Frodsham
WA6 7FZ
Director Name | Mr Stephen Gary Teare |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2022(19 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite C1, Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr James Gallagher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident House 105 Derby Road Liverpool L20 8LZ |
Director Name | Mrs Margaret Gallagher |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident House 105 Derby Road Liverpool L20 8LZ |
Secretary Name | Mrs Margaret Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident House 105 Derby Road Liverpool L20 8LZ |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Egyptian Mill Egyptian Street Bolton BL1 2HS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | J. Gallagher 49.90% Ordinary A |
---|---|
500 at £1 | M. Gallagher 49.90% Ordinary A |
1 at £1 | J.j. Gallagher 0.10% Ordinary B |
1 at £1 | K. Davies 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £206,733 |
Cash | £27,806 |
Current Liabilities | £71,023 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
7 April 2003 | Delivered on: 9 April 2003 Persons entitled: Hsbc 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 |
---|
9 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
26 March 2020 | Registered office address changed from C/O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool L3 9TX to Trident House 105 Derby Road Liverpool L20 8LZ on 26 March 2020 (1 page) |
27 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
28 October 2019 | Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page) |
27 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
7 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 February 2016 | Director's details changed for James Gallagher on 25 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Margaret Gallagher on 25 January 2016 (2 pages) |
2 February 2016 | Director's details changed for James Gallagher on 25 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Secretary's details changed for Margaret Gallagher on 2 February 2016 (1 page) |
2 February 2016 | Director's details changed for Margaret Gallagher on 25 January 2016 (2 pages) |
2 February 2016 | Secretary's details changed for Margaret Gallagher on 2 February 2016 (1 page) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 January 2010 | Director's details changed for James Gallagher on 25 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Margaret Gallagher on 25 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for James Gallagher on 25 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Margaret Gallagher on 25 January 2010 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 February 2008 | Return made up to 25/01/08; no change of members (7 pages) |
6 February 2008 | Return made up to 25/01/08; no change of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
19 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 January 2006 | Return made up to 25/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 25/01/06; full list of members (8 pages) |
17 March 2005 | Ad 25/01/05--------- £ si 2@1 (2 pages) |
17 March 2005 | Ad 25/01/05--------- £ si 2@1 (2 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
5 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
9 December 2003 | Ad 31/03/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
9 December 2003 | Ad 31/03/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
10 May 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
10 May 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Ad 05/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Ad 05/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
20 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Incorporation (12 pages) |
5 February 2003 | Incorporation (12 pages) |