Liverpool
Merseyside
L7 0ES
Director Name | Mr Henry Simpson-Lucas |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Glide Property Management 3 Exchange Quay Suite One Salford M5 3ED |
Director Name | Mr Simon Leech |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2023(16 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Civil Celebrant |
Country of Residence | United Kingdom |
Correspondence Address | Glide Property Management 3 Exchange Quay Suite One Salford M5 3ED |
Director Name | Mr Joshua Cooke |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(17 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Apartment 3 11 Deane Road Liverpool L7 0ES |
Director Name | Mr Paul Mahon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(17 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Apartment 5 11 Deane Road Liverpool L7 0ES |
Director Name | Miss Susan Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Project Officer |
Country of Residence | England |
Correspondence Address | 5 Tamar Close Liverpool Merseyside L6 2PJ |
Director Name | Pamela Margaret Welford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ |
Secretary Name | Miss Susan Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tamar Close Liverpool Merseyside L6 2PJ |
Director Name | Miss Emer Friel |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2008(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 July 2020) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 122 Bedford Street South Liverpool L7 7DA |
Director Name | Miss Janet Madden |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 July 2020) |
Role | Radiographer |
Country of Residence | England |
Correspondence Address | C/O Revolution Ltd T/A Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED |
Director Name | Mr Paul Mahon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 July 2020) |
Role | Programmes & Enrolment Administrator |
Country of Residence | England |
Correspondence Address | F5 11 Deane Road Liverpool Merseyside L7 0ES |
Director Name | Mr Iain Anthony Hoskins |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 October 2020) |
Role | Actor |
Country of Residence | England |
Correspondence Address | C/O Revolution Ltd T/A Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED |
Secretary Name | Miss Bernadette Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bassett Grove Winstanly Wigan WN3 6HT |
Secretary Name | Ian Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | C/O Revolution Ltd T/A Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED |
Registered Address | Glide Property Management 3 Exchange Quay Suite One Salford M5 3ED |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,116 |
Current Liabilities | £6,341 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
1 February 2024 | Appointment of Mr Paul Mahon as a director on 23 January 2024 (2 pages) |
---|---|
1 February 2024 | Appointment of Mr Joshua Cooke as a director on 23 January 2024 (2 pages) |
23 January 2024 | Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to Glide Property Management 3 Exchange Quay Suite One Salford M5 3ED on 23 January 2024 (1 page) |
23 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
22 September 2023 | Appointment of Mr Simon Leech as a director on 9 September 2023 (2 pages) |
25 August 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
13 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
8 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Iain Anthony Hoskins as a director on 1 October 2020 (1 page) |
13 November 2020 | Termination of appointment of Ian Hoskins as a secretary on 30 October 2020 (1 page) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
15 July 2020 | Termination of appointment of Paul Mahon as a director on 9 July 2020 (1 page) |
15 July 2020 | Termination of appointment of Emer Friel as a director on 9 July 2020 (1 page) |
15 July 2020 | Termination of appointment of Janet Madden as a director on 9 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
30 June 2020 | Appointment of Mr Henry Simpson-Lucas as a director on 25 June 2020 (2 pages) |
28 May 2020 | Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 28 May 2020 (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
12 September 2019 | Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019 (1 page) |
30 May 2019 | Registered office address changed from C/ Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 30 May 2019 (1 page) |
30 May 2019 | Notification of a person with significant control statement (2 pages) |
30 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 June 2018 | Registered office address changed from PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom to C/ Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ on 5 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
4 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Registered office address changed from Accountant: Castleton's the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom to PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from Accountant: Castleton's the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom to PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ on 11 September 2017 (1 page) |
7 July 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 May 2016 | Annual return made up to 25 May 2016 no member list (5 pages) |
26 May 2016 | Annual return made up to 25 May 2016 no member list (5 pages) |
25 May 2016 | Registered office address changed from 501a Prescot Road Liverpool Mereyside L13 3BU to Accountant: Castleton's the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 501a Prescot Road Liverpool Mereyside L13 3BU to Accountant: Castleton's the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 25 May 2016 (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Annual return made up to 17 March 2015 (19 pages) |
1 July 2015 | Annual return made up to 17 March 2015 (19 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 17 March 2014 (19 pages) |
6 June 2014 | Annual return made up to 17 March 2014 (19 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Director's details changed for Miss Janet Madden on 18 September 2013 (2 pages) |
28 November 2013 | Director's details changed for Miss Janet Madden on 18 September 2013 (2 pages) |
9 October 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (2 pages) |
9 October 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (2 pages) |
11 July 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
11 July 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
4 June 2013 | Annual return made up to 17 March 2013 (16 pages) |
4 June 2013 | Annual return made up to 17 March 2013 (16 pages) |
24 April 2013 | Director's details changed for Mr Iain Hoskins on 21 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Iain Hoskins on 21 March 2013 (2 pages) |
12 April 2013 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (2 pages) |
12 April 2013 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (2 pages) |
4 March 2013 | Registered office address changed from 26 Hamilton Square Birkenhead Merseyside CH41 6AY on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 26 Hamilton Square Birkenhead Merseyside CH41 6AY on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 26 Hamilton Square Birkenhead Merseyside CH41 6AY on 4 March 2013 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 February 2013 | Appointment of Ian Hoskins as a secretary (2 pages) |
22 February 2013 | Termination of appointment of Susan Ward as a director (1 page) |
22 February 2013 | Termination of appointment of Bernadette Davis as a secretary (1 page) |
22 February 2013 | Annual return made up to 17 March 2012 (17 pages) |
22 February 2013 | Termination of appointment of Susan Ward as a director (1 page) |
22 February 2013 | Annual return made up to 17 March 2012 (17 pages) |
22 February 2013 | Appointment of Ian Hoskins as a secretary (2 pages) |
22 February 2013 | Termination of appointment of Bernadette Davis as a secretary (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 March 2011 | Annual return made up to 17 March 2011 no member list (8 pages) |
24 March 2011 | Annual return made up to 17 March 2011 no member list (8 pages) |
14 September 2010 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
14 September 2010 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
27 July 2010 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
27 July 2010 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
17 March 2010 | Annual return made up to 17 March 2010 no member list (5 pages) |
17 March 2010 | Annual return made up to 17 March 2010 no member list (5 pages) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2010 | Annual return made up to 10 November 2009 no member list (5 pages) |
15 February 2010 | Annual return made up to 10 November 2009 no member list (5 pages) |
10 February 2010 | Director's details changed for Janet Madden on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Iain Hoskins on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Robert Dillon on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Susan Ward on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Janet Madden on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Janet Madden on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Susan Ward on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Paul Mahon on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Susan Ward on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Robert Dillon on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Iain Hoskins on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Paul Mahon on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Robert Dillon on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Iain Hoskins on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Paul Mahon on 8 February 2010 (2 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Director appointed paul mahon (2 pages) |
7 July 2009 | Director appointed paul mahon (2 pages) |
4 July 2009 | Director appointed robert dillon (2 pages) |
4 July 2009 | Director appointed robert dillon (2 pages) |
18 June 2009 | Director appointed iain hoskins (1 page) |
18 June 2009 | Director appointed iain hoskins (1 page) |
16 June 2009 | Director appointed janet madden (2 pages) |
16 June 2009 | Director appointed emer friel (2 pages) |
16 June 2009 | Secretary appointed bernadette davis (2 pages) |
16 June 2009 | Director appointed janet madden (2 pages) |
16 June 2009 | Secretary appointed bernadette davis (2 pages) |
16 June 2009 | Director appointed emer friel (2 pages) |
27 May 2009 | Appointment terminated director pamela welford (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from horton house exchange flags liverpool merseyside L2 3YL (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from horton house exchange flags liverpool merseyside L2 3YL (1 page) |
27 May 2009 | Appointment terminated secretary susan ward (1 page) |
27 May 2009 | Appointment terminated secretary susan ward (1 page) |
27 May 2009 | Appointment terminated director pamela welford (1 page) |
17 February 2009 | Annual return made up to 10/11/08 (4 pages) |
17 February 2009 | Annual return made up to 10/11/08 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from horton house exchange flags liverpool L2 3YL (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from horton house exchange flags liverpool L2 3YL (1 page) |
28 November 2007 | Annual return made up to 10/11/07
|
28 November 2007 | Annual return made up to 10/11/07
|
10 November 2006 | Incorporation (23 pages) |
10 November 2006 | Incorporation (23 pages) |