Holm Lane
Prenton
Merseyside
CH43 2NT
Wales
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2016(4 years after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Director Name | Margaret Mary Foy |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grange Court Oxton Birkenhead CH43 2NT Wales |
Director Name | Mrs Patricia May Harding |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Clunton Craven Arms Shropshire SY7 0HZ Wales |
Director Name | Mr Roy Andrew Caligari |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1a 117 Vyner Road South Prenton Wirral Merseyside CH43 7PP Wales |
Director Name | Russel Coker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Court Holm Lane Prenton Birkenhead Merseyside CH43 2NT Wales |
Director Name | Mark Andrew Fuller |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 2016) |
Role | Engineer |
Country of Residence | Uk England |
Correspondence Address | 20 Grange Court Holm Lane Oxton Wirral CH43 2NT Wales |
Director Name | Colin Newby |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 19 Grange Court Holm Lane Oxton Birkenhead Wirral CH43 2NT Wales |
Director Name | Bertram David Podmore |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Grange Court Holm Lane Prenton Wirral CH43 2NT Wales |
Director Name | Mr Bertram David Podmore |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Registered Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 4 weeks from now) |
19 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
24 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
27 January 2022 | Termination of appointment of Bertram David Podmore as a director on 27 January 2022 (1 page) |
17 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 August 2020 | Appointment of Mr Bertram David Podmore as a director on 10 August 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Termination of appointment of Roy Andrew Caligari as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Patricia May Harding as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Roy Andrew Caligari as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Patricia May Harding as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Russel Coker as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Bertram David Podmore as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Russel Coker as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Bertram David Podmore as a director on 20 July 2016 (1 page) |
5 July 2016 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Mark Andrew Fuller as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Mark Andrew Fuller as a director on 4 July 2016 (1 page) |
28 June 2016 | Termination of appointment of Colin Newby as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Margaret Mary Foy as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Margaret Mary Foy as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Colin Newby as a director on 28 June 2016 (1 page) |
22 June 2016 | Annual return made up to 7 June 2016 no member list (9 pages) |
22 June 2016 | Registered office address changed from 377 Hoylake Road Hoylake Road Wirral CH46 0RW England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 7 June 2016 no member list (9 pages) |
22 June 2016 | Registered office address changed from 377 Hoylake Road Hoylake Road Wirral CH46 0RW England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 22 June 2016 (1 page) |
29 February 2016 | Registered office address changed from Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN to 377 Hoylake Road Hoylake Road Wirral CH46 0RW on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN to 377 Hoylake Road Hoylake Road Wirral CH46 0RW on 29 February 2016 (1 page) |
10 July 2015 | Annual return made up to 7 June 2015 no member list (9 pages) |
10 July 2015 | Annual return made up to 7 June 2015 no member list (9 pages) |
10 July 2015 | Annual return made up to 7 June 2015 no member list (9 pages) |
30 June 2015 | Registered office address changed from 294 Aigburth Road Liverpool L17 9PW to Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from 294 Aigburth Road Liverpool L17 9PW to Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN on 30 June 2015 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
1 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 June 2014 | Annual return made up to 7 June 2014 no member list (9 pages) |
15 June 2014 | Annual return made up to 7 June 2014 no member list (9 pages) |
15 June 2014 | Annual return made up to 7 June 2014 no member list (9 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 July 2013 | Appointment of Graham Walker as a director (3 pages) |
3 July 2013 | Appointment of Graham Walker as a director (3 pages) |
25 June 2013 | Annual return made up to 7 June 2013 no member list (8 pages) |
25 June 2013 | Annual return made up to 7 June 2013 no member list (8 pages) |
25 June 2013 | Annual return made up to 7 June 2013 no member list (8 pages) |
12 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (4 pages) |
12 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (4 pages) |
7 May 2013 | Appointment of Mark Andrew Fuller as a director (3 pages) |
7 May 2013 | Appointment of Mark Andrew Fuller as a director (3 pages) |
24 April 2013 | Appointment of Russell Coker as a director (3 pages) |
24 April 2013 | Appointment of Russell Coker as a director (3 pages) |
24 April 2013 | Appointment of Roy Andrew Caligari as a director (3 pages) |
24 April 2013 | Appointment of Bertram David Podmore as a director (3 pages) |
24 April 2013 | Appointment of Colin Newby as a director (3 pages) |
24 April 2013 | Appointment of Roy Andrew Caligari as a director (3 pages) |
24 April 2013 | Appointment of Bertram David Podmore as a director (3 pages) |
24 April 2013 | Appointment of Colin Newby as a director (3 pages) |
7 June 2012 | Incorporation (22 pages) |
7 June 2012 | Incorporation (22 pages) |