Company NameUnited Services Co.(St.Helens)Limited
Company StatusLiquidation
Company Number00404338
CategoryPrivate Limited Company
Incorporation Date9 February 1946(78 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Manley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(69 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Bobbies Lane
Eccleston
St. Helens
WA10 5BH
Director NameMr Chris Hilton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(69 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address101 Cambridge Road
St. Helens
Merseyside
WA10 4HF
Director NameMr Colin Heyes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(69 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address121 Albion Street
St. Helens
Merseyside
WA10 2HB
Director NameMr John Thomas
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(75 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Stapleton Road
Rainhill
Prescot
L35 4PY
Director NameMr Brian Pumford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(75 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Horace Street
St. Helens
WA10 4LZ
Director NameMrs Alison Morley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(75 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Cambridge Road
St. Helens
WA10 4HF
Director NameMrs Joan Manley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(75 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Bobbies Lane
Eccleston
St. Helens
WA10 5BH
Director NameMrs Lynne Heyes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(75 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address121 Albion Street
St. Helens
WA10 2HB
Director NameMr James Forster
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(75 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Kitchener Street
St. Helens
WA10 4LY
Director NameMr Lawrence Cliffe
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(46 years, 2 months after company formation)
Appointment Duration10 years (resigned 25 April 2002)
RoleRetired
Correspondence Address77 Rookery Drive
Rainford
St Helens
Merseyside
WA11 8BA
Director NameMr Stephen Lee
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(46 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1995)
RoleRetired Ace
Correspondence Address101 Harris Street
St Helens
Merseyside
WA10 2NR
Director NameMr John Keenan
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(46 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 1996)
RoleRetired
Correspondence Address49 Bowness Avenue
St Helens
Merseyside
WA11 7EQ
Director NameMr Arthur Ormerod Cowper
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(46 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 March 2006)
RoleSolicitor
Correspondence Address19 Kingsley Road
Dentons Green
St Helens
Merseyside
WA10 6JN
Director NameMr Jack Dancer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(46 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 1998)
RoleGlass Process Worker
Correspondence Address88 Lingholme Road
St Helens
Merseyside
WA10 2NS
Director NameMr John Dempster
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(46 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 March 2003)
RoleInsurance Agent
Correspondence Address5 Sandfield Road
Eccleston
St Helens
Merseyside
WA10 5LR
Director NameMr Anthony Fahey
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(46 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 March 1999)
RoleAccounts Manager
Correspondence Address145 Moss Bank Road
Moss Bank
St Helens
Merseyside
WA11 7DG
Secretary NameMr Hugh Roberts
NationalityBritish
StatusResigned
Appointed09 April 1992(46 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address69 Lyon Close
St Helens
Merseyside
WA10 2RE
Director NameMr Gerald William Greenall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(47 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 1994)
RoleWork Study Engineer
Correspondence Address57 Creswell Street
St Helens
Merseyside
WA10 2PN
Director NameAlan Greenall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(49 years, 1 month after company formation)
Appointment Duration21 years, 11 months (resigned 09 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Palmer Close
St Helens
Merseyside
WA10 2DX
Director NameRonald Johnson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(49 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 March 2006)
RoleRetired
Correspondence Address101 Rivington Road
St Helens
Merseyside
WA10 4ND
Secretary NameWilliam Henry Stokes
NationalityBritish
StatusResigned
Appointed25 March 1996(50 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 25 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Ravenstone Drive
St. Helens
Merseyside
WA9 3WF
Director NameJoseph Henry Guest
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(52 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 06 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address160 Boundary Road
St Helens
Merseyside
WA10 2LS
Director NameNorman Douthwaite
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(53 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 March 2008)
RoleRetired
Correspondence Address136 Kitchener Street
St. Helens
Merseyside
WA10 4LU
Director NameRobert Maleedy
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(54 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 09 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Road
St. Helens
Merseyside
WA10 4HF
Director NameJames Harold Foster
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(56 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 10 September 2019)
RoleWarehouse Operative
Country of ResidenceUnited Kingdom
Correspondence Address12 Kitchener Street
St. Helens
Merseyside
WA10 4LY
Director NameKenneth James McComas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(56 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 Kimberley Avenue
Saint Helens
Merseyside
WA9 5SW
Director NameDavid Frodsham
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(60 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2008)
RoleGlassworker
Correspondence Address62 Lingholme Road
St Helens
Merseyside
WA10 2NS
Director NameRaymond Heyes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(60 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2008)
RoleRetired
Correspondence Address23 Harris Street
St Helens
Merseyside
WA10 2NW
Director NameLeonard Arthur Lowe
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(60 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2008)
RoleRet Teacher
Correspondence Address28 Walmesley Road
Eccleston
St. Helens
Merseyside
WA10 5JT
Director NameAnne Guest
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(62 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 06 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address160 Boundary Road
St. Helens
Merseyside
WA10 2LS
Director NameMichael William Morrissey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(62 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 09 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address122 Doulton Street
St. Helens
Merseyside
WA10 4NZ
Director NameMr Alan Clark
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(69 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Mulberry Avenue
St Helens
Director NameMrs Lynne Heyes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(71 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address121 121 Albion Street
St Helens
WA10 2HB
Director NameMrs Joan Manley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(71 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Bobbies Lane
Eccleston
St. Helens
WA10 5BH

Contact

Telephone01744 24310
Telephone regionSt Helens

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
53.21%
-
60 at £0.2William Henry Stokes
5.50%
Ordinary
50 at £0.2Norman Joseph Thomas
4.59%
Ordinary
40 at £0.2James Foster
3.67%
Ordinary
40 at £0.2Norman Douthwaite
3.67%
Ordinary
20 at £0.2Alan Greenall
1.83%
Ordinary
20 at £0.2Anthony Fahey
1.83%
Ordinary
20 at £0.2Anthony Pigott
1.83%
Ordinary
20 at £0.2Arthur Barton
1.83%
Ordinary
20 at £0.2David Frodsham
1.83%
Ordinary
20 at £0.2Dennis Glynn
1.83%
Ordinary
20 at £0.2Eric Henry Stokes
1.83%
Ordinary
20 at £0.2Eric Roberts
1.83%
Ordinary
20 at £0.2Harold Leonard
1.83%
Ordinary
20 at £0.2Ian Fairhurst
1.83%
Ordinary
20 at £0.2Ian Francis Welding
1.83%
Ordinary
20 at £0.2James Ernest Buckley
1.83%
Ordinary
20 at £0.2James Rainford
1.83%
Ordinary
20 at £0.2John Roberts
1.83%
Ordinary
20 at £0.2Robert Ware
1.83%
Ordinary
20 at £0.2Rodney Waters
1.83%
Ordinary

Financials

Year2014
Net Worth£19,392
Cash£11

Accounts

Latest Accounts9 February 2021 (3 years, 2 months ago)
Next Accounts Due9 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End09 February

Returns

Latest Return9 April 2022 (2 years ago)
Next Return Due23 April 2023 (overdue)

Charges

21 February 1991Delivered on: 22 February 1991
Satisfied on: 17 January 1996
Persons entitled: Scottish & Newcastle Breweries PLC and/or the Trading Companies.

Classification: Legal charge
Secured details: Sterling pounds 25,496.05 and all monies due or to become due from the company to the chargee on an account current including moneys due for goods supplied or otherwise.
Particulars: United services club boundary road st helens merseyside and the goodwill fixtures, fittings and a floating charge over all its undertaking.
Fully Satisfied
8 November 1990Delivered on: 20 November 1990
Satisfied on: 4 October 1997
Persons entitled: Whitbread and Company Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a "sprayhurst" situate in boundary road st helens merseys ide. All the plant machinery and fittings furniture equipment implements and utensils now and in the future.
Fully Satisfied
8 December 1970Delivered on: 18 December 1970
Persons entitled: Greenall Whitley & Company LTD

Classification: Further charge
Secured details: 10,000.
Particulars: Sprayhurst, boundary rd, st helens (see doc. 38).
Fully Satisfied
19 November 1964Delivered on: 2 December 1964
Satisfied on: 14 June 2005
Persons entitled: Greenall Whitley & Company LTD

Classification: Mortgage
Secured details: 5000.
Particulars: Sprayhurst, boundary rd, st helens.
Fully Satisfied

Filing History

15 October 2020Termination of appointment of Kenneth James Mccomas as a director on 31 July 2020 (1 page)
15 October 2020Total exemption full accounts made up to 9 February 2020 (7 pages)
24 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
10 September 2019Termination of appointment of James Harold Foster as a director on 10 September 2019 (1 page)
10 September 2019Termination of appointment of Lynne Heyes as a director on 10 September 2019 (1 page)
10 September 2019Termination of appointment of William Henry Stokes as a director on 10 September 2019 (1 page)
10 September 2019Termination of appointment of Joan Manley as a director on 10 September 2019 (1 page)
10 September 2019Termination of appointment of Brian Pumford as a director on 10 September 2019 (1 page)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 9 February 2019 (7 pages)
11 May 2018Notification of a person with significant control statement (2 pages)
2 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
2 May 2018Cessation of Colin Heyes as a person with significant control on 2 May 2018 (1 page)
2 May 2018Cessation of Chris Hilton as a person with significant control on 2 May 2018 (1 page)
8 March 2018Micro company accounts made up to 9 February 2018 (7 pages)
6 February 2018Termination of appointment of Eileen Stokes as a director on 6 February 2018 (1 page)
6 February 2018Termination of appointment of Anthony Pigott as a director on 6 February 2018 (1 page)
6 February 2018Termination of appointment of Anne Guest as a director on 6 February 2018 (1 page)
6 February 2018Termination of appointment of Joseph Henry Guest as a director on 6 February 2018 (1 page)
14 December 2017Appointment of Mrs Lynne Heyes as a director on 1 March 2017 (2 pages)
14 December 2017Termination of appointment of William Henry Stokes as a secretary on 25 September 2017 (1 page)
14 December 2017Cessation of William Henry Stokes as a person with significant control on 25 September 2017 (1 page)
14 December 2017Cessation of William Henry Stokes as a person with significant control on 25 September 2017 (1 page)
14 December 2017Appointment of Mrs Lynne Heyes as a director on 1 March 2017 (2 pages)
14 December 2017Termination of appointment of William Henry Stokes as a secretary on 25 September 2017 (1 page)
14 December 2017Appointment of Mrs Joan Manley as a director on 1 March 2017 (2 pages)
14 December 2017Appointment of Mr Michael Manley as a director on 1 January 2016 (2 pages)
14 December 2017Total exemption full accounts made up to 9 February 2017 (6 pages)
14 December 2017Appointment of Mrs Joan Manley as a director on 1 March 2017 (2 pages)
14 December 2017Termination of appointment of William Henry Stokes as a secretary on 25 September 2017 (1 page)
14 December 2017Termination of appointment of William Henry Stokes as a secretary on 25 September 2017 (1 page)
14 December 2017Appointment of Mr Michael Manley as a director on 1 January 2016 (2 pages)
14 December 2017Termination of appointment of William Henry Stokes as a secretary on 25 September 2017 (1 page)
14 December 2017Termination of appointment of William Henry Stokes as a secretary on 25 September 2017 (1 page)
14 December 2017Total exemption full accounts made up to 9 February 2017 (6 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
18 April 2017Termination of appointment of Robert Maleedy as a director on 9 February 2017 (1 page)
18 April 2017Termination of appointment of Michael William Morrissey as a director on 9 February 2017 (1 page)
18 April 2017Termination of appointment of Geoffrey Payne as a director on 9 February 2017 (1 page)
18 April 2017Termination of appointment of Norman Joseph Thomas as a director on 9 February 2017 (1 page)
18 April 2017Termination of appointment of Michael William Morrissey as a director on 9 February 2017 (1 page)
18 April 2017Termination of appointment of Robert Maleedy as a director on 9 February 2017 (1 page)
18 April 2017Termination of appointment of Alan Greenall as a director on 9 February 2017 (1 page)
18 April 2017Termination of appointment of Alan Clark as a director on 9 February 2017 (1 page)
18 April 2017Termination of appointment of Norman Joseph Thomas as a director on 9 February 2017 (1 page)
18 April 2017Termination of appointment of Alan Clark as a director on 9 February 2017 (1 page)
18 April 2017Termination of appointment of Alan Greenall as a director on 9 February 2017 (1 page)
18 April 2017Termination of appointment of Geoffrey Payne as a director on 9 February 2017 (1 page)
6 May 2016Appointment of Mr Alan Clark as a director on 1 January 2016 (2 pages)
6 May 2016Appointment of Mr Chris Hilton as a director on 1 January 2016 (2 pages)
6 May 2016Appointment of Mr Alan Clark as a director on 1 January 2016 (2 pages)
6 May 2016Appointment of Mr Chris Hilton as a director on 1 January 2016 (2 pages)
5 May 2016Appointment of Mr Brian Pumford as a director on 1 January 2016 (2 pages)
5 May 2016Termination of appointment of Edward Talbot as a director on 31 December 2015 (1 page)
5 May 2016Appointment of Mr Colin Heyes as a director on 1 January 2016 (2 pages)
5 May 2016Termination of appointment of Edward Talbot as a director on 31 December 2015 (1 page)
5 May 2016Appointment of Mr Colin Heyes as a director on 1 January 2016 (2 pages)
5 May 2016Appointment of Mr Brian Pumford as a director on 1 January 2016 (2 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 272.5
(19 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 272.5
(19 pages)
5 March 2016Total exemption small company accounts made up to 9 February 2016 (5 pages)
5 March 2016Total exemption small company accounts made up to 9 February 2016 (5 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 272.5
(19 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 272.5
(19 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 272.5
(19 pages)
3 March 2015Total exemption small company accounts made up to 9 February 2015 (5 pages)
3 March 2015Total exemption small company accounts made up to 9 February 2015 (5 pages)
3 March 2015Total exemption small company accounts made up to 9 February 2015 (5 pages)
8 October 2014Total exemption small company accounts made up to 9 February 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 9 February 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 9 February 2014 (5 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 272.5
(19 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 272.5
(19 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 272.5
(19 pages)
18 October 2013Total exemption small company accounts made up to 9 February 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 9 February 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 9 February 2013 (11 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (19 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (19 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (19 pages)
12 July 2012Total exemption small company accounts made up to 9 February 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 9 February 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 9 February 2012 (5 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (19 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (19 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (19 pages)
1 June 2011Total exemption small company accounts made up to 9 February 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 9 February 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 9 February 2011 (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (19 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (19 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (19 pages)
20 April 2010Total exemption small company accounts made up to 9 February 2010 (5 pages)
20 April 2010Total exemption small company accounts made up to 9 February 2010 (5 pages)
20 April 2010Total exemption small company accounts made up to 9 February 2010 (5 pages)
14 April 2010Director's details changed for Michael William Morrissey on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Joseph Henry Guest on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Kenneth James Mccomas on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Michael William Morrissey on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Eileen Stokes on 9 April 2010 (2 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (25 pages)
14 April 2010Director's details changed for James Harold Foster on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Anthony Pigott on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Kenneth James Mccomas on 9 April 2010 (2 pages)
14 April 2010Director's details changed for William Henry Stokes on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Eileen Stokes on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Joseph Henry Guest on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Robert Maleedy on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Alan Greenall on 9 April 2010 (2 pages)
14 April 2010Director's details changed for James Harold Foster on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Geoffrey Payne on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Alan Greenall on 9 April 2010 (2 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (25 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (25 pages)
14 April 2010Director's details changed for Edward Talbot on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Robert Maleedy on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Edward Talbot on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Norman Joseph Thomas on 9 April 2010 (2 pages)
14 April 2010Director's details changed for James Harold Foster on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Robert Maleedy on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Geoffrey Payne on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Edward Talbot on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Alan Greenall on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Kenneth James Mccomas on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Eileen Stokes on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Anthony Pigott on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Anthony Pigott on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Joseph Henry Guest on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Norman Joseph Thomas on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Geoffrey Payne on 9 April 2010 (2 pages)
14 April 2010Director's details changed for William Henry Stokes on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Anne Guest on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Norman Joseph Thomas on 9 April 2010 (2 pages)
14 April 2010Director's details changed for William Henry Stokes on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Anne Guest on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Michael William Morrissey on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Anne Guest on 9 April 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 9 February 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 9 February 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 9 February 2009 (5 pages)
1 June 2009Return made up to 09/04/09; full list of members (23 pages)
1 June 2009Return made up to 09/04/09; full list of members (23 pages)
15 May 2008Appointment terminated director leonard lowe (1 page)
15 May 2008Appointment terminated director norman douthwaite (1 page)
15 May 2008Return made up to 09/04/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(30 pages)
15 May 2008Appointment terminated director david frodsham (1 page)
15 May 2008Director appointed michael william morrissey (2 pages)
15 May 2008Appointment terminated director david frodsham (1 page)
15 May 2008Director appointed eileen stokes (2 pages)
15 May 2008Appointment terminated director raymond heyes (1 page)
15 May 2008Appointment terminated director norman douthwaite (1 page)
15 May 2008Director appointed anne guest (2 pages)
15 May 2008Return made up to 09/04/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(30 pages)
15 May 2008Appointment terminated director raymond heyes (1 page)
15 May 2008Registered office changed on 15/05/2008 from sprayhurst boundary road st helens lancs WA10 2LR (1 page)
15 May 2008Registered office changed on 15/05/2008 from sprayhurst boundary road st helens lancs WA10 2LR (1 page)
15 May 2008Director appointed michael william morrissey (2 pages)
15 May 2008Director appointed anne guest (2 pages)
15 May 2008Appointment terminated director leonard lowe (1 page)
15 May 2008Director appointed eileen stokes (2 pages)
14 April 2008Total exemption small company accounts made up to 9 February 2008 (6 pages)
14 April 2008Total exemption small company accounts made up to 9 February 2008 (6 pages)
14 April 2008Total exemption small company accounts made up to 9 February 2008 (6 pages)
14 June 2007Total exemption small company accounts made up to 9 February 2007 (6 pages)
14 June 2007Total exemption small company accounts made up to 9 February 2007 (6 pages)
14 June 2007Total exemption small company accounts made up to 9 February 2007 (6 pages)
11 May 2007Return made up to 09/04/07; change of members (16 pages)
11 May 2007Return made up to 09/04/07; change of members (16 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Return made up to 09/04/06; change of members (12 pages)
16 May 2006Return made up to 09/04/06; change of members (12 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
10 March 2006Total exemption small company accounts made up to 9 February 2006 (5 pages)
10 March 2006Total exemption small company accounts made up to 9 February 2006 (5 pages)
10 March 2006Total exemption small company accounts made up to 9 February 2006 (5 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Return made up to 09/04/05; full list of members (24 pages)
11 May 2005Return made up to 09/04/05; full list of members (24 pages)
9 March 2005Total exemption small company accounts made up to 9 February 2005 (5 pages)
9 March 2005Total exemption small company accounts made up to 9 February 2005 (5 pages)
9 March 2005Total exemption small company accounts made up to 9 February 2005 (5 pages)
12 January 2005Total exemption small company accounts made up to 9 February 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 9 February 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 9 February 2004 (5 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
5 May 2004Return made up to 09/04/04; change of members
  • 363(288) ‐ Director resigned
(15 pages)
5 May 2004Return made up to 09/04/04; change of members
  • 363(288) ‐ Director resigned
(15 pages)
6 June 2003Return made up to 09/04/03; change of members; amend (13 pages)
6 June 2003Return made up to 09/04/03; change of members; amend (13 pages)
18 April 2003Return made up to 09/04/03; change of members
  • 363(288) ‐ Director resigned
(11 pages)
18 April 2003Total exemption small company accounts made up to 9 February 2003 (5 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Return made up to 09/04/03; change of members
  • 363(288) ‐ Director resigned
(11 pages)
18 April 2003Total exemption small company accounts made up to 9 February 2003 (5 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Total exemption small company accounts made up to 9 February 2003 (5 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
14 May 2002Total exemption full accounts made up to 9 February 2002 (8 pages)
14 May 2002Total exemption full accounts made up to 9 February 2002 (8 pages)
14 May 2002Total exemption full accounts made up to 9 February 2002 (8 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
2 May 2002New director appointed (2 pages)
13 June 2001Full accounts made up to 9 February 2001 (8 pages)
13 June 2001Full accounts made up to 9 February 2001 (8 pages)
13 June 2001Full accounts made up to 9 February 2001 (8 pages)
6 June 2001Return made up to 09/04/01; change of members
  • 363(288) ‐ Director resigned
(10 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Return made up to 09/04/01; change of members
  • 363(288) ‐ Director resigned
(10 pages)
6 June 2001New director appointed (2 pages)
14 July 2000Full accounts made up to 9 February 1999 (8 pages)
14 July 2000Full accounts made up to 9 February 1999 (8 pages)
14 July 2000Full accounts made up to 9 February 2000 (8 pages)
14 July 2000Full accounts made up to 9 February 2000 (8 pages)
14 July 2000Full accounts made up to 9 February 1999 (8 pages)
14 July 2000Full accounts made up to 9 February 2000 (8 pages)
9 May 2000Return made up to 09/04/00; change of members
  • 363(288) ‐ Director resigned
(10 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Return made up to 09/04/00; change of members
  • 363(288) ‐ Director resigned
(10 pages)
9 May 2000New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 April 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 November 1998Full accounts made up to 9 February 1998 (9 pages)
16 November 1998Full accounts made up to 9 February 1998 (9 pages)
16 November 1998Full accounts made up to 9 February 1998 (9 pages)
11 April 1998Return made up to 09/04/98; no change of members (8 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Return made up to 09/04/98; no change of members (8 pages)
8 December 1997Full accounts made up to 9 February 1997 (9 pages)
8 December 1997Full accounts made up to 9 February 1997 (9 pages)
8 December 1997Full accounts made up to 9 February 1997 (9 pages)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 April 1997Return made up to 09/04/97; full list of members (10 pages)
21 April 1997Return made up to 09/04/97; full list of members (10 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
10 December 1996Full accounts made up to 9 February 1996 (9 pages)
10 December 1996Full accounts made up to 9 February 1996 (9 pages)
10 December 1996Full accounts made up to 9 February 1996 (9 pages)
19 April 1996New secretary appointed;new director appointed (2 pages)
19 April 1996New secretary appointed;new director appointed (2 pages)
11 April 1996Return made up to 09/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 April 1996Return made up to 09/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1995Accounts for a small company made up to 9 February 1995 (9 pages)
19 July 1995Accounts for a small company made up to 9 February 1995 (9 pages)
19 July 1995Accounts for a small company made up to 9 February 1995 (9 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 April 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 April 1995New director appointed (2 pages)