Heswall
Wirral
Merseyside
CH60 2SR
Wales
Director Name | Suzanne Marie Kirk |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(same day as company formation) |
Role | Director Co Sec |
Country of Residence | England |
Correspondence Address | 18 Paddock View Castleford West Yorkshire WF10 3TL |
Secretary Name | Suzanne Marie Kirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(same day as company formation) |
Role | Director Co Sec |
Country of Residence | England |
Correspondence Address | 18 Paddock View Castleford West Yorkshire WF10 3TL |
Director Name | Mr Trevor Cornford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2010(6 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 30 November 2021) |
Role | Technical Representative |
Country of Residence | England |
Correspondence Address | 3 Beech Road Heswall Wirral Merseyside CH60 2SR Wales |
Director Name | Mr David Kirk |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2010(6 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 30 November 2021) |
Role | Technical Representative |
Country of Residence | England |
Correspondence Address | 18 Paddock View Castleford West Yorkshire WF10 3TL |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | 18a Cornmarket Pontefract West Yorkshire WF8 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Address Matches | Over 30 other UK companies use this postal address |
36 at £1 | David William Kirk 36.00% Ordinary |
---|---|
36 at £1 | Trevor Cornford 36.00% Ordinary |
14 at £1 | Suzanne Marie Kirk 14.00% Ordinary |
14 at £1 | Thea Elspeth Cornford 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,270 |
Cash | £22,763 |
Current Liabilities | £48,101 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
1 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 September 2013 | Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 2 September 2013 (1 page) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Director's details changed for Mr David Kirk on 1 June 2012 (2 pages) |
1 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Director's details changed for Mr Trevor Cornford on 1 June 2012 (2 pages) |
1 August 2012 | Director's details changed for Thea Elspeth Cornford on 1 June 2012 (2 pages) |
1 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Director's details changed for Mr Trevor Cornford on 1 June 2012 (2 pages) |
1 August 2012 | Director's details changed for Thea Elspeth Cornford on 1 June 2012 (2 pages) |
1 August 2012 | Director's details changed for Thea Elspeth Cornford on 1 June 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr David Kirk on 1 June 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr David Kirk on 1 June 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Trevor Cornford on 1 June 2012 (2 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
4 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 August 2010 | Appointment of Mr David Kirk as a director (2 pages) |
20 August 2010 | Appointment of Mr Trevor Cornford as a director (2 pages) |
20 August 2010 | Director's details changed for Thea Elspeth Cornford on 18 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Thea Elspeth Cornford on 18 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Suzanne Marie Kirk on 18 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Appointment of Mr Trevor Cornford as a director (2 pages) |
20 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Appointment of Mr David Kirk as a director (2 pages) |
20 August 2010 | Director's details changed for Suzanne Marie Kirk on 18 June 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 February 2010 | Annual return made up to 18 June 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 18 June 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 18 June 2008 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 18 June 2008 with a full list of shareholders (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 February 2008 | Return made up to 18/06/07; no change of members (7 pages) |
8 February 2008 | Return made up to 18/06/07; no change of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
13 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
13 April 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
13 April 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
18 June 2004 | Incorporation (12 pages) |
18 June 2004 | Incorporation (12 pages) |