Birkenhead
Merseyside
CH41 5AR
Wales
Secretary Name | Janet Hawitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Darren Howard Pyke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2013(3 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Darren Pyke |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Darren Pyke 50.00% Ordinary A |
---|---|
50 at £1 | John Caza 50.00% Ordinary A |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
24 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
19 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Janet Holmes on 9 January 2015 (1 page) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Janet Holmes on 9 January 2015 (1 page) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Janet Holmes on 9 January 2015 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 February 2014 | Secretary's details changed for Janet Holmes on 9 January 2014 (1 page) |
17 February 2014 | Secretary's details changed for Janet Holmes on 9 January 2014 (1 page) |
17 February 2014 | Secretary's details changed for Janet Holmes on 9 January 2014 (1 page) |
17 February 2014 | Director's details changed for Mr John Henry Caza on 8 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr John Henry Caza on 8 January 2014 (2 pages) |
17 February 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr John Henry Caza on 8 January 2014 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Appointment of Mr Darren Howard Pyke as a director (2 pages) |
8 January 2013 | Termination of appointment of Darren Pyke as a director (1 page) |
8 January 2013 | Termination of appointment of Darren Pyke as a director (1 page) |
8 January 2013 | Appointment of Mr Darren Howard Pyke as a director (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
1 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Termination of appointment of Christine Avis as a director (2 pages) |
28 January 2010 | Registered office address changed from 9 Abbey Square Chester CH1 2HU United Kingdom on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from 9 Abbey Square Chester CH1 2HU United Kingdom on 28 January 2010 (2 pages) |
28 January 2010 | Appointment of Darren Pyke as a director (3 pages) |
28 January 2010 | Appointment of Darren Pyke as a director (3 pages) |
28 January 2010 | Appointment of Mr John Henry Caza as a director (3 pages) |
28 January 2010 | Appointment of Mr John Henry Caza as a director (3 pages) |
28 January 2010 | Appointment of Janet Holmes as a secretary (3 pages) |
28 January 2010 | Appointment of Janet Holmes as a secretary (3 pages) |
28 January 2010 | Termination of appointment of Christine Avis as a director (2 pages) |
15 December 2009 | Incorporation (26 pages) |
15 December 2009 | Incorporation (26 pages) |