellanos-Arango |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | NHS Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 395-397 Woodchurch Road Birkenhead CH42 8PF Wales |
Director Name | Mr John Beckett |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 44 Higher Road Halewood Liverpool Merseyside L25 0QQ |
Director Name | Mrs Julie Beckett |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 44 Higher Road Halewood Liverpool Merseyside L25 0QQ |
Secretary Name | Mrs Julie Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Higher Road Halewood Liverpool Merseyside L25 0QQ |
Director Name | Mr Peter James Kenny |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN |
Registered Address | 395-397 Woodchurch Road Birkenhead CH42 8PF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
9 October 2023 | Accounts for a dormant company made up to 30 June 2023 (7 pages) |
---|---|
25 August 2023 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 395-397 Woodchurch Road Birkenhead CH42 8PF on 25 August 2023 (1 page) |
22 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
4 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
7 December 2021 | Appointment of Mr Federico Castellanos-Arango as a director on 30 November 2021 (2 pages) |
2 December 2021 | Cessation of Peter James Kenny as a person with significant control on 30 November 2021 (1 page) |
2 December 2021 | Notification of Lili Phaik-Li Marfani as a person with significant control on 30 November 2021 (2 pages) |
30 November 2021 | Termination of appointment of Peter James Kenny as a director on 30 November 2021 (1 page) |
22 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
22 July 2021 | Appointment of Mrs Lili Phaik-Li Marfani as a director on 1 April 2021 (2 pages) |
22 July 2021 | Appointment of Mr Simon Rafiq Marfani as a director on 1 April 2021 (2 pages) |
20 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
20 July 2021 | Registered office address changed from Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 20 July 2021 (1 page) |
3 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
22 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
23 September 2019 | Registered office address changed from C/O Butterworth Barlow Prescot House High Street Prescot L34 3LD England to Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG on 23 September 2019 (1 page) |
24 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
28 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 October 2017 | Notification of Peter James Kenny as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Notification of Peter James Kenny as a person with significant control on 27 September 2017 (2 pages) |
3 October 2017 | Notification of Peter James Kenny as a person with significant control on 27 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Peter James Kenny as a director on 27 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Peter James Kenny as a director on 27 September 2017 (2 pages) |
27 September 2017 | Cessation of Julie Beckett as a person with significant control on 8 August 2017 (1 page) |
27 September 2017 | Termination of appointment of Julie Beckett as a director on 8 August 2017 (1 page) |
27 September 2017 | Termination of appointment of Julie Beckett as a director on 8 August 2017 (1 page) |
27 September 2017 | Cessation of Julie Beckett as a person with significant control on 27 September 2017 (1 page) |
27 September 2017 | Cessation of Julie Beckett as a person with significant control on 8 August 2017 (1 page) |
22 September 2017 | Termination of appointment of Julie Beckett as a secretary on 8 August 2017 (2 pages) |
22 September 2017 | Termination of appointment of Julie Beckett as a secretary on 8 August 2017 (2 pages) |
9 August 2017 | Notification of Julie Beckett as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Julie Beckett as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
9 August 2017 | Notification of Julie Beckett as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 January 2017 | Termination of appointment of John Beckett as a director on 6 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of John Beckett as a director on 6 January 2017 (2 pages) |
13 September 2016 | Registered office address changed from Century Buildings 14 st Mary's Parsonage C/O Btmr Limited Manchester M3 2DF to C/O Butterworth Barlow Prescot House High Street Prescot L34 3LD on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from Century Buildings 14 st Mary's Parsonage C/O Btmr Limited Manchester M3 2DF to C/O Butterworth Barlow Prescot House High Street Prescot L34 3LD on 13 September 2016 (1 page) |
17 August 2016 | Annual return made up to 17 June 2016 no member list (4 pages) |
17 August 2016 | Annual return made up to 17 June 2016 no member list (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2015 | Annual return made up to 17 June 2015 no member list (4 pages) |
16 October 2015 | Annual return made up to 17 June 2015 no member list (4 pages) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 September 2014 | Annual return made up to 17 June 2014 no member list (4 pages) |
2 September 2014 | Annual return made up to 17 June 2014 no member list (4 pages) |
23 July 2014 | Registered office address changed from 15a Sweeting Street Liverpool Merseyside L2 4TE to Century Buildings 14 St Mary's Parsonage C/O Btmr Limited Manchester M3 2DF on 23 July 2014 (2 pages) |
23 July 2014 | Registered office address changed from 15a Sweeting Street Liverpool Merseyside L2 4TE to Century Buildings 14 St Mary's Parsonage C/O Btmr Limited Manchester M3 2DF on 23 July 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 June 2014 | Annual return made up to 17 June 2013 (14 pages) |
27 June 2014 | Administrative restoration application (3 pages) |
27 June 2014 | Administrative restoration application (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 June 2014 | Annual return made up to 17 June 2013 (14 pages) |
28 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
2 May 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | Annual return made up to 17 June 2012 no member list (4 pages) |
4 January 2013 | Annual return made up to 17 June 2012 no member list (4 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
16 September 2011 | Annual return made up to 17 June 2011 no member list (4 pages) |
16 September 2011 | Annual return made up to 17 June 2011 no member list (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 August 2010 | Annual return made up to 17 June 2010 no member list (4 pages) |
26 August 2010 | Annual return made up to 17 June 2010 no member list (4 pages) |
26 August 2010 | Director's details changed for Julie Beckett on 17 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Julie Beckett on 17 June 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 July 2009 | Annual return made up to 17/06/09 (2 pages) |
16 July 2009 | Annual return made up to 17/06/09 (2 pages) |
17 June 2008 | Incorporation (22 pages) |
17 June 2008 | Incorporation (22 pages) |