Kirkdale
Liverpool
Merseyside
L4 1RG
Director Name | Mrs Angela Griffiths |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | Whitegates Nicholas Road Liverpool Merseyside L23 6TT |
Director Name | Mrs Mary Josephine Griffiths |
---|---|
Date of Birth | April 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 50 Coronation Drive Crosby Liverpool Merseyside L23 3BP |
Director Name | Miss Pauline Mary Griffiths |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1993) |
Role | Florist |
Correspondence Address | 50 Coronation Drive Crosby Liverpool Merseyside L23 3BP |
Director Name | Philip John Griffiths |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Florist |
Correspondence Address | Whitegates Nicholas Road Liverpool Merseyside L23 6TT |
Secretary Name | Mrs Mary Josephine Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 50 Coronation Drive Crosby Liverpool Merseyside L23 3BP |
Director Name | Robert Joseph Dickinson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 May 2000) |
Role | Salesman |
Correspondence Address | 142 Cemetary Road Southport Merseyside PR8 5EG |
Director Name | Ms Margaret Elizabeth Bernadette Huxley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(40 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 August 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Dunbabin Road Childwall Liverpool Merseyside L16 7QH |
Director Name | Leslie Jones |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 February 1998) |
Role | Salesman |
Correspondence Address | 117 Box Lane Acton Wrexham Clwyd LL12 7RL Wales |
Director Name | Steven Turner |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 1997) |
Role | Salesman |
Correspondence Address | 6 Lynton Green Woolton Liverpool Merseyside L25 6JB |
Director Name | Catherine Alexandra Mary Youds |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(40 years, 9 months after company formation) |
Appointment Duration | 26 years (resigned 30 December 2018) |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | 227 Woolton Road Childwall Liverpool L16 8NA |
Secretary Name | Ms Margaret Elizabeth Bernadette Huxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(40 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 August 2008) |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | 54 Dunbabin Road Childwall Liverpool Merseyside L16 7QH |
Telephone | 0151 2201906 |
---|---|
Telephone region | Liverpool |
Registered Address | Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
200 at £1 | Catherine Alexandra Mary Youds 50.00% Ordinary |
---|---|
200 at £1 | Raymond Kenny 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,473 |
Cash | £250 |
Current Liabilities | £131,699 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
16 February 1984 | Delivered on: 23 February 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts floating charge over (see doc M52). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
14 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
24 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 January 2019 | Cessation of Catherine Alexandra Mary Youds as a person with significant control on 30 December 2018 (1 page) |
1 January 2019 | Termination of appointment of Catherine Alexandra Mary Youds as a director on 30 December 2018 (1 page) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 February 2018 | Change of details for Catherine Alexandra Mary Youds as a person with significant control on 8 February 2018 (2 pages) |
8 February 2018 | Change of details for Raymond Kenny as a person with significant control on 8 February 2018 (2 pages) |
8 February 2018 | Registered office address changed from 17-19 Block a Fruit Market Edge Lane Liverpool L13 2EJ to 11 Electric Avenue Liverpool Food Hub Liverpool L11 0EN on 8 February 2018 (1 page) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 June 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 June 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Catherine Alexandra Mary Youds on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Catherine Alexandra Mary Youds on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Raymond Kenny on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Raymond Kenny on 14 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 September 2008 | Return made up to 14/06/08; no change of members (7 pages) |
10 September 2008 | Return made up to 14/06/08; no change of members (7 pages) |
2 September 2008 | Appointment terminated director and secretary margaret huxley (1 page) |
2 September 2008 | Appointment terminated director and secretary margaret huxley (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
4 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2006 | Return made up to 14/06/06; full list of members (7 pages) |
11 October 2006 | Return made up to 14/06/06; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members
|
27 June 2005 | Return made up to 14/06/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 July 2004 | Return made up to 14/06/04; full list of members
|
16 July 2004 | Return made up to 14/06/04; full list of members
|
6 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members
|
20 June 2002 | Return made up to 14/06/02; full list of members
|
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 July 2000 | Return made up to 14/06/00; full list of members (10 pages) |
31 July 2000 | Return made up to 14/06/00; full list of members (10 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
12 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
25 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 June 1996 | Return made up to 14/06/96; full list of members (8 pages) |
25 June 1996 | Return made up to 14/06/96; full list of members (8 pages) |
8 May 1996 | Ad 30/04/96--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
8 May 1996 | Ad 30/04/96--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (1 page) |
18 September 1995 | Full accounts made up to 31 December 1994 (1 page) |
5 July 1995 | Return made up to 14/06/95; no change of members (6 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Return made up to 14/06/95; no change of members (6 pages) |
5 July 1995 | Director resigned (2 pages) |