Birkenhead
CH41 5EP
Wales
Director Name | Mr Mark Boyd |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 61 Cross Street Birkenhead CH41 5EP Wales |
Director Name | Mr Neville Carlyon Palmer |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Manager |
Country of Residence | GBR |
Correspondence Address | 9 Chidden Close Wirral CH49 3AA Wales |
Director Name | Alfred William James Lennon |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(7 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 11 July 2011) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 31 Fairview Road Prenton Wirral Merseyside CH43 5SD Wales |
Director Name | Stephen David Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 April 2012) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 7 Archers Way Upton Wirral Merseyside CH49 5LL Wales |
Telephone | 0151 6456011 |
---|---|
Telephone region | Liverpool |
Registered Address | 61 Cross Street Birkenhead CH41 5EP Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4 |
Current Liabilities | £6,142 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
16 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
18 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
30 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 April 2019 | Notification of Elsa Todd as a person with significant control on 6 April 2016 (2 pages) |
10 September 2018 | Appointment of Mr Mark Boyd as a director on 1 September 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
16 May 2018 | Registered office address changed from 28 Oak Road Bebington Wirral Merseyside CH63 8PQ to 61 Cross Street Birkenhead CH41 5EP on 16 May 2018 (1 page) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (2 pages) |
22 June 2012 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
10 May 2012 | Termination of appointment of Stephen Smith as a director (1 page) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Termination of appointment of Stephen Smith as a director (1 page) |
14 February 2012 | Registered office address changed from 13 Village Road Higher Bebington Wirral Merseyside CH63 8PP on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 13 Village Road Higher Bebington Wirral Merseyside CH63 8PP on 14 February 2012 (1 page) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Termination of appointment of Alfred Lennon as a director (1 page) |
15 July 2011 | Appointment of Ms Elsa Louise Todd as a director (2 pages) |
15 July 2011 | Appointment of Ms Elsa Louise Todd as a director (2 pages) |
15 July 2011 | Termination of appointment of Alfred Lennon as a director (1 page) |
12 May 2011 | Appointment of Stephen David Smith as a director (3 pages) |
12 May 2011 | Termination of appointment of Neville Palmer as a director (2 pages) |
12 May 2011 | Termination of appointment of Neville Palmer as a director (2 pages) |
12 May 2011 | Registered office address changed from 28 Oak Road Bebington Wirral CH63 8PQ United Kingdom on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from 28 Oak Road Bebington Wirral CH63 8PQ United Kingdom on 12 May 2011 (2 pages) |
12 May 2011 | Appointment of Stephen David Smith as a director (3 pages) |
12 May 2011 | Appointment of Alfred William James Lennon as a director (3 pages) |
12 May 2011 | Appointment of Alfred William James Lennon as a director (3 pages) |
6 October 2010 | Director's details changed for Mr Neville Carlyon on 4 October 2010 (3 pages) |
6 October 2010 | Director's details changed for Mr Neville Carlyon on 4 October 2010 (3 pages) |
6 October 2010 | Director's details changed for Mr Neville Carlyon on 4 October 2010 (3 pages) |
30 September 2010 | Incorporation
|
30 September 2010 | Incorporation
|
30 September 2010 | Incorporation
|