Wrexham
Clwyd
LL12 9UJ
Wales
Director Name | David Michael Humphries |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 May 2006) |
Role | Chartered Surveyor |
Correspondence Address | Upleadon Woolton Park Liverpool Merseyside L25 6DR |
Director Name | Mr John Davis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2014) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Strawberry Drive Whitby Ellesmere Port Cheshire CH66 2TU Wales |
Director Name | Mr Francis Mallon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Turnpike Road Aughton West Lancashire L39 3LD |
Secretary Name | David Michael Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | Upleadon Woolton Park Liverpool Merseyside L25 6DR |
Secretary Name | Mr Timothy Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Buckingham Road Maghull Liverpool Merseyside L31 7DW |
Director Name | Mr Geoffrey Harold Wilkinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP |
Director Name | Mr Peter Alan Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 54.55% - |
---|---|
5 at £1 | Rajiv Sood & Rita Sood 5.68% Ordinary |
4 at £1 | Thomas Peter George Ward & Margaret Ward 4.55% Ordinary |
3 at £1 | Gary David Collins 3.41% Ordinary |
2 at £1 | Aisha Hamza & Ahmed Yaruda 2.27% Ordinary |
2 at £1 | Assetz Uk Residential Recovery Fund Gen 2.27% Ordinary |
2 at £1 | Baltic Ventures LTD 2.27% Ordinary |
2 at £1 | Buckskin Moon & Co 2.27% Ordinary |
2 at £1 | Eryl Edwards & Pauline Edwards 2.27% Ordinary |
2 at £1 | Lesley Wheen & William Wheen 2.27% Ordinary |
2 at £1 | Maimoona Harmeen Jamal & Ali Jamal 2.27% Ordinary |
2 at £1 | Neera Chopra 2.27% Ordinary |
2 at £1 | Richard Birt 2.27% Ordinary |
2 at £1 | Wilkinsons Group Sipp 2.27% Ordinary |
2 at £1 | Xia Ohui Guo & Mang Zhang 2.27% Ordinary |
1 at £1 | Ka Keung Chung & Ying Monita Lee 1.14% Ordinary |
1 at £1 | Lain Branwell 1.14% Ordinary |
1 at £1 | Mathew Carter 1.14% Ordinary |
1 at £1 | Patricia Bradshaw 1.14% Ordinary |
1 at £1 | Thomas George Bloodworth 1.14% Ordinary |
1 at £1 | Volfango Bertola 1.14% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
1 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
18 January 2024 | Registered office address changed from C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 18 January 2024 (1 page) |
13 July 2023 | Confirmation statement made on 13 July 2023 with updates (9 pages) |
9 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 August 2021 | Confirmation statement made on 13 July 2021 with updates (9 pages) |
18 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
2 July 2020 | Registered office address changed from C/O Keppie Massie Alabama House 6 Rumford Place Liverpool L3 9BY England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on 2 July 2020 (1 page) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 13 July 2019 with updates (10 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
8 August 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
7 January 2016 | Registered office address changed from Oriel House 2-8 Oriel Road Bootle Liverpool Merseyside L20 7EP to C/O Keppie Massie Alabama House 6 Rumford Place Liverpool L3 9BY on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from Oriel House 2-8 Oriel Road Bootle Liverpool Merseyside L20 7EP to C/O Keppie Massie Alabama House 6 Rumford Place Liverpool L3 9BY on 7 January 2016 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
8 September 2015 | Termination of appointment of Geoffrey Harold Wilkinson as a director on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Simon Hoolihan as a director on 8 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Peter Alan Wilkinson as a director on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Peter Alan Wilkinson as a director on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Geoffrey Harold Wilkinson as a director on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Simon Hoolihan as a director on 8 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Geoffrey Harold Wilkinson as a director on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Peter Alan Wilkinson as a director on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Simon Hoolihan as a director on 8 September 2015 (2 pages) |
14 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
4 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
21 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Termination of appointment of Francis Mallon as a director on 30 June 2014 (1 page) |
21 August 2014 | Termination of appointment of Timothy Mulholland as a secretary on 30 June 2014 (1 page) |
21 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Termination of appointment of John Davis as a director on 30 June 2014 (1 page) |
21 August 2014 | Termination of appointment of John Davis as a director on 30 June 2014 (1 page) |
21 August 2014 | Termination of appointment of Timothy Mulholland as a secretary on 30 June 2014 (1 page) |
21 August 2014 | Termination of appointment of Francis Mallon as a director on 30 June 2014 (1 page) |
13 March 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
13 March 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
12 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
3 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Director's details changed for Mr Peter Alan Wilkinson on 1 May 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Peter Alan Wilkinson on 1 May 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Geoffrey Harold Wilkinson on 1 May 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Geoffrey Harold Wilkinson on 1 May 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Geoffrey Harold Wilkinson on 1 May 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Peter Alan Wilkinson on 1 May 2012 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (9 pages) |
24 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (9 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
13 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
26 August 2009 | Director appointed mr peter alan wilkinson (1 page) |
26 August 2009 | Director appointed mr geoffrey harold wilkinson (1 page) |
26 August 2009 | Director appointed mr geoffrey harold wilkinson (1 page) |
26 August 2009 | Director appointed mr peter alan wilkinson (1 page) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
30 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
24 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
9 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: c/o bridgegate 4TH floor castle chambers castle street liverpool L2 9XH (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: c/o bridgegate 4TH floor castle chambers castle street liverpool L2 9XH (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (3 pages) |
8 September 2005 | New director appointed (3 pages) |
5 September 2005 | New director appointed (3 pages) |
5 September 2005 | New director appointed (3 pages) |
13 July 2005 | Incorporation (9 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Incorporation (9 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |