Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary Name | Barbara-Joan Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr James Robert Burgess |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 2011) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Baskervyle Road Lower Heswall Wirral Merseyside CH60 8NL Wales |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH 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 |
Year | 2013 |
---|---|
Net Worth | -£160,700 |
Cash | £65,349 |
Current Liabilities | £283,402 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
13 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
15 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
1 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 September 2016 | Change of share class name or designation (2 pages) |
1 September 2016 | Change of share class name or designation (2 pages) |
26 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 January 2016 | Director's details changed for Mr James Robert Burgess on 29 January 2016 (2 pages) |
29 January 2016 | Secretary's details changed for Barbara-Joan Burgess on 29 January 2016 (1 page) |
29 January 2016 | Secretary's details changed for Barbara-Joan Burgess on 29 January 2016 (1 page) |
29 January 2016 | Director's details changed for Mr James Robert Burgess on 29 January 2016 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
29 June 2011 | Appointment of Barbara-Joan Burgess as a secretary (3 pages) |
29 June 2011 | Appointment of Barbara-Joan Burgess as a secretary (3 pages) |
17 May 2011 | Termination of appointment of James Burgess as a director (1 page) |
17 May 2011 | Appointment of Mr James Robert Burgess as a director (2 pages) |
17 May 2011 | Termination of appointment of James Burgess as a director (1 page) |
17 May 2011 | Appointment of Mr James Robert Burgess as a director (2 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
27 April 2011 | Appointment of Mr James Robert Burgess as a director (2 pages) |
27 April 2011 | Registered office address changed from 9 Abbey Square Chester CH1 2HU United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
27 April 2011 | Appointment of Mr James Robert Burgess as a director (2 pages) |
27 April 2011 | Registered office address changed from 9 Abbey Square Chester CH1 2HU United Kingdom on 27 April 2011 (1 page) |
26 April 2011 | Company name changed dures court management LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Company name changed dures court management LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Termination of appointment of Christine Avis as a director (1 page) |
26 April 2011 | Termination of appointment of Christine Avis as a director (1 page) |
26 April 2011 | Termination of appointment of Christine Avis as a director (1 page) |
26 April 2011 | Termination of appointment of Christine Avis as a director (1 page) |
5 January 2010 | Incorporation (26 pages) |
5 January 2010 | Incorporation (26 pages) |