Wirral
Merseyside
CH48 1NB
Wales
Director Name | Mr Roy Edward Griffiths |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2014(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Stapleton Cottage Kings Drive Wirral Merseyside CH48 2JF Wales |
Secretary Name | Mr Barry Leslie Benson |
---|---|
Status | Current |
Appointed | 28 October 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Everite House Carr Lane Hoylake Wirral CH47 4BG Wales |
Secretary Name | Roy Griffiths |
---|---|
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Stapleton Cottage Kings Drive Wirral Merseyside CH48 2JF Wales |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominees Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2018) |
Correspondence Address | 1 Carey Lane Canonbury Management London EC2V 8AE |
Registered Address | Everite House Carr Lane Hoylake Wirral CH47 4BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 23 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
25 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 October 2022 | Appointment of Mr Barry Leslie Benson as a secretary on 28 October 2022 (2 pages) |
28 October 2022 | Termination of appointment of Roy Griffiths as a secretary on 28 October 2022 (1 page) |
29 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
28 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
4 July 2018 | Registered office address changed from Flat 8 Watersedge Apartments Tower Promenade Wallasey Merseyside CH45 2PP England to Everite House Carr Lane Hoylake Wirral CH47 4BG on 4 July 2018 (1 page) |
21 March 2018 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Flat 8 Watersedge Apartments Tower Promenade Wallasey Merseyside CH45 2PP on 21 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 21 March 2018 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
31 January 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Rtm Secretarial Ltd as a director on 28 July 2014 (1 page) |
21 April 2016 | Annual return made up to 20 April 2016 no member list (3 pages) |
21 April 2016 | Registered office address changed from One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 21 April 2016 (1 page) |
21 April 2016 | Annual return made up to 20 April 2016 no member list (3 pages) |
21 April 2016 | Termination of appointment of Rtm Nominee Directors Ltd as a director on 28 July 2014 (1 page) |
21 April 2016 | Termination of appointment of Rtm Nominee Directors Ltd as a director on 28 July 2014 (1 page) |
21 April 2016 | Termination of appointment of Rtm Secretarial Ltd as a director on 28 July 2014 (1 page) |
21 April 2016 | Registered office address changed from One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 21 April 2016 (1 page) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 23 March 2015 no member list (4 pages) |
24 March 2015 | Annual return made up to 23 March 2015 no member list (4 pages) |
29 July 2014 | Termination of appointment of Rtm Nominee Directors Ltd as a director on 28 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Rtm Nominee Directors Ltd as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Rtm Secretarial Ltd as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Rtm Secretarial Ltd as a director on 28 July 2014 (1 page) |
7 March 2014 | Incorporation (25 pages) |
7 March 2014 | Incorporation (25 pages) |