Eastham
Wirral
Merseyside
CH62 0AF
Wales
Secretary Name | Ms Kate Lonsdale |
---|---|
Status | Closed |
Appointed | 10 September 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 January 2024) |
Role | Company Director |
Correspondence Address | Eastham Hall Eastham Village Road Eastham Wirral Merseyside CH62 0AF Wales |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Director Name | Ms Kate Anne Lonsdale |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6 Ground Floor Marwood Building Southwood Road Bromborough Wirral Merseyside CH62 3QX Wales |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | Eastham Hall Eastham Village Road Eastham Wirral Merseyside CH62 0AF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | John Farrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,090 |
Cash | £3,418 |
Current Liabilities | £2,698 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
5 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
30 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for John Farrell on 1 September 2014 (2 pages) |
28 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for John Farrell on 1 September 2014 (2 pages) |
28 April 2015 | Director's details changed for John Farrell on 1 September 2014 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 September 2014 | Registered office address changed from Suite 6 Ground Floor Marwood Building Southwood Road Bromborough Wirral Merseyside CH62 3QX to Eastham Hall Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from Suite 6 Ground Floor Marwood Building Southwood Road Bromborough Wirral Merseyside CH62 3QX to Eastham Hall Eastham Village Road Eastham Wirral Merseyside CH62 0AF on 10 September 2014 (1 page) |
20 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 September 2013 | Appointment of Ms Kate Lonsdale as a secretary (1 page) |
12 September 2013 | Appointment of Ms Kate Lonsdale as a secretary (1 page) |
17 June 2013 | Appointment of John Farrell as a director (2 pages) |
17 June 2013 | Appointment of John Farrell as a director (2 pages) |
5 June 2013 | Termination of appointment of Kate Lonsdale as a director (1 page) |
5 June 2013 | Termination of appointment of Kate Lonsdale as a director (1 page) |
29 April 2013 | Termination of appointment of John Wildman as a director (1 page) |
29 April 2013 | Appointment of Ms Katharine Anne Lonsdale as a director (2 pages) |
29 April 2013 | Appointment of Ms Katharine Anne Lonsdale as a director (2 pages) |
29 April 2013 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
29 April 2013 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
29 April 2013 | Termination of appointment of John Wildman as a director (1 page) |
29 April 2013 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 29 April 2013 (1 page) |
16 April 2013 | Incorporation (50 pages) |
16 April 2013 | Incorporation (50 pages) |