Birkenhead
Merseyside
CH41 5EJ
Wales
Secretary Name | Jeanette Fiddaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(4 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 02 September 2018) |
Role | Company Director |
Correspondence Address | 14 Saxon Road Hoylake Wirral CH47 3AE Wales |
Website | davida.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6472419 |
Telephone region | Liverpool |
Registered Address | C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at £1 | Alan William Davenport 25.00% Ordinary A |
---|---|
100 at £1 | David Robert Fiddaman 25.00% Ordinary |
100 at £1 | Jodi Ian Kirkham 25.00% Ordinary C |
100 at £1 | Susan Valerie Kirkham 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £174,880 |
Cash | £11,827 |
Current Liabilities | £405,697 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 December 2017 | Delivered on: 5 January 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that property at 15 sefton drive sefton park liverpool L8 3SD registered at hm land registry with title number MS279954. Outstanding |
---|---|
21 December 2017 | Delivered on: 22 December 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: A fixed and floating charge over all assets now or subsequently belonging to the company. Outstanding |
26 April 1999 | Delivered on: 11 May 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 May 1990 | Delivered on: 16 May 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
20 October 2022 | Liquidators' statement of receipts and payments to 17 August 2022 (12 pages) |
---|---|
13 October 2021 | Liquidators' statement of receipts and payments to 17 August 2021 (12 pages) |
19 September 2020 | Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE to 125/127 Union Street Oldham OL1 1TE on 19 September 2020 (2 pages) |
17 September 2020 | Registered office address changed from 4-6 Pilgrim Street Birkenhead Wirral CH41 5EJ to C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 17 September 2020 (2 pages) |
17 September 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
5 September 2020 | Statement of affairs (10 pages) |
5 September 2020 | Appointment of a voluntary liquidator (4 pages) |
5 September 2020 | Resolutions
|
1 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 27 April 2020 with updates (6 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 May 2019 | Confirmation statement made on 14 April 2019 with updates (5 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 November 2018 | Satisfaction of charge 020442320004 in full (1 page) |
16 November 2018 | Satisfaction of charge 020442320003 in full (1 page) |
27 September 2018 | Termination of appointment of Jeanette Fiddaman as a secretary on 2 September 2018 (1 page) |
10 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
5 January 2018 | Registration of charge 020442320004, created on 21 December 2017 (18 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Registration of charge 020442320003, created on 21 December 2017 (13 pages) |
10 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Registered office address changed from 4-6 Pilgrim Street Birkenhead Wirral CH41 5EH on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 4-6 Pilgrim Street Birkenhead Wirral CH41 5EH on 24 June 2011 (1 page) |
24 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 July 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for David Robert Fiddaman on 14 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for David Robert Fiddaman on 14 April 2010 (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
27 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
27 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Return made up to 14/04/08; full list of members (3 pages) |
20 June 2008 | Return made up to 14/04/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | Return made up to 14/04/07; full list of members
|
23 May 2007 | Registered office changed on 23/05/07 from: millhouse holt avenue moreton wirral CH46 0SS (1 page) |
23 May 2007 | Director's particulars changed (6 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: millhouse holt avenue moreton wirral CH46 0SS (1 page) |
23 May 2007 | Return made up to 14/04/07; full list of members
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 14/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 14/04/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 July 2005 | Return made up to 14/04/05; full list of members (6 pages) |
18 July 2005 | Return made up to 14/04/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 June 2004 | Return made up to 14/04/04; full list of members
|
2 June 2004 | Return made up to 14/04/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 June 2003 | Return made up to 14/04/03; full list of members (6 pages) |
30 June 2003 | Return made up to 14/04/03; full list of members (6 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 7 thingwall road irby wirral merseyside CH61 3UA (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 7 thingwall road irby wirral merseyside CH61 3UA (1 page) |
21 May 2002 | Return made up to 14/04/02; full list of members
|
21 May 2002 | Return made up to 14/04/02; full list of members
|
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 May 2000 | Return made up to 14/04/00; full list of members
|
2 May 2000 | Return made up to 14/04/00; full list of members
|
8 November 1999 | Amended accounts made up to 31 March 1999 (6 pages) |
8 November 1999 | Amended accounts made up to 31 March 1999 (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |
21 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |