Gayton
Wirral
Merseyside
CH60 8QL
Wales
Director Name | Miss Yvonne Blair |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(6 years after company formation) |
Appointment Duration | 9 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Baskervyle Close Wirral CH60 8QL Wales |
Director Name | Mr Cyril Warwick Holmes |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Area Sales Manager |
Country of Residence | England |
Correspondence Address | 13 Westway Heswall Wirral Merseyside CH60 8PJ Wales |
Director Name | Mr Michael Norman Morris |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Baskervyle Close Gayton Wirral Merseyside CH60 8QL Wales |
Registered Address | 10 Baskervyle Close Wirral CH60 8QL Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
1 at £1 | Benjamin Banister Keenan 11.11% Ordinary |
---|---|
1 at £1 | Mark Damain Amos 11.11% Ordinary |
1 at £1 | Michael Francis Coupe 11.11% Ordinary |
1 at £1 | Michael Norman Morris 11.11% Ordinary |
1 at £1 | Mr Leo Gervaise Fitzmaurice & Miss Yvonne Patricia Blair 11.11% Ordinary |
1 at £1 | Peter Edward Lilley & Carol Marie Lilley 11.11% Ordinary |
1 at £1 | Sandra Sim Morris 11.11% Ordinary |
1 at £1 | Shirley Castleton 11.11% Ordinary |
1 at £1 | Stephen Mclaren & Susan Patricia Mansfield 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £9 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
10 May 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
---|---|
5 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 March 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
11 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
15 October 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
12 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 31 March 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 April 2015 | Appointment of Miss Yvonne Blair as a director on 15 April 2015 (2 pages) |
25 April 2015 | Appointment of Miss Yvonne Blair as a director on 15 April 2015 (2 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 December 2014 | Termination of appointment of Michael Norman Morris as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Michael Norman Morris as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Michael Norman Morris as a director on 2 December 2014 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Appointment of Mrs Sandra Sim Morris as a director on 17 November 2014 (2 pages) |
17 November 2014 | Appointment of Mrs Sandra Sim Morris as a director on 17 November 2014 (2 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
1 December 2013 | Termination of appointment of Cyril Holmes as a director (1 page) |
1 December 2013 | Termination of appointment of Cyril Holmes as a director (1 page) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
1 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
17 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
19 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2010 | Director's details changed for Mr Michael Norman Morris on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Cyril Warwick Holmes on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Michael Norman Morris on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Cyril Warwick Holmes on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
5 April 2010 | Director's details changed for Mr Michael Norman Morris on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Cyril Warwick Holmes on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
17 March 2009 | Incorporation (22 pages) |
17 March 2009 | Incorporation (22 pages) |