Birkenhead
Merseyside
CH41 5AS
Wales
Director Name | Mr Stewart Douglas Gregory |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 27 June 2023) |
Role | Techinical Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Graham Andrew Morgan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lord Street Liverpool L2 9SA |
Registered Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
15 at £1 | Mark Shipley 50.00% Ordinary |
---|---|
15 at £1 | Stewart Douglas 50.00% Ordinary |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 May 2020 | Change of details for Mr Mark Ian Shipley as a person with significant control on 1 April 2019 (2 pages) |
---|---|
27 May 2020 | Director's details changed for Mr. Mark Ian Shipley on 1 April 2019 (2 pages) |
2 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
25 March 2019 | Second filing of Confirmation Statement dated 04/04/2017 (7 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 4 April 2018 with updates (3 pages) |
9 May 2018 | Change of details for Mr Mark Ian Shipley as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr. Mark Ian Shipley on 9 May 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates
|
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
29 March 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 29 March 2017 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from 3rd Floor 51-52 Hamilton Square Birkenhead Merseyside CH41 5BN to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from 3rd Floor 51-52 Hamilton Square Birkenhead Merseyside CH41 5BN to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 8 April 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 November 2013 | Registered office address changed from 27 Lord Street Liverpool L2 9SA United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 27 Lord Street Liverpool L2 9SA United Kingdom on 11 November 2013 (1 page) |
13 September 2013 | Termination of appointment of Graham Morgan as a director (1 page) |
13 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
13 September 2013 | Termination of appointment of Graham Morgan as a director (1 page) |
13 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
16 November 2012 | Appointment of Mr Stewart Douglas Gregory as a director (2 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
16 November 2012 | Appointment of Mr Graham Morgan as a director (2 pages) |
16 November 2012 | Appointment of Mr Stewart Douglas Gregory as a director (2 pages) |
16 November 2012 | Appointment of Mr Graham Morgan as a director (2 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
6 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 30 September 2011 (1 page) |
31 August 2011 | Appointment of Mr Mark Shipley as a director (2 pages) |
31 August 2011 | Appointment of Mr Mark Shipley as a director (2 pages) |
20 April 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
20 April 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
4 April 2011 | Incorporation (18 pages) |
4 April 2011 | Incorporation (18 pages) |