Birkenhead
CH42 4NX
Wales
Director Name | Mr Scott McCready |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ravenswood Avenue Rockferry CH42 4NX Wales |
Director Name | Mrs Katherine McCready |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2021(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ravenswood Avenue Birkenhead CH42 4NX Wales |
Director Name | Mr Neil Richard Thomas Oxton |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wallasey Road Wallasey CH44 2AE Wales |
Director Name | Mr Kenneth Cameron McKee |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2022(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wallasey Road Wallasey CH44 2AE Wales |
Director Name | Mr Scott McCready |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2023(5 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 11 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ravenswood Avenue Birkenhead CH42 4NX Wales |
Registered Address | 94 Wallasey Road Wallasey CH44 2AE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
21 July 2022 | Delivered on: 4 August 2022 Persons entitled: Tower Grange Finance Limited Classification: A registered charge Particulars: 33 rice hey road, wallasey. Outstanding |
---|
16 November 2023 | Registration of charge 109623460002, created on 10 November 2023 (36 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (3 pages) |
16 March 2023 | Appointment of Mr Scott Mccready as a director on 16 March 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
16 March 2023 | Change of details for Mrs Katherine Jean Elizabeth Mccready as a person with significant control on 16 March 2023 (3 pages) |
2 March 2023 | Cessation of Scott Mccready as a person with significant control on 2 March 2023 (1 page) |
2 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
2 March 2023 | Termination of appointment of Scott Mccready as a director on 2 March 2023 (1 page) |
2 March 2023 | Notification of Katherine Mccready as a person with significant control on 2 March 2023 (2 pages) |
16 February 2023 | Appointment of Mrs Katherine Mccready as a director on 16 February 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
15 February 2023 | Termination of appointment of Neil Richard Thomas Oxton as a director on 14 February 2023 (1 page) |
8 December 2022 | Confirmation statement made on 8 December 2022 with updates (4 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with updates (4 pages) |
6 December 2022 | Change of details for Mr Scott Mccready as a person with significant control on 6 December 2022 (2 pages) |
5 December 2022 | Termination of appointment of Kenneth Cameron Mckee as a director on 5 December 2022 (1 page) |
23 November 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
21 November 2022 | Director's details changed for Mr Neil Richard Thomas Oxton on 21 November 2022 (2 pages) |
21 November 2022 | Registered office address changed from Suite 14a Egerton House Tower Road Birkenhead Merseyside CH41 1FN England to 94 Wallasey Road Wallasey CH44 2AE on 21 November 2022 (1 page) |
21 November 2022 | Director's details changed for Mr Kenneth Cameron Mckee on 21 November 2022 (2 pages) |
4 August 2022 | Registration of charge 109623460001, created on 21 July 2022 (39 pages) |
19 May 2022 | Appointment of Mr Kenneth Cameron Mckee as a director on 19 May 2022 (2 pages) |
7 February 2022 | Appointment of Mr Neil Richard Thomas Oxton as a director on 7 February 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
24 January 2022 | Registered office address changed from 16 Ravenswood Avenue Birkenhead CH42 4NX England to Suite 14a Egerton House Tower Road Birkenhead Merseyside CH41 1FN on 24 January 2022 (1 page) |
12 November 2021 | Micro company accounts made up to 30 September 2021 (8 pages) |
2 November 2021 | Registered office address changed from 94 Wallasey Road Wallasey CH44 2AE England to 16 Ravenswood Avenue Birkenhead CH42 4NX on 2 November 2021 (1 page) |
2 November 2021 | Termination of appointment of Katherine Mccready as a director on 2 November 2021 (1 page) |
28 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
12 February 2021 | Appointment of Mrs Katherine Mccready as a director on 12 February 2021 (2 pages) |
23 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
8 November 2019 | Registered office address changed from 14 Mount Way Wirral CH63 5RA United Kingdom to 94 Wallasey Road Wallasey CH44 2AE on 8 November 2019 (1 page) |
20 July 2019 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to 14 Mount Way Wirral CH63 5RA on 20 July 2019 (1 page) |
30 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
6 October 2017 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 6 October 2017 (1 page) |
14 September 2017 | Incorporation Statement of capital on 2017-09-14
|
14 September 2017 | Incorporation Statement of capital on 2017-09-14
|