Caldy Road Caldy
Wirral
Merseyside
CH48 2HZ
Wales
Secretary Name | David Neilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(63 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 02 November 2023) |
Role | Company Director |
Correspondence Address | Corner Cottage Caldy Merseyside CH48 2HZ Wales |
Director Name | Marjorie Evelyn Barker |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(47 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | Deehaven Caldy Road Caldy Wirral Merseyside CH48 2HZ Wales |
Director Name | Sydney Charles Barker |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(47 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 14 January 1996) |
Role | Nursery Man |
Correspondence Address | Deehaven Caldy Road Caldy Wirral Merseyside L48 2HZ |
Secretary Name | Marjorie Evelyn Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(47 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 February 2008) |
Role | Company Director |
Correspondence Address | Deehaven Caldy Road Caldy Wirral Merseyside CH48 2HZ Wales |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Pauline Anne Neilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,772 |
Cash | £19,706 |
Current Liabilities | £628 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 01 July |
2 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2023 | Return of final meeting in a members' voluntary winding up (13 pages) |
18 April 2023 | Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023 (2 pages) |
4 January 2023 | Liquidators' statement of receipts and payments to 25 October 2022 (20 pages) |
23 June 2022 | Registered office address changed from C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022 (2 pages) |
29 December 2021 | Resignation of a liquidator (3 pages) |
5 November 2021 | Appointment of a voluntary liquidator (3 pages) |
2 November 2021 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 2 November 2021 (2 pages) |
2 November 2021 | Declaration of solvency (5 pages) |
2 November 2021 | Resolutions
|
25 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
23 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
4 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
14 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 January 2016 | Director's details changed for Pauline Anne Neilson on 14 January 2016 (2 pages) |
20 January 2016 | Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 20 January 2016 (1 page) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Pauline Anne Neilson on 14 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
12 August 2015 | Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ to C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ to C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 12 August 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 February 2010 | Director's details changed for Pauline Anne Neilson on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Pauline Anne Neilson on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Termination of appointment of Marjorie Barker as a director (1 page) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Termination of appointment of Marjorie Barker as a director (1 page) |
1 February 2010 | Director's details changed for Pauline Anne Neilson on 1 February 2010 (2 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
11 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
11 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
10 March 2008 | Secretary appointed david neilson (2 pages) |
10 March 2008 | Secretary appointed david neilson (2 pages) |
10 March 2008 | Appointment terminated secretary marjorie barker (1 page) |
10 March 2008 | Appointment terminated secretary marjorie barker (1 page) |
6 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
27 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
27 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
17 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members
|
24 January 2005 | Return made up to 14/01/05; full list of members
|
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
11 March 2003 | Return made up to 14/01/03; full list of members (7 pages) |
11 March 2003 | Return made up to 14/01/03; full list of members (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
26 June 2001 | Return made up to 14/01/01; full list of members
|
26 June 2001 | Return made up to 14/01/01; full list of members
|
10 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
18 April 2000 | Return made up to 14/01/00; full list of members (6 pages) |
18 April 2000 | Return made up to 14/01/00; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
15 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
5 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
5 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
9 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
21 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 February 1997 | Return made up to 14/01/97; full list of members
|
21 February 1997 | Return made up to 14/01/97; full list of members
|
28 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
28 April 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
18 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
22 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
22 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |