Flat 2
West Kirby
Merseyside
CH48 5DE
Wales
Director Name | Mrs Margaret Jean Franey |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 99 Meols Drive West Kirby Merseyside CH48 5DE Wales |
Director Name | Ms Mary Josephine White |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(10 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Radcliffe 99 Meols Drive Flat 2 West Kirby Merseyside CH48 5DE Wales |
Director Name | Mr Andrew John McGovern |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 99 Meols Drive West Kirby Merseyside CH48 5DE Wales |
Director Name | Mrs Angela McGovern |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Radiographer |
Country of Residence | United Kingdom |
Correspondence Address | 99 99 Meols Drive Flat 1 West Kirby Merseyside CH48 5DE Wales |
Director Name | Mrs Jacqueline Collins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Radcliffe Flat 4 99 Meols Drive West Kirby Wirral CH48 5DE Wales |
Director Name | Mr James Edward Collins |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Radcliffe Flat 4 99 Meols Drive West Kirby Wirral CH48 5DE Wales |
Director Name | Mr Steven Robert Strachan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 28-30 Grange Road West Birkenhead CH41 4DA Wales |
Secretary Name | Jill Champion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 28-30 Grange Road West Birkenhead CH41 4DA Wales |
Director Name | Mr Garth David Kobras |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Radcliffe 99 Meols Drive Flat 2 West Kirby Merseyside CH48 5DE Wales |
Director Name | Ms Jessica Rafferty |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 August 2021) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat3 99 Meols Drive West Kirby Merseyside CH48 5DE Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | Flat 1 Radcliffe 99 Meols Drive West Kirby Wirral CH48 5DE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
1 at £1 | Amy Thione 25.00% Ordinary |
---|---|
1 at £1 | Francis Edqard Franey 25.00% Ordinary |
1 at £1 | Miss Jill Champion 25.00% Ordinary |
1 at £1 | Mr Steven Robert Strachan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
21 September 2023 | Statement of capital following an allotment of shares on 1 October 2009
|
---|---|
3 July 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
17 February 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
17 January 2023 | Termination of appointment of Francis Edward Franey as a director on 1 February 2022 (1 page) |
28 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
23 August 2021 | Appointment of Mrs Jacqueline Collins as a director on 10 August 2021 (2 pages) |
23 August 2021 | Appointment of Mr James Edward Collins as a director on 10 August 2021 (2 pages) |
13 August 2021 | Termination of appointment of Jessica Rafferty as a director on 6 August 2021 (1 page) |
13 August 2021 | Termination of appointment of Garth David Kobras as a director on 6 August 2021 (1 page) |
29 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
6 June 2021 | Registered office address changed from Flat 1 Radcliffe, 99 Meols Drive, West Kirby 99 Meols Drive West Kirby Wirral Wirral CH48 5DE England to Flat 1 Radcliffe 99 Meols Drive West Kirby Wirral CH48 5DE on 6 June 2021 (1 page) |
6 June 2021 | Registered office address changed from 28-30 Grange Road West Birkenhead CH41 4DA United Kingdom to Flat 1 Radcliffe, 99 Meols Drive, West Kirby 99 Meols Drive West Kirby Wirral Wirral CH48 5DE on 6 June 2021 (1 page) |
20 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
19 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
1 October 2019 | Appointment of Mr Andrew John Mcgovern as a director on 14 September 2019 (2 pages) |
1 October 2019 | Notification of a person with significant control statement (2 pages) |
1 October 2019 | Appointment of Mrs Angela Mcgovern as a director on 14 September 2019 (2 pages) |
26 September 2019 | Director's details changed for Mr Garth David Kobras on 26 September 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
4 April 2019 | Termination of appointment of Jill Champion as a secretary on 1 May 2018 (1 page) |
4 April 2019 | Appointment of Mrs Margaret Jean Franey as a director on 2 May 2018 (2 pages) |
4 April 2019 | Termination of appointment of Steven Robert Strachan as a director on 2 May 2018 (1 page) |
4 April 2019 | Appointment of Mr Francis Edward Franey as a director on 2 May 2018 (2 pages) |
4 April 2019 | Appointment of Ms Mary Josephine White as a director on 2 April 2019 (2 pages) |
4 April 2019 | Notification of Mary Josephine White as a person with significant control on 4 April 2019 (2 pages) |
4 April 2019 | Appointment of Ms Jessica Rafferty as a director on 18 October 2018 (2 pages) |
4 April 2019 | Appointment of Mr Garth David Kobras as a director on 4 October 2018 (2 pages) |
4 April 2019 | Cessation of Mary Josephine White as a person with significant control on 4 April 2019 (1 page) |
4 April 2019 | Cessation of Steven Robert Strachan as a person with significant control on 1 May 2018 (1 page) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
16 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
17 July 2017 | Notification of Steven Robert Strachan as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Steven Robert Strachan as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
18 August 2016 | Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to 28-30 Grange Road West Birkenhead CH41 4DA on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to 28-30 Grange Road West Birkenhead CH41 4DA on 18 August 2016 (1 page) |
24 November 2015 | Registered office address changed from 28-30 Grange Road West Birkenhead Merseyside CH41 4DA to 55 Hoghton Street Southport Merseyside PR9 0PG on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 28-30 Grange Road West Birkenhead Merseyside CH41 4DA to 55 Hoghton Street Southport Merseyside PR9 0PG on 24 November 2015 (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 November 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 November 2015 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 6 November 2015 (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
3 July 2014 | Director's details changed for Mr Steven Robert Strachan on 3 July 2014 (2 pages) |
3 July 2014 | Secretary's details changed for Jill Champion on 3 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Jill Champion on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Mr Steven Robert Strachan on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Steven Robert Strachan on 3 July 2014 (2 pages) |
3 July 2014 | Secretary's details changed for Jill Champion on 3 July 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Registered office address changed from 11 Ludlow Drive West Kirby Wirral Merseyside CH48 3JG on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 11 Ludlow Drive West Kirby Wirral Merseyside CH48 3JG on 8 July 2010 (1 page) |
8 July 2010 | Director's details changed for Steven Robert Strachan on 20 June 2010 (2 pages) |
8 July 2010 | Registered office address changed from 11 Ludlow Drive West Kirby Wirral Merseyside CH48 3JG on 8 July 2010 (1 page) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Steven Robert Strachan on 20 June 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (7 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Secretary appointed jill champion (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 11A banks road west kirby wirral merseyside CH48 0QX (1 page) |
25 November 2008 | Director appointed steven robert strachan (2 pages) |
25 November 2008 | Director appointed steven robert strachan (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 11A banks road west kirby wirral merseyside CH48 0QX (1 page) |
25 November 2008 | Secretary appointed jill champion (2 pages) |
24 June 2008 | Appointment terminated director brighton director LIMITED (1 page) |
24 June 2008 | Appointment terminated director brighton director LIMITED (1 page) |
20 June 2008 | Incorporation (9 pages) |
20 June 2008 | Incorporation (9 pages) |