Telegraph Road West Kirby
Wirral
CH48 1NY
Wales
Director Name | Christopher Anthony |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(43 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 166 Banks Road West Kirby Wirral Merseyside CH48 0RH Wales |
Secretary Name | Christopher Anthony |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(43 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 166 Banks Road West Kirby Wirral Merseyside CH48 0RH Wales |
Director Name | Rachael Anthony-Hardman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Banks Road West Kirby Wirral Merseyside CH48 0RH Wales |
Director Name | Mr Simon Anthony-Hardman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Banks Road West Kirby Wirral Merseyside CH48 0RH Wales |
Director Name | Terence Collister |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 1993) |
Role | Building Manager |
Correspondence Address | 1 Eastcott Close Greasby Wirral Merseyside L49 3AN |
Secretary Name | Mr Norman Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorings School Lane Childer Thornton South Wirral CH66 5PH Wales |
Director Name | Ian Forbes Macgregor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(29 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 08 August 1994) |
Role | Solicitor |
Correspondence Address | 44/45 Hamilton Square Birkenhead Merseyside L41 5AR |
Director Name | Mrs Rosina Mary Anthony |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1994(30 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Oakfield House Telegraph Road West Kirby Wirral Merseyside CH48 1NY Wales |
Secretary Name | Mrs Rosina Mary Anthony |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(34 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Oakfield House Telegraph Road West Kirby Wirral Merseyside CH48 1NY Wales |
Secretary Name | Mrs Rosina Mary Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(34 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Oakfield House Telegraph Road West Kirby Wirral Merseyside CH48 1NY Wales |
Director Name | Rachael Anthony |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2010) |
Role | Property Developing |
Country of Residence | United Kingdom |
Correspondence Address | 4 Boundary Road West Kirby Wirral Merseyside CH48 1LF Wales |
Website | www.anthonyconstruction.co.uk |
---|---|
Telephone | 01332 820119 |
Telephone region | Derby |
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
559.6k at £1 | Edward Clifford Anthony 100.00% Ordinary |
---|---|
2 at £1 | Mrs Rosina Mary Anthony 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,217,241 |
Cash | £745,172 |
Current Liabilities | £377,224 |
Latest Accounts | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 11 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 11 August |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
1 June 1972 | Delivered on: 7 June 1972 Satisfied on: 6 April 2022 Persons entitled: Midland Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St stephen court, 30 prenton lane, prenton, birkenhead, cheshire. Fully Satisfied |
---|---|
15 December 1994 | Delivered on: 20 December 1994 Satisfied on: 1 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The site of holme hill nursing home village road west kirby wirral merseyside t/no MS348751. Fully Satisfied |
23 March 1972 | Delivered on: 6 April 1972 Satisfied on: 6 April 2022 Persons entitled: Henry Ansbacher & Co LTD Classification: Legal charge Secured details: £6,000 & further advances not exceeding £26,000 in the aggregate therewith together with an annual commitment fee of 1%. Particulars: Land at 35 bidston rd oxton, birkenhead. Fully Satisfied |
27 March 1972 | Delivered on: 30 March 1972 Satisfied on: 6 April 2022 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mount house, storeton road prenton, birkenhead & all fixtures. Fully Satisfied |
17 October 1980 | Delivered on: 29 October 1980 Persons entitled: Cloughton Estates Limited Classification: Charge Secured details: £22,500 due from the company and edward clyford anthony to the chargee. Particulars: 25 & 27 montpellier crescent, wallasey, merseyside. Fully Satisfied |
5 October 1979 | Delivered on: 15 October 1979 Satisfied on: 7 April 2022 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 montpellier crescent wallasey merseyside. Fully Satisfied |
3 October 1978 | Delivered on: 24 October 1978 Satisfied on: 7 April 2022 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29 montpellier crescent new brighton, wirral, merseyside, title no ms 14249. Fully Satisfied |
12 August 1971 | Delivered on: 19 August 1971 Satisfied on: 6 April 2022 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Berkeley, burnell rd, prenton, birkenhead, cheshire with all fixtures ch 42826. Fully Satisfied |
3 October 1978 | Delivered on: 24 October 1978 Satisfied on: 7 April 2022 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ulverscroft, 25 bidston road, oxton, birkenhead, merseyside title no ms 10708. Fully Satisfied |
3 October 1978 | Delivered on: 24 October 1978 Satisfied on: 7 April 2022 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 and 12 village road and land adjoining on the north side of village road, oxton birkenhead, merseyside title no ch 83440. Fully Satisfied |
17 February 1977 | Delivered on: 24 February 1977 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as plot no 51, ness holt estate, ness holt, wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1977 | Delivered on: 24 February 1977 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as plot no 6, ness holt estate, ness holt, wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1977 | Delivered on: 24 February 1977 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as plot no 4 ness holt, estate, ness holt, wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1977 | Delivered on: 24 February 1977 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as plot no 5 ness holt estate, ness holt, wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1977 | Delivered on: 24 February 1977 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as plot no 53, ness holt estate, ness holt, wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1977 | Delivered on: 24 February 1977 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as plot no 7, ness holt estate ness holt, wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1977 | Delivered on: 24 February 1977 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as plot no 54, ness holt estate, ness holt, wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1977 | Delivered on: 24 February 1977 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as plot no 52, ness holt estate, ness holt wirral, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1971 | Delivered on: 6 August 1971 Satisfied on: 6 April 2022 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 park crescent, southport, lancs with all fixtures. Fully Satisfied |
1 March 1976 | Delivered on: 22 March 1976 Satisfied on: 7 April 2022 Persons entitled: G L Sale R J Allan Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed dated 1-6-74. Particulars: Charlton court bidston road, oxton, birkenhead, merseyside. Fully Satisfied |
16 February 1976 | Delivered on: 2 March 1976 Satisfied on: 7 April 2022 Persons entitled: Builders & General Mortgage Company LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ulverscroft, bidston road, oxton, birkenhead, merseyside. Fully Satisfied |
31 December 1975 | Delivered on: 2 January 1976 Satisfied on: 7 April 2022 Persons entitled: Builders & General Mortgage Company LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Village road, oxton birkenhead. Fully Satisfied |
7 April 1975 | Delivered on: 14 April 1975 Satisfied on: 29 March 2022 Persons entitled: G L Sale R J Allan R J Allen G L Sale Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ulverscroft, bidston road, oxton, birkenhead, merseyside. Fully Satisfied |
13 January 1975 | Delivered on: 16 January 1975 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property 2 riversdale road, west kirby. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1974 | Delivered on: 10 December 1974 Satisfied on: 7 April 2022 Persons entitled: Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 ingestre road, oxton birkenhead, m b of merseyside. Fully Satisfied |
21 November 1974 | Delivered on: 9 December 1974 Satisfied on: 7 April 2022 Persons entitled: G L Sale R J Allan R J Allen G L Sale R J a E Sale G L Sale Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on a charge dated 1-6-74. Particulars: 52 bridgenorth rd pensby wirral merseyside. Fully Satisfied |
14 August 1974 | Delivered on: 19 August 1974 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at burrell road, prenton merseyside floating charge over all movable plant & machinery. Fully Satisfied |
12 August 1974 | Delivered on: 16 August 1974 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 g/r charges on 30 prenton lane, birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 1974 | Delivered on: 16 August 1974 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 g/rent charges on westminster court bidston rd birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1970 | Delivered on: 14 August 1970 Satisfied on: 6 April 2022 Persons entitled: Henry Ansbacher & Co Classification: Legal charge Secured details: £17,600 and further advances not exceeding £57942 in the aggregate therewith together with an annual commitment fee of 1% of the total advance. Particulars: Land being part of rock mount quarry street woolton liverpool land with dwellinghouse having frontage to quarry street (for full details see doc 32). Fully Satisfied |
12 August 1974 | Delivered on: 16 August 1974 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 riverside road west kirby. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 1974 | Delivered on: 16 August 1974 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 park crescent southport. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 1974 | Delivered on: 16 August 1974 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 g/r charges on 131 & 133 wellington road, new brighton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 1974 | Delivered on: 16 August 1974 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 g/rent charges on compass court, wallasey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 1974 | Delivered on: 16 August 1974 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 g/rent charges on roslin court birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 1974 | Delivered on: 16 August 1974 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 ground rent charges acrefield court, acrefield rd birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 1974 | Delivered on: 17 June 1974 Satisfied on: 7 April 2022 Persons entitled: G L Sale R J Allan R J Allen G L Sale R J a E Sale G L Sale G L Sale R a Allan Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed dated 1/6/74. Particulars: "Gorsefield" budworth road birkenhead. Fully Satisfied |
1 June 1974 | Delivered on: 17 June 1974 Satisfied on: 7 April 2022 Persons entitled: G L Sale R J Allan R J Allen G L Sale R J a E Sale G L Sale G L Sale R a Allan R a Allan G L Sale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed dated 1/6/74. Particulars: Land formerly known as "the homestead" and "the homestead mews" grange hill west kirby. Fully Satisfied |
28 May 1974 | Delivered on: 31 May 1974 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 51 grange cross lane west kirby. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1974 | Delivered on: 31 May 1974 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 53 grange cross lane west kirby. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1970 | Delivered on: 23 February 1970 Satisfied on: 6 April 2022 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 2 north drive, wallasey title no ch 46996, with all fixtures. Fully Satisfied |
3 May 1974 | Delivered on: 13 May 1974 Satisfied on: 7 April 2022 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or delmkorn LTD to the chargee on any account whatsoever. Particulars: Land adjoining west wood lodge, noctorum lane, birkenhead merseyside, cheshire. Fully Satisfied |
3 May 1974 | Delivered on: 13 May 1974 Satisfied on: 7 April 2022 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or delmkarn LTD to the chargee on any account whatsoever. Particulars: Two building plots off claremount road, west kirby, wirral cheshire. Fully Satisfied |
1 May 1974 | Delivered on: 9 May 1974 Satisfied on: 7 April 2022 Persons entitled: Lombard & Ulster Banking LTD. Classification: Legal charge Secured details: £200,000. Particulars: Beverly vyner road, south birkenhead & sherwood vyner road south. Fully Satisfied |
26 February 1974 | Delivered on: 27 February 1974 Satisfied on: 7 April 2022 Persons entitled: Henry Ansbacher and Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in forest road claughton birkenhead cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 1973 | Delivered on: 11 December 1973 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 grange cross lane, west kirby cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 1973 | Delivered on: 11 December 1973 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of arno road birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 1973 | Delivered on: 11 December 1973 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 & 12 village rd birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 1973 | Delivered on: 11 December 1973 Satisfied on: 7 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Burrell court, burrell rd prenton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 1973 | Delivered on: 11 December 1973 Satisfied on: 6 April 2022 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of arno rd birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1973 | Delivered on: 10 October 1973 Satisfied on: 6 April 2022 Persons entitled: The Builders & General Mortgage Company LTD Classification: Further legal charge Secured details: £60,000 all monies due or to become due from the company to the chargee on any account whatsoevertogether with an annual commitment fee of 1 1/2 % of £60,000. Particulars: Property comprised in charge dated 26.1.73. Fully Satisfied |
23 May 1969 | Delivered on: 5 June 1969 Satisfied on: 6 April 2022 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30, prenton lane, birkenhead together with all fixtures. Fully Satisfied |
29 June 1973 | Delivered on: 4 July 1973 Satisfied on: 6 April 2022 Persons entitled: G L Sale R J Allan R J Allen G L Sale R J a E Sale G L Sale G L Sale R a Allan R a Allan G L Sale P H Williams K E Moxley Classification: Mortgage Secured details: £22,500. Particulars: The homestead grange hill west kirby. Fully Satisfied |
3 May 1973 | Delivered on: 10 May 1973 Satisfied on: 6 April 2022 Persons entitled: G L Sale R J Allan R J Allen G L Sale R J a E Sale G L Sale G L Sale R a Allan R a Allan G L Sale P H Williams K E Moxley P H Williams K E Moxley Classification: Legal charge Secured details: £22,500. Particulars: The homestead mews west kirby, cheshire. Fully Satisfied |
4 April 1973 | Delivered on: 10 April 1973 Satisfied on: 6 April 2022 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 15 forest road, claughton birkenhead cheshire together with all fixtures. Fully Satisfied |
12 January 1973 | Delivered on: 5 February 1973 Satisfied on: 6 April 2022 Persons entitled: Lombard North Central LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx 7.5 acres of land fronting thurstaston rd and sandy lane irby cheshire. Fully Satisfied |
26 January 1973 | Delivered on: 30 January 1973 Satisfied on: 6 April 2022 Persons entitled: The Builders & General Mortgage Company LTD Classification: Legal charge Secured details: £36,000 further advances not exceeding £120,000 in aggregate together with all other monies due or to become due from the company to the chargee together with an annual commitment fee equal to 1% of total advance. Particulars: 80 bidston rd oxton birkenhead f/h land title no ch 70141 f/h parcel with buildings at 78 bidston rd oxton approx 5999 sq yards. Land shown edged with red on plan filed at land registry. Title no. 75399. Fully Satisfied |
18 December 1972 | Delivered on: 21 December 1972 Satisfied on: 6 April 2022 Persons entitled: The Builders & General Mortgage Company LTD Classification: Legal charge Secured details: For securing £36,000 and further advances not exceeding £129,000 in the aggregate therewith together with an annual fee of 1% of the total advance and all other monies due or to become due from the company to the chargee. Particulars: 80 bidston rd oxton birkenhead chester freehold land shown edged with red on field plan title no ch 75399 78 bidston rd oxton birkenhead. Fully Satisfied |
15 November 1972 | Delivered on: 22 November 1972 Satisfied on: 6 April 2022 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gonefield, budworth road, birkenhead together with all fixtures. Fully Satisfied |
18 September 1972 | Delivered on: 29 September 1972 Satisfied on: 6 April 2022 Persons entitled: The Mall Trust Corporation LTD Classification: Legal charge Secured details: For securing £20,000 and further advances not exceeding £45,000 in the aggregate therewith. Particulars: Maitland lodge estate oxton birch rd birkenhead cheshire. Fully Satisfied |
13 July 1972 | Delivered on: 14 July 1972 Satisfied on: 6 April 2022 Persons entitled: Henry Ansbacher & Co Limited Classification: Further charge Secured details: For securing £1 and further advances not exceeding £18,000 in the aggregate therewith together with all monies secured by a charge dated 23/3/72 and an annual commitment fee of 1%. Particulars: 35, bidston road, oxton birkenhead. Fully Satisfied |
22 June 1972 | Delivered on: 12 July 1972 Satisfied on: 6 April 2022 Persons entitled: Suntime Properties Limited Classification: Legal charge Secured details: £60,000. Particulars: Land at moulton cheshire. Fully Satisfied |
14 November 1968 | Delivered on: 28 November 1968 Satisfied on: 6 April 2022 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14, acrefield road, prenton birkenhead, cheshire together with all fixtures whatsoever. Fully Satisfied |
21 July 1998 | Delivered on: 1 August 1998 Persons entitled: Norman Richardson and Ian Forbes Macgregor Classification: Charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: Land on the north side of riversdale road, west kirby wirral merseyside t/no: MS395630. Outstanding |
20 February 1996 | Delivered on: 23 February 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of uplands avenue connahs quay clwyd t/n WA608925. Outstanding |
8 February 1993 | Delivered on: 19 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dinglefield pipers lane heswall merseyside t/n MS180521. Outstanding |
15 January 1991 | Delivered on: 23 January 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96/98 victoria road new brighton wallasey merseyside t/no 303428. Outstanding |
15 January 1991 | Delivered on: 23 January 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 west street chester cheshire. Outstanding |
9 December 1988 | Delivered on: 28 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining the crest parkhill road hale altrincham greater manchester t/n gm 376822. Outstanding |
13 September 1988 | Delivered on: 19 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 warren drive wallasey merseyside t/n ms 25711. Outstanding |
12 July 1988 | Delivered on: 19 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter issued by the bank to the company dated 11.7.88 and accepted 12.7.88. Particulars: Uffington house, dee hills park, chester. Outstanding |
5 July 1988 | Delivered on: 12 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the north side of redstone park, wallasey, merseyside, t/n ms 143308. Outstanding |
5 July 1988 | Delivered on: 12 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the north side of redstone park, wallasey, merseyside t/n ms 83758. Outstanding |
5 July 1988 | Delivered on: 12 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 montpellier crescent, wallasey merseyside, t/n ms 105070. Outstanding |
27 May 1988 | Delivered on: 6 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Windy knowe, waterford road, oxton, wirral merseyside t/n ms 271275. Outstanding |
27 May 1988 | Delivered on: 6 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 high street, tarporley cheshire, t/n ch 265302. Outstanding |
14 July 1987 | Delivered on: 27 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of didsbury road, stockport known as bankside park title no gm 393758. Outstanding |
19 November 1986 | Delivered on: 1 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at liverpool road ashton-in-makerfield wigan greater manchester. Outstanding |
19 November 1986 | Delivered on: 1 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at liverpool road, ashton-in-makerfield, wigan, greater manchester. Outstanding |
19 November 1986 | Delivered on: 1 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at liverpool road, ashton-in-makerfield, wigan, greater manchester. Outstanding |
19 November 1986 | Delivered on: 1 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at liverpool road, ashton-in-makerfield, wigan, greater manchester t/n gm 167241. Outstanding |
8 July 1985 | Delivered on: 17 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1621 sq yds of land situate at church road banks, nr southport lancashire. Outstanding |
8 July 1985 | Delivered on: 17 July 1985 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company (full details see doc M137). Outstanding |
20 March 1985 | Delivered on: 29 March 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from ritafield limited on any account whatsoever and from the company under the terms of the charge. Particulars: 29, 31 and 33 montpellier crescent, wallasey merseyside t/n ms 83758, ch 48144 ms 105070. Outstanding |
29 November 1979 | Delivered on: 11 December 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 68 warren drive wallasey merseyside titel no ms 25711. Outstanding |
29 November 1979 | Delivered on: 11 December 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 31 montpellier crescent new brighton wallasey merseyside title no ch 48144. Outstanding |
2 November 2023 | Declaration of solvency (5 pages) |
---|---|
23 September 2023 | Registered office address changed from 166 Banks Road West Kirby Wirral Merseyside CH48 0RH United Kingdom to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 September 2023 (2 pages) |
22 September 2023 | Appointment of a voluntary liquidator (3 pages) |
21 September 2023 | Resolutions
|
17 August 2023 | Total exemption full accounts made up to 11 August 2023 (10 pages) |
17 August 2023 | Previous accounting period extended from 31 March 2023 to 11 August 2023 (1 page) |
29 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
7 April 2022 | Satisfaction of charge 79 in full (1 page) |
7 April 2022 | Satisfaction of charge 40 in full (1 page) |
7 April 2022 | Satisfaction of charge 61 in full (1 page) |
7 April 2022 | Satisfaction of charge 26 in full (1 page) |
7 April 2022 | Satisfaction of charge 65 in full (1 page) |
7 April 2022 | Satisfaction of charge 41 in full (1 page) |
7 April 2022 | Satisfaction of charge 70 in full (1 page) |
7 April 2022 | Satisfaction of charge 27 in full (1 page) |
7 April 2022 | Satisfaction of charge 50 in full (1 page) |
7 April 2022 | Satisfaction of charge 71 in full (1 page) |
7 April 2022 | Satisfaction of charge 81 in full (1 page) |
7 April 2022 | Satisfaction of charge 35 in full (1 page) |
7 April 2022 | Satisfaction of charge 29 in full (1 page) |
7 April 2022 | Satisfaction of charge 78 in full (1 page) |
7 April 2022 | Satisfaction of charge 43 in full (1 page) |
7 April 2022 | Satisfaction of charge 38 in full (1 page) |
7 April 2022 | Satisfaction of charge 56 in full (1 page) |
7 April 2022 | Satisfaction of charge 24 in full (1 page) |
7 April 2022 | Satisfaction of charge 48 in full (1 page) |
7 April 2022 | Satisfaction of charge 47 in full (1 page) |
7 April 2022 | Satisfaction of charge 77 in full (1 page) |
7 April 2022 | Satisfaction of charge 53 in full (1 page) |
7 April 2022 | Satisfaction of charge 39 in full (1 page) |
7 April 2022 | Satisfaction of charge 57 in full (1 page) |
7 April 2022 | Satisfaction of charge 52 in full (1 page) |
7 April 2022 | Satisfaction of charge 66 in full (1 page) |
7 April 2022 | Satisfaction of charge 72 in full (1 page) |
7 April 2022 | Satisfaction of charge 34 in full (1 page) |
7 April 2022 | Satisfaction of charge 86 in full (1 page) |
7 April 2022 | Satisfaction of charge 42 in full (1 page) |
7 April 2022 | Satisfaction of charge 80 in full (1 page) |
7 April 2022 | Satisfaction of charge 28 in full (1 page) |
7 April 2022 | Satisfaction of charge 49 in full (1 page) |
7 April 2022 | Satisfaction of charge 37 in full (1 page) |
7 April 2022 | Satisfaction of charge 83 in full (1 page) |
7 April 2022 | Satisfaction of charge 30 in full (1 page) |
7 April 2022 | Satisfaction of charge 31 in full (1 page) |
7 April 2022 | Satisfaction of charge 54 in full (1 page) |
7 April 2022 | Satisfaction of charge 68 in full (1 page) |
7 April 2022 | Satisfaction of charge 67 in full (1 page) |
7 April 2022 | Satisfaction of charge 69 in full (1 page) |
7 April 2022 | Satisfaction of charge 22 in full (1 page) |
7 April 2022 | Satisfaction of charge 25 in full (1 page) |
7 April 2022 | Satisfaction of charge 74 in full (1 page) |
7 April 2022 | Satisfaction of charge 75 in full (1 page) |
7 April 2022 | Satisfaction of charge 55 in full (1 page) |
7 April 2022 | Satisfaction of charge 82 in full (1 page) |
7 April 2022 | Satisfaction of charge 60 in full (1 page) |
7 April 2022 | Satisfaction of charge 33 in full (1 page) |
7 April 2022 | Satisfaction of charge 36 in full (1 page) |
7 April 2022 | Satisfaction of charge 59 in full (1 page) |
7 April 2022 | Satisfaction of charge 23 in full (1 page) |
7 April 2022 | Satisfaction of charge 73 in full (1 page) |
7 April 2022 | Satisfaction of charge 58 in full (1 page) |
7 April 2022 | Satisfaction of charge 62 in full (1 page) |
7 April 2022 | Satisfaction of charge 63 in full (1 page) |
7 April 2022 | Satisfaction of charge 45 in full (1 page) |
7 April 2022 | Satisfaction of charge 76 in full (1 page) |
7 April 2022 | Satisfaction of charge 44 in full (1 page) |
7 April 2022 | Satisfaction of charge 85 in full (1 page) |
7 April 2022 | Satisfaction of charge 51 in full (1 page) |
7 April 2022 | Satisfaction of charge 32 in full (1 page) |
6 April 2022 | Satisfaction of charge 19 in full (1 page) |
6 April 2022 | Satisfaction of charge 17 in full (1 page) |
6 April 2022 | Satisfaction of charge 1 in full (1 page) |
6 April 2022 | Satisfaction of charge 4 in full (1 page) |
6 April 2022 | Satisfaction of charge 2 in full (1 page) |
6 April 2022 | Satisfaction of charge 21 in full (1 page) |
6 April 2022 | Satisfaction of charge 6 in full (1 page) |
6 April 2022 | Satisfaction of charge 10 in full (1 page) |
6 April 2022 | Satisfaction of charge 20 in full (1 page) |
6 April 2022 | Satisfaction of charge 7 in full (1 page) |
6 April 2022 | Satisfaction of charge 12 in full (1 page) |
6 April 2022 | Satisfaction of charge 16 in full (1 page) |
6 April 2022 | Satisfaction of charge 8 in full (1 page) |
6 April 2022 | Satisfaction of charge 18 in full (1 page) |
6 April 2022 | Satisfaction of charge 15 in full (1 page) |
6 April 2022 | Satisfaction of charge 13 in full (1 page) |
6 April 2022 | Satisfaction of charge 11 in full (1 page) |
6 April 2022 | Satisfaction of charge 14 in full (1 page) |
6 April 2022 | Satisfaction of charge 5 in full (1 page) |
6 April 2022 | Satisfaction of charge 9 in full (1 page) |
6 April 2022 | Satisfaction of charge 3 in full (1 page) |
29 March 2022 | Satisfaction of charge 46 in full (4 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
29 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
25 November 2020 | Appointment of Mr Simon Anthony-Hardmen as a director on 24 November 2020 (2 pages) |
25 November 2020 | Director's details changed for Mr Simon Anthony-Hardmen on 25 November 2020 (2 pages) |
25 November 2020 | Appointment of Rachael Anthony-Hardman as a director on 24 November 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 166 Banks Road West Kirby Wirral Merseyside CH48 0RH on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 166 Banks Road West Kirby Wirral Merseyside CH48 0RH on 22 December 2015 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Secretary's details changed for Christopher Anthony on 31 March 2012 (1 page) |
8 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Christopher Anthony on 31 March 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Christopher Anthony on 31 March 2012 (1 page) |
8 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Christopher Anthony on 31 March 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Termination of appointment of Rachael Anthony as a director (1 page) |
3 November 2010 | Termination of appointment of Rachael Anthony as a director (1 page) |
13 May 2010 | Director's details changed for Christopher Anthony on 31 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Edward Clifford Anthony on 31 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Rachael Anthony on 31 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Christopher Anthony on 31 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Rachael Anthony on 31 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Edward Clifford Anthony on 31 March 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Appointment terminated director and secretary rosina anthony (1 page) |
8 April 2008 | Director and secretary appointed christopher anthony (1 page) |
8 April 2008 | Director appointed rachael anthony (1 page) |
8 April 2008 | Director and secretary appointed christopher anthony (1 page) |
8 April 2008 | Appointment terminated director and secretary rosina anthony (1 page) |
8 April 2008 | Director appointed rachael anthony (1 page) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members
|
12 May 2005 | Return made up to 31/03/05; full list of members
|
30 March 2005 | Registered office changed on 30/03/05 from: mitchell charlesworth, chavasse court, 24, lord street, liverpool. L2 1TA (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: mitchell charlesworth, chavasse court, 24, lord street, liverpool. L2 1TA (1 page) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
22 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 June 2001 | Return made up to 31/03/01; full list of members
|
26 June 2001 | Return made up to 31/03/01; full list of members
|
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
28 April 2000 | Nc inc already adjusted 07/01/98 (1 page) |
28 April 2000 | Nc inc already adjusted 07/01/98 (1 page) |
15 April 2000 | Ad 07/01/98--------- £ si 559500@1 (2 pages) |
15 April 2000 | Ad 07/01/98--------- £ si 559500@1 (2 pages) |
6 April 2000 | Return made up to 31/03/99; full list of members
|
6 April 2000 | Return made up to 31/03/98; full list of members (6 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Return made up to 31/03/99; full list of members
|
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Return made up to 31/03/98; full list of members (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
28 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
13 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
27 September 1977 | Dir / sec appoint / resign (1 page) |
27 September 1977 | Dir / sec appoint / resign (1 page) |
30 October 1964 | Certificate of incorporation (1 page) |
30 October 1964 | Incorporation (14 pages) |
30 October 1964 | Certificate of incorporation (1 page) |
30 October 1964 | Incorporation (14 pages) |