West Kirby
Wirral
CH48 5DQ
Wales
Director Name | Ms Janet Margaret Morrison |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2016(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 3,16a Lingdale Road West Kirby Wirral CH48 5DQ Wales |
Secretary Name | Mr James Cribb |
---|---|
Status | Current |
Appointed | 06 February 2017(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Apartment 3,16a Lingdale Road West Kirby Wirral CH48 5DQ Wales |
Director Name | Mr James Cribb |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3,16a Lingdale Road West Kirby Wirral CH48 5DQ Wales |
Director Name | Mr Stephen Hugh Roberts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Director Name | Ms Jennifer June Ross |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 16a Lingdale Road West Kirby Wirral CH48 5DG Wales |
Secretary Name | HHL Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2016(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 February 2017) |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Registered Address | Apartment 3,16a Lingdale Road West Kirby Wirral CH48 5DQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 6 days from now) |
16 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 August 2017 | Registered office address changed from Flat 3 16a Lingdale Road West Kirby Wirral CH48 5DG England to Apartment 3,16a Lingdale Road West Kirby Wirral CH48 5DQ on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from Flat 3 16a Lingdale Road West Kirby Wirral CH48 5DG England to Apartment 3,16a Lingdale Road West Kirby Wirral CH48 5DQ on 22 August 2017 (1 page) |
15 August 2017 | Appointment of Mr James Cribb as a director on 14 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Jennifer June Ross as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Jennifer June Ross as a director on 14 August 2017 (1 page) |
15 August 2017 | Appointment of Mr James Cribb as a director on 14 August 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
6 February 2017 | Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England to Flat 3 16a Lingdale Road West Kirby Wirral CH48 5DG on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Hhl Company Secretaries as a secretary on 6 February 2017 (1 page) |
6 February 2017 | Appointment of Mr James Cribb as a secretary on 6 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England to Flat 3 16a Lingdale Road West Kirby Wirral CH48 5DG on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Hhl Company Secretaries as a secretary on 6 February 2017 (1 page) |
6 February 2017 | Appointment of Mr James Cribb as a secretary on 6 February 2017 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 August 2016 | Appointment of Ms Janet Margaret Morrison as a director on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Ms Janet Margaret Morrison as a director on 23 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr David Henry Greaves as a director on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Stephen Hugh Roberts as a director on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Mr David Henry Greaves as a director on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Stephen Hugh Roberts as a director on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Ms Jennifer June Ross as a director on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Ms Jennifer June Ross as a director on 8 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from 20 Grosvenor Street Chester CH1 2DD England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 20 Grosvenor Street Chester CH1 2DD England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 3 August 2016 (1 page) |
2 August 2016 | Appointment of Hhl Company Secretaries as a secretary on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Hhl Company Secretaries as a secretary on 2 August 2016 (2 pages) |
29 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 February 2016 | Registered office address changed from Hilbre Business Park Unit 1 Suite 4 Carr Lane Hoylake Wirral CH47 4AZ United Kingdom to 20 Grosvenor Street Chester CH1 2DD on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Hilbre Business Park Unit 1 Suite 4 Carr Lane Hoylake Wirral CH47 4AZ United Kingdom to 20 Grosvenor Street Chester CH1 2DD on 23 February 2016 (1 page) |
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|