Caldy
Wirral
Merseyside
CH48 2HT
Wales
Secretary Name | Mr Brian Leslie Palmer |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 October 2003(12 months after company formation) |
Appointment Duration | 15 years (closed 02 November 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Jennifer Eve Rice |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2014(12 years after company formation) |
Appointment Duration | 4 years (closed 02 November 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Secretary Name | Ketih James Stoops |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | 11 Stanton Drive Upton Chester Cheshire CH2 2JF Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
262.5k at £1 | Michael Patrick Rice 53.68% Ordinary |
---|---|
175k at £1 | Jennifer Rice 35.79% Ordinary |
12.5k at £1 | Gordon Hall 2.56% Ordinary |
12.5k at £1 | Keith James Stoops 2.56% Ordinary |
12.5k at £1 | Luke Thornton 2.56% Ordinary |
12.5k at £1 | Mr Brian Leslie Palmer 2.56% Ordinary |
1.5k at £1 | Andrew Lambert 0.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £494,561 |
Current Liabilities | £12,782 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2018 | Return of final meeting in a members' voluntary winding up (37 pages) |
21 May 2018 | Liquidators' statement of receipts and payments to 18 April 2018 (35 pages) |
9 May 2017 | Registered office address changed from Conservation House 89 Brighton Street Wallasey Merseyside CH44 6QJ to The Old Bank 187a Ashley Road Hale Hale Cheshire WA15 9SQ on 9 May 2017 (2 pages) |
9 May 2017 | Registered office address changed from Conservation House 89 Brighton Street Wallasey Merseyside CH44 6QJ to The Old Bank 187a Ashley Road Hale Hale Cheshire WA15 9SQ on 9 May 2017 (2 pages) |
5 May 2017 | Appointment of a voluntary liquidator (1 page) |
5 May 2017 | Resolutions
|
5 May 2017 | Declaration of solvency (5 pages) |
5 May 2017 | Declaration of solvency (5 pages) |
5 May 2017 | Appointment of a voluntary liquidator (1 page) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
21 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 July 2016 | Purchase of own shares. (4 pages) |
19 July 2016 | Purchase of own shares. (4 pages) |
7 July 2016 | Appointment of Jennifer Eve Rice as a director on 1 November 2014 (2 pages) |
7 July 2016 | Appointment of Jennifer Eve Rice as a director on 1 November 2014 (2 pages) |
3 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
3 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
17 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page) |
14 April 2012 | Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page) |
14 April 2012 | Secretary's details changed for Mr Brian Leslie Palmer on 6 April 2011 (1 page) |
13 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Registered office address changed from Taranaki Brow Lane Heswall Wirral CH60 0DT on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Taranaki Brow Lane Heswall Wirral CH60 0DT on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Taranaki Brow Lane Heswall Wirral CH60 0DT on 8 February 2010 (1 page) |
3 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Michael Patrick Rice on 23 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Michael Patrick Rice on 23 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
13 February 2008 | Nc inc already adjusted 04/02/08 (1 page) |
13 February 2008 | Nc inc already adjusted 04/02/08 (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Return made up to 23/10/07; no change of members (6 pages) |
29 December 2007 | Return made up to 23/10/07; no change of members (6 pages) |
18 April 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
18 April 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Return made up to 23/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 23/10/06; full list of members (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Nc inc already adjusted 01/03/05 (1 page) |
3 January 2006 | Return made up to 23/10/05; full list of members
|
3 January 2006 | Ad 21/03/05--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
3 January 2006 | Ad 21/03/05--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
3 January 2006 | Nc inc already adjusted 01/03/05 (1 page) |
3 January 2006 | Resolutions
|
3 January 2006 | Return made up to 23/10/05; full list of members
|
22 November 2004 | Registered office changed on 22/11/04 from: palmer & co 3 school hill heswall wirral CH60 0DP (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: palmer & co 3 school hill heswall wirral CH60 0DP (2 pages) |
22 November 2004 | Return made up to 23/10/04; full list of members
|
22 November 2004 | Return made up to 23/10/04; full list of members
|
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2004 | Return made up to 23/10/03; full list of members
|
5 January 2004 | Return made up to 23/10/03; full list of members
|
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Resolutions
|
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | New secretary appointed (2 pages) |
18 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
18 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 October 2002 | Incorporation (6 pages) |
23 October 2002 | Incorporation (6 pages) |