Caldy
Wirral
CH48 2JF
Wales
Director Name | Mr Michael McCarthy |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Ridge Kings Drive Caldy Wirral CH48 2JF Wales |
Director Name | Mr Christopher Alan Shaw |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Pine Ridge Kings Drive Caldy Wirral CH48 2JF Wales |
Director Name | Mrs Lesley Anne Shaw |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pine Ridge Kings Drive Caldy Wirral CH48 2JF Wales |
Director Name | Mr John Walsby-Tickle |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(same day as company formation) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Pine Ridge Kings Drive Caldy Wirral CH48 2JF Wales |
Director Name | Mrs Amy Elizabeth Barlow |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Pine Ridge Kings Drive Caldy Wirral CH48 2JF Wales |
Director Name | Mr Jonathan Adrian Barlow |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Pine Ridge Kings Drive Caldy Wirral CH48 2JF Wales |
Registered Address | Pine Ridge Kings Drive Caldy Wirral CH48 2JF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
2 at £1 | John Walsby-tickle 25.00% Ordinary A |
---|---|
1 at £1 | Amy Barlow 12.50% Ordinary A |
1 at £1 | Christopher Shaw 12.50% Ordinary A |
1 at £1 | Jonathan Barlow 12.50% Ordinary A |
1 at £1 | Lesley-anne Shaw 12.50% Ordinary A |
1 at £1 | Margaret Mccarthy 12.50% Ordinary A |
1 at £1 | Michael Mccarthy 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8 |
Current Liabilities | £49,992 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
6 June 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
6 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
2 August 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
2 August 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
14 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
14 July 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
2 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 July 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
9 January 2020 | Termination of appointment of Jonathan Adrian Barlow as a director on 1 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Amy Elizabeth Barlow as a director on 1 January 2020 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
6 February 2019 | Registered office address changed from Tamarisk Fleck Lane West Kirby Wirral Merseyside CH48 1LA to Pine Ridge Kings Drive Caldy Wirral CH48 2JF on 6 February 2019 (1 page) |
26 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 May 2013 | Incorporation
|
31 May 2013 | Incorporation
|