Wirral
Merseyside
CH46 0RW
Wales
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2016(1 year after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 377 Hoylake Road Moreton CH46 0RW Wales |
Director Name | Mr Stephen Mark Rodney |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Rodney Search 100 Cannon Street London EC4N 6EU |
Director Name | Mr Peter John Holland |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Forest End Road Sandhurst Berkshire GU47 8JT |
Director Name | Ms Diana Yeung |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 January 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 377 Hoylake Road Wirral Merseyside CH46 0RW Wales |
Director Name | Ms Hilary Christine Parsons |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Wirral Merseyside CH46 0RW Wales |
Director Name | Mrs Susan McGrady |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2023(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Wirral Merseyside CH46 0RW Wales |
Registered Address | 377 Hoylake Road Wirral Merseyside CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
15 August 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
22 May 2023 | Termination of appointment of Hilary Christine Parsons as a director on 18 May 2023 (1 page) |
22 May 2023 | Termination of appointment of Susan Mcgrady as a director on 13 May 2023 (1 page) |
18 May 2023 | Appointment of Susan Lacy as a director on 13 February 2023 (2 pages) |
13 February 2023 | Appointment of Mrs Susan Mcgrady as a director on 13 February 2023 (2 pages) |
31 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 31 October 2021 (8 pages) |
27 January 2022 | Termination of appointment of Peter John Holland as a director on 25 January 2022 (1 page) |
27 January 2022 | Appointment of Ms Hilary Christine Parsons as a director on 25 January 2022 (2 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2021 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
30 December 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
2 October 2018 | Termination of appointment of Stephen Mark Rodney as a director on 30 September 2018 (1 page) |
9 May 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
30 November 2017 | Termination of appointment of Diana Yeung as a director on 30 November 2017 (1 page) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 November 2016 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 November 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 January 2016 | Registered office address changed from 45 Cadogan Gardens London SW3 2AQ United Kingdom to 377 Hoylake Road Wirral Merseyside CH46 0RW on 11 January 2016 (1 page) |
11 January 2016 | Appointment of Ms Diana Yeung as a director on 6 January 2016 (2 pages) |
11 January 2016 | Appointment of Ms Diana Yeung as a director on 6 January 2016 (2 pages) |
11 January 2016 | Registered office address changed from 45 Cadogan Gardens London SW3 2AQ United Kingdom to 377 Hoylake Road Wirral Merseyside CH46 0RW on 11 January 2016 (1 page) |
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|