ORMSKIRK DEVELOPMENTS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR8 1AW

Company number 03793980
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address 97 TULKETH STREET, SOUTHPORT, MERSEYSIDE, PR8 1AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 August 2016 with updates; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 4 . The most likely internet sites of ORMSKIRK DEVELOPMENTS LIMITED are www.ormskirkdevelopments.co.uk, and www.ormskirk-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Ormskirk Developments Limited is a Private Limited Company. The company registration number is 03793980. Ormskirk Developments Limited has been working since 23 June 1999. The present status of the company is Active. The registered address of Ormskirk Developments Limited is 97 Tulketh Street Southport Merseyside Pr8 1aw. . DUNN, Graham is a Secretary of the company. DUNN, Graham is a Director of the company. DUNN, Neil is a Director of the company. Secretary DUNN, Neil has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DUNN, Ian has been resigned. Director DUNN, Shaun Ernest William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUNN, Graham
Appointed Date: 21 January 2009

Director
DUNN, Graham
Appointed Date: 23 June 1999
63 years old

Director
DUNN, Neil
Appointed Date: 23 June 1999
62 years old

Resigned Directors

Secretary
DUNN, Neil
Resigned: 21 January 2009
Appointed Date: 23 June 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Director
DUNN, Ian
Resigned: 27 July 2010
Appointed Date: 23 June 1999
64 years old

Director
DUNN, Shaun Ernest William
Resigned: 18 February 2013
Appointed Date: 23 June 1999
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Persons With Significant Control

Mr Graham Dunn
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Dunn
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORMSKIRK DEVELOPMENTS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Aug 2016
Confirmation statement made on 12 August 2016 with updates
11 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 4

28 Jun 2016
Auditor's resignation
24 May 2016
Auditor's resignation
...
... and 59 more events
29 Jun 1999
New director appointed
29 Jun 1999
New director appointed
29 Jun 1999
New director appointed
29 Jun 1999
New director appointed
23 Jun 1999
Incorporation

ORMSKIRK DEVELOPMENTS LIMITED Charges

18 August 2006
Legal charge
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 61, scarisbrick street, ormskirk, lancashire. Fixed charge…
4 May 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 71 southport road ormskirk lancashire. Fixed…
16 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 hants lane ormskirk lancs. Fixed charge all buildings and…
4 May 2004
Legal charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as orme house greetby hill ormskirk…
4 May 2004
Legal charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 103 county road, ormskirk lancashire t/n LA833342,. Fixed…
19 January 2004
Debenture
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 August 2003
Legal mortgage
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a the post office, 103 county road…
12 August 1999
Legal mortgage (own account)
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Orme house greetby hill ormskirk lancashire. Assigns the…
28 July 1999
Debenture
Delivered: 31 July 1999
Status: Satisfied on 24 September 2004
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…