Company Information for AGE UK MERSEYSIDE TRADING LIMITED
DEVONSHIRE RESOURCE CENTRE 141, PARK ROAD NORTH, BIRKENHEAD, MERSEYSIDE, CH41 0DD,
|
Company Registration Number
07726737
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AGE UK MERSEYSIDE TRADING LIMITED | |
Legal Registered Office | |
DEVONSHIRE RESOURCE CENTRE 141 PARK ROAD NORTH BIRKENHEAD MERSEYSIDE CH41 0DD Other companies in CH41 | |
Company Number | 07726737 | |
---|---|---|
Company ID Number | 07726737 | |
Date formed | 2011-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-07-08 06:38:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMIE ALEXANDER ANDERSON |
||
JAMIE ALEXANDER ANDERSON |
||
DENNY ANN BALMER |
||
RUSSELL STEVEN BEDDOE |
||
JOHN DENNIS CHAPMAN |
||
MARK LUNNEY |
||
PAUL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALFRED LEONARD SAMUEL MURPHY |
Director | ||
BRIAN KEITH BOUMPHREY |
Director | ||
MYRTLE ROSALIND RUTH LACEY |
Director | ||
FRANCIS GERARD REPPION |
Director | ||
STEPHEN DOUGLAS PATRICK GOW |
Director | ||
PHILIP ASHTON |
Director | ||
PHILIP JAMES LONGWORTH |
Director | ||
TIMOTHY MICHAEL DUGDILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE AGE ENGLAND ASSOCIATION | Director | 2018-02-01 | CURRENT | 2011-04-01 | Active | |
WIRRAL HEALTH AND WELLBEING CIC | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active | |
WIRRAL AGE CONCERN TRADING LIMITED | Director | 2016-01-15 | CURRENT | 1994-03-18 | Active | |
UNIQUE 2+2 PROMOTIONS LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
TECHNIQUE DANCE FACTORY LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Dissolved 2017-08-15 | |
AGE CONCERN MID MERSEY | Director | 2015-11-10 | CURRENT | 1991-07-01 | Active | |
AGE CONCERN MID MERSEY TRADING LIMITED | Director | 2015-11-10 | CURRENT | 1994-03-29 | Active - Proposal to Strike off | |
AGE CONCERN MID MERSEY | Director | 2014-11-11 | CURRENT | 1991-07-01 | Active | |
AGE CONCERN MID MERSEY TRADING LIMITED | Director | 2006-11-13 | CURRENT | 1994-03-29 | Active - Proposal to Strike off | |
AGE CONCERN WIRRAL | Director | 2013-12-12 | CURRENT | 1994-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNY ANN BALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAMILTON PIMBLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MALCOLM HAMILTON PIMBLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEVEN BEDDOE | |
LATEST SOC | 13/08/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS DENISE ANN BALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED LEONARD SAMUEL MURPHY | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MR RUSSELL STEVEN BEDDOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN KEITH BOUMPHREY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AP03 | Appointment of Mr Jamie Alexander Anderson as company secretary on 2015-12-08 | |
AP01 | DIRECTOR APPOINTED MR JAMIE ALEXANDER ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYRTLE ROSALIND RUTH LACEY | |
AP01 | DIRECTOR APPOINTED MR ALFRED LEONARD SAMUEL MURPHY | |
AP01 | DIRECTOR APPOINTED MR PAUL SMITH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MYRTLE ROSALIND RUTH LACEY / 02/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH BOUMPHRY / 02/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LUNNEY / 02/08/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS GERARD REPPION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOW | |
AP01 | DIRECTOR APPOINTED MR JOHN DENNIS CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 23/08/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK LUNNEY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DOUGLAS PATRICK GOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUGDILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LONGWORTH | |
AR01 | 02/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | PREVSHO FROM 31/08/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED MR BRIAN KEITH BOUMPHRY | |
AP01 | DIRECTOR APPOINTED MR PHILIP ASHTON | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL DUGDILL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGE UK MERSEYSIDE TRADING LIMITED
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as AGE UK MERSEYSIDE TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |