Company NameBirkenhead Masonic Hall Limited(The)
Company StatusLiquidation
Company Number00114047
CategoryPrivate Limited Company
Incorporation Date4 February 1911(113 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Philip Stockford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(84 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dibbens Green
Bromborough
Wirral
Merseyside
CH63 0QF
Wales
Director NameMr Thomas George Meade
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(96 years after company formation)
Appointment Duration17 years, 2 months
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Pinetree Avenue
Prenton
Merseyside
CH43 9RX
Wales
Director NameMr Frank Neville Ward
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(96 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address71 Stanton Road
Bebington
Wirral
CH63 3AT
Wales
Director NameMr Geoffrey Roy Yeardsley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(98 years, 2 months after company formation)
Appointment Duration15 years
RoleSnr Training & Conference Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Mill Road
Bebington
Wirral
Merseyside
CH63 8QF
Wales
Director NameMr Andrew Paul Slawson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(98 years, 2 months after company formation)
Appointment Duration15 years
RoleArbitrator Qs
Country of ResidenceUnited Kingdom
Correspondence Address1 Acorn Drive
Whitby
Ellesmere Port
Cheshire
CH65 6UF
Wales
Secretary NameMr Andrew Paul Slawson
NationalityBritish
StatusCurrent
Appointed07 April 2009(98 years, 2 months after company formation)
Appointment Duration15 years
RoleArbitrator Qs
Country of ResidenceUnited Kingdom
Correspondence Address1 Acorn Drive
Whitby
Ellesmere Port
Cheshire
CH65 6UF
Wales
Director NameMr Orme Reginald
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2010(99 years, 3 months after company formation)
Appointment Duration14 years
RoleJp
Country of ResidenceUnited Kingdom
Correspondence Address91 Queens Drive
Walton
Liverpool
L4 6SG
Director NameMr William J Hatton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(81 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1995)
RoleElectrical Engineer
Correspondence Address32 Bevyl Road
Parkgate
South Wirral
Merseyside
L64 6RR
Director NameMr William Harper
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(81 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 1995)
RoleCompany Director (Retired)
Correspondence Address8 Heathlands Road
Little Sutton
South Wirral
Merseyside
L66 5PB
Director NameMr James Harper
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(81 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1995)
RoleMaster Builder
Correspondence Address89 Croft Avenue
Bromborough
Wirral
Merseyside
L62 2BW
Director NameMr Sydney Joseph Davies
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(81 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 1995)
RoleRetired Works Manager
Correspondence Address46 Popular Road
Oxton
Birkenhead
Merseyside
Director NameMr Joseph Alexander Duncan
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(81 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1994)
RoleFarmer
Correspondence AddressHome Farm Landican Lane
Upton
Wirral
Merseyside
L49 5LJ
Secretary NameTerence Kenwright
NationalityBritish
StatusResigned
Appointed07 December 1992(81 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressMedhurst St Bridgets Lane
West Kirby
Wirral
Merseyside
L48 3JT
Secretary NameJohn Douglas Home
NationalityBritish
StatusResigned
Appointed29 June 1993(82 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 1994)
RoleSecretary
Correspondence AddressSandpiper The Moorings
Heswall
Wirral
Merseyside
L60 9JU
Director NameKenneth Roy Roberts
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(82 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1995)
RoleManaging Director
Correspondence Address32 Carlaw Road
Prenton
Birkenhead
Merseyside
CH42 8QA
Wales
Director NameDavid Faulkner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(83 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1995)
RoleManaging Director
Correspondence Address37 Withert Avenue
Bebington
Wirral
CH63 5NE
Wales
Director NameMr Edwin Davies
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(83 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1995)
RoleFire Protection Engineer
Correspondence Address60 Temple Road
Prenton
Birkenhead
Merseyside
L42 9JY
Secretary NameMr Edwin Davies
NationalityBritish
StatusResigned
Appointed01 July 1994(83 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1995)
RoleFire Protection Engineer
Correspondence Address60 Temple Road
Prenton
Birkenhead
Merseyside
L42 9JY
Director NameMr Frank Neville Ward
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(84 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 May 2007)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address71 Stanton Road
Bebington
Wirral
CH63 3AT
Wales
Director NameMr Andrew Paul Slawson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(84 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 March 2004)
RoleCommercial&Quantity  Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Acorn Drive
Whitby
Ellesmere Port
Cheshire
CH65 6UF
Wales
Director NameGraham Quinn
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(84 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 June 2007)
RoleLecturer
Correspondence Address8 Lindwall Close
Bidston
Merseyside
CH43 7XT
Wales
Director NameJames Douglas Brennan
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(84 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 November 1999)
RoleRetired Foreman Shipwright
Correspondence Address18 Queensbury
West Kirby
Merseyside
L48 6EP
Secretary NameMr Andrew Paul Slawson
NationalityBritish
StatusResigned
Appointed30 November 1995(84 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 1997)
RoleCommercial&Quantity  Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Acorn Drive
Whitby
Ellesmere Port
Cheshire
CH65 6UF
Wales
Director NameLeslie Thomas Perry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(85 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address92 Irby Road
Hewall
Wirral
CH61 6XG
Wales
Secretary NameFrank Neville Ward
NationalityBritish
StatusResigned
Appointed13 November 1997(86 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address14 Egerton Park
Birkenhead
Merseyside
CH42 4QZ
Wales
Secretary NameErnest Garfield Mullineux
NationalityBritish
StatusResigned
Appointed20 September 1999(88 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 September 1999)
RoleRetired Insurance Broker
Correspondence AddressGardia
122 Kings Road, Bebington
Wirral
Merseyside
CH63 8LZ
Wales
Secretary NameErnest Garfield Mullineux
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(88 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2004)
RoleRetired Insurance Br
Correspondence AddressGardia
122 Kings Road, Bebington
Wirral
Merseyside
CH63 8LZ
Wales
Director NameMelvin John Glasby
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(93 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2006)
RoleCentre Director
Correspondence Address97 Milner Road
Heswall
Wirral
CH60 5RX
Wales
Secretary NameMr Geoffrey Roy Yeardsley
NationalityBritish
StatusResigned
Appointed30 July 2004(93 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mill Road
Bebington
Wirral
Merseyside
CH63 8QF
Wales
Secretary NameGraham Quinn
NationalityBritish
StatusResigned
Appointed30 June 2005(94 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2007)
RoleCivil Servant
Correspondence Address8 Lindwall Close
Bidston
Merseyside
CH43 7XT
Wales
Director NameDavid Walker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(95 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address18 McKinley Way
Widnes
Cheshire
WA8 9QH
Director NameMelvin John Glasby
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(95 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 November 2006)
RoleShopping Centre Manager
Correspondence Address20 Downham Road South
Heswall
Cheshire
CH60 5QR
Wales
Director NameJoseph Gerard Hunter
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(95 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2009)
RoleManager
Correspondence Address17 Robin Way
Woodchurch
Wirral
CH49 7NA
Wales
Director NameKenneth Mallon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(96 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennerdale Road
Wallasey
Merseyside
L45 0LZ
Secretary NameDavid Walker
NationalityBritish
StatusResigned
Appointed26 June 2007(96 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2009)
RoleCompany Director
Correspondence Address18 McKinley Way
Widnes
Cheshire
WA8 9QH

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth£428,909
Cash£2,633
Current Liabilities£64,046

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due21 December 2016 (overdue)

Filing History

25 October 2012Registered office address changed from Guildhall Oliver Street Birkenhead CH41 6LG on 25 October 2012 (2 pages)
24 October 2012Statement of affairs with form 4.19 (5 pages)
24 October 2012Appointment of a voluntary liquidator (1 page)
24 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 43,253.0189
(17 pages)
7 February 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 43,253.0189
(17 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (17 pages)
13 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (17 pages)
12 October 2010Amended accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Appointment of Mr Orme Reginald as a director (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
27 January 2010Director's details changed for Geoffrey Roy Yeardsley on 21 January 2010 (2 pages)
27 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (41 pages)
27 January 2010Director's details changed for Thomas George Meade on 21 January 2010 (2 pages)
27 January 2010Director's details changed for Frank Neville Ward on 21 January 2010 (2 pages)
27 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (41 pages)
20 January 2010Termination of appointment of Kenneth Mallon as a director (1 page)
22 April 2009Appointment terminated director david walker (1 page)
14 April 2009Director appointed geoffrey roy yeardsley (1 page)
14 April 2009Appointment terminated secretary david walker (1 page)
14 April 2009Director and secretary appointed andrew paul slawson (2 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2009Return made up to 07/12/08; full list of members (8 pages)
22 January 2009Appointment terminated director joseph hunter (1 page)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 March 2008Return made up to 07/12/07; full list of members
  • 363(287) ‐ Registered office changed on 05/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Director's particulars changed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
1 February 2007Return made up to 07/12/06; full list of members (10 pages)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
18 May 2006Return made up to 07/12/05; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 February 2005Return made up to 07/12/04; change of members (8 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
29 June 2004Particulars of mortgage/charge (4 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 March 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Return made up to 07/12/03; full list of members (8 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
8 March 2003Return made up to 07/12/02; change of members (10 pages)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 February 2002Return made up to 07/12/01; change of members
  • 363(287) ‐ Registered office changed on 06/02/02
(8 pages)
29 July 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
27 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 December 1998Return made up to 07/12/98; change of members (9 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 January 1998Return made up to 07/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
3 June 1997New director appointed (2 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 March 1997Return made up to 07/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 February 1996Return made up to 07/12/95; full list of members (10 pages)
6 December 1995Director resigned;new director appointed (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
6 December 1995Secretary resigned;director resigned;new director appointed (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
6 December 1995New secretary appointed;director resigned;new director appointed (2 pages)
16 November 1995Full accounts made up to 30 June 1995 (16 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1911Incorporation (25 pages)
4 February 1911Incorporation (25 pages)