58 Stanley Road Hoylake
Wirral
CH47 1HY
Wales
Director Name | Edith Mary Trimm |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6, Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY Wales |
Director Name | David Albert John Foreman |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2009(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 3, Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY Wales |
Director Name | Mr Colin Farrell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2016(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Stanley Road Hoylake Wirral CH47 1HY Wales |
Director Name | Alwyn Michael Pleass |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2017(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 58 Stanley Road Hoylake Wirral CH47 1HY Wales |
Director Name | Paul Dackombe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilbre Court 58 Stanley Road Hoylake Wirral CH47 1HY Wales |
Director Name | Mr Peter Graham Bellis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Secretary Name | Mrs Sarah Victoria Mansfield |
---|---|
Status | Current |
Appointed | 14 April 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Director Name | Alan Stanley Meaker |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7, Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY Wales |
Director Name | Prof Denis Roderick Hall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Flat 2, Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY Wales |
Director Name | Richard Dyson Innes Rycroft |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 4, Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY Wales |
Director Name | Rosaleen Farrell |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8, Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY Wales |
Director Name | Philip Jones |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Caretaker |
Correspondence Address | Flat 5, Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY Wales |
Secretary Name | Edith Mary Trimm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6, Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY Wales |
Secretary Name | Denis Roderick Hall |
---|---|
Status | Resigned |
Appointed | 31 May 2012(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 July 2018) |
Role | Company Director |
Correspondence Address | Flat 2 Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY Wales |
Director Name | Jean Dackombe |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2013(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY Wales |
Secretary Name | Guy Williams Layton (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2018(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 2022) |
Correspondence Address | 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ |
Telephone | 0151 6322220 |
---|---|
Telephone region | Liverpool |
Registered Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £95,284 |
Cash | £4,777 |
Current Liabilities | £483 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
29 November 2023 | Micro company accounts made up to 31 August 2023 (8 pages) |
---|---|
9 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 August 2022 (5 pages) |
24 October 2022 | Termination of appointment of Alan Stanley Meaker as a director on 24 October 2022 (1 page) |
14 September 2022 | Registered office address changed from 20 White Friars Chester Cheshire CH1 1XS England to 27 Newgate Street Chester Cheshire CH1 1DE on 14 September 2022 (1 page) |
10 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
14 April 2022 | Appointment of Mrs Sarah Victoria Mansfield as a secretary on 14 April 2022 (2 pages) |
14 April 2022 | Termination of appointment of Guy Williams Layton as a secretary on 14 April 2022 (1 page) |
10 March 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
10 June 2021 | Registered office address changed from Guy Williams Layton Pacific Chambers 11/13, Victoria Street, Liverpool Merseyside L2 5QQ England to 20 White Friars Chester Cheshire CH1 1XS on 10 June 2021 (1 page) |
1 June 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
5 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 August 2018 (8 pages) |
7 November 2018 | Appointment of Mr Peter Graham Bellis as a director on 7 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Denis Roderick Hall as a director on 7 November 2018 (1 page) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
12 July 2018 | Notification of a person with significant control statement (2 pages) |
6 July 2018 | Appointment of Guy Williams Layton as a secretary on 6 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Denis Roderick Hall as a secretary on 6 July 2018 (1 page) |
6 July 2018 | Withdrawal of a person with significant control statement on 6 July 2018 (2 pages) |
19 February 2018 | Registered office address changed from Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY to Guy Williams Layton Pacific Chambers 11/13, Victoria Street, Liverpool Merseyside L2 5QQ on 19 February 2018 (1 page) |
18 January 2018 | Termination of appointment of Jean Dackombe as a director on 1 January 2018 (1 page) |
18 January 2018 | Appointment of Paul Dackombe as a director on 1 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Jean Dackombe as a director on 1 January 2018 (1 page) |
18 January 2018 | Appointment of Paul Dackombe as a director on 1 January 2018 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
24 November 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
22 November 2017 | Appointment of Mr Colin Farrell as a director on 13 September 2016 (2 pages) |
22 November 2017 | Appointment of Mr Colin Farrell as a director on 13 September 2016 (2 pages) |
8 November 2017 | Appointment of Alwyn Michael Pleass as a director on 4 March 2017 (2 pages) |
8 November 2017 | Appointment of Alwyn Michael Pleass as a director on 4 March 2017 (2 pages) |
25 October 2017 | Termination of appointment of Rosaleen Farrell as a director on 12 September 2016 (1 page) |
25 October 2017 | Termination of appointment of Richard Dyson Innes Rycroft as a director on 3 March 2017 (1 page) |
25 October 2017 | Termination of appointment of Rosaleen Farrell as a director on 12 September 2016 (1 page) |
25 October 2017 | Termination of appointment of Richard Dyson Innes Rycroft as a director on 3 March 2017 (1 page) |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 August 2015 | Annual return made up to 4 August 2015 no member list (10 pages) |
5 August 2015 | Annual return made up to 4 August 2015 no member list (10 pages) |
5 August 2015 | Annual return made up to 4 August 2015 no member list (10 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 August 2014 | Annual return made up to 4 August 2014 no member list (10 pages) |
6 August 2014 | Annual return made up to 4 August 2014 no member list (10 pages) |
6 August 2014 | Annual return made up to 4 August 2014 no member list (10 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Termination of appointment of Philip Jones as a director (1 page) |
13 May 2014 | Termination of appointment of Philip Jones as a director (1 page) |
13 May 2014 | Appointment of Jean Dackombe as a director (2 pages) |
13 May 2014 | Appointment of Jean Dackombe as a director (2 pages) |
3 September 2013 | Annual return made up to 4 August 2013 no member list (10 pages) |
3 September 2013 | Annual return made up to 4 August 2013 no member list (10 pages) |
3 September 2013 | Annual return made up to 4 August 2013 no member list (10 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 September 2012 | Annual return made up to 4 August 2012 no member list (10 pages) |
6 September 2012 | Annual return made up to 4 August 2012 no member list (10 pages) |
6 September 2012 | Annual return made up to 4 August 2012 no member list (10 pages) |
1 June 2012 | Appointment of Denis Roderick Hall as a secretary (2 pages) |
1 June 2012 | Appointment of Denis Roderick Hall as a secretary (2 pages) |
1 June 2012 | Termination of appointment of Edith Trimm as a secretary (1 page) |
1 June 2012 | Termination of appointment of Edith Trimm as a secretary (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 August 2011 | Annual return made up to 4 August 2011 no member list (10 pages) |
12 August 2011 | Annual return made up to 4 August 2011 no member list (10 pages) |
12 August 2011 | Annual return made up to 4 August 2011 no member list (10 pages) |
8 June 2011 | Registered office address changed from Flat 6, Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Flat 6, Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Flat 6, Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY on 8 June 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 August 2010 | Annual return made up to 4 August 2010 no member list (10 pages) |
10 August 2010 | Annual return made up to 4 August 2010 no member list (10 pages) |
10 August 2010 | Annual return made up to 4 August 2010 no member list (10 pages) |
4 August 2009 | Incorporation (22 pages) |
4 August 2009 | Incorporation (22 pages) |