Birchwood
Cheshire
WA3 6GR
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(7 years after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Secretary Name | Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 21 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Conor Jospeh Murphy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2016(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
6 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
27 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
11 April 2023 | Termination of appointment of Steven Michael Taylor as a director on 30 March 2023 (1 page) |
11 April 2023 | Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages) |
17 August 2022 | Registered office address changed from 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG United Kingdom to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022 (1 page) |
13 July 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
11 July 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
9 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
18 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 October 2017 | Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
18 April 2016 | Termination of appointment of Ian Fraser Mackie as a director on 8 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Ian Fraser Mackie as a director on 8 April 2016 (1 page) |
18 April 2016 | Appointment of Conor Joseph Murphy as a director on 8 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 8 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 8 April 2016 (1 page) |
18 April 2016 | Appointment of Conor Joseph Murphy as a director on 8 April 2016 (2 pages) |
11 April 2016 | Company name changed pacific shelf 1817 LIMITED\certificate issued on 11/04/16
|
11 April 2016 | Company name changed pacific shelf 1817 LIMITED\certificate issued on 11/04/16
|
21 March 2016 | Incorporation Statement of capital on 2016-03-21
|
21 March 2016 | Incorporation Statement of capital on 2016-03-21
|