Heswall
Wirral
Merseyside
CH61 6YH
Wales
Secretary Name | Mrs Margaret Ann Walker |
---|---|
Status | Closed |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
Director Name | Miss Elizabeth Mwansa Chisunka |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
Director Name | Mr Gavin Paul Lythgoe |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lingham Close Moreton Wirral Merseyside CH46 7UL Wales |
Director Name | Mr Jeffrey Albin Kozer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Martin Close Irby Wirral Merseyside CH61 0HP Wales |
Director Name | Mrs Margaret Ann Walker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 361 Pensby Road Heswall Wirral Merseyside CH61 9NF Wales |
Registered Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Philip Harris 50.00% Ordinary |
---|---|
20 at £1 | Jeffrey Albin Kozer 20.00% Ordinary |
20 at £1 | Margaret Ann Walker 20.00% Ordinary |
10 at £1 | Clint Agard 10.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 November 2017 | Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page) |
---|---|
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Appointment of Miss Elizabeth Mwansa Chisunka as a director on 1 September 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
5 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
28 August 2015 | Termination of appointment of Jeffrey Albin Kozer as a director on 25 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Margaret Ann Walker as a director on 25 August 2015 (1 page) |
28 August 2015 | Company name changed 3 r regenerate LTD\certificate issued on 28/08/15
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 March 2014 | Termination of appointment of Gavin Lythgoe as a director (1 page) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|