About

Registered Number: 04015249
Date of Incorporation: 15/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 22-26 St. Anne Street, Birkenhead, Merseyside, CH41 3JU

 

Having been setup in 2000, Wirral Advisory Centre Ltd are based in Merseyside, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 29 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORCORAN, Gerry 27 August 2014 - 1
KENNY, David 01 November 2014 - 1
SANDBACH, Mike 14 June 2013 - 1
TURNER, Catherine Gillian 24 January 2014 - 1
WALSH, Joseph 01 November 2015 - 1
CORCORON, Gerald 16 May 2004 08 May 2009 1
CULLEN, Michael 15 June 2000 19 March 2004 1
EPPS, Liz 15 June 2000 04 October 2017 1
EVERARD, Stephen 28 June 2002 28 September 2012 1
FLEMING, Philip 16 May 2003 28 September 2012 1
GALE, Frank William 18 June 2001 24 October 2005 1
HAFFORD, Steve 08 June 2012 01 December 2015 1
HARRIS, Diane 18 June 2001 12 April 2002 1
HOWS, Linda 18 June 2001 16 May 2003 1
JONES, Elaine Lesley 13 November 2009 15 July 2011 1
PAILLARD, Clara 28 September 2012 01 November 2014 1
PINDER, Jayne 14 June 2013 30 July 2014 1
QUINN, Ross 08 June 2012 20 September 2013 1
REYNOLDS, Patrick 03 May 2013 24 January 2014 1
SANDBACH, Lilian 18 June 2001 12 April 2002 1
SANDBACH, Michael James 15 June 2000 04 May 2007 1
SUTTON, James 14 May 2004 08 May 2009 1
SUTTON, James 15 June 2000 02 October 2000 1
TAYLOR SMITH, Steve 08 August 2008 18 September 2012 1
TAYLOR-SMITH, Steven 01 October 2009 18 September 2012 1
WAILAN CLARK, Claire 23 June 2006 17 November 2006 1
WILLETT, Gillian 16 May 2003 23 June 2006 1
WILLIAMS, Alison Janet 29 September 2006 04 May 2007 1
Secretary Name Appointed Resigned Total Appointments
CLIFFE, Christopher Lee 30 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 16 July 2020
DISS40 - Notice of striking-off action discontinued 14 August 2019
GAZ1 - First notification of strike-off action in London Gazette 13 August 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 23 March 2018
PSC01 - N/A 16 January 2018
TM01 - Termination of appointment of director 25 October 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 17 February 2017
TM01 - Termination of appointment of director 03 January 2017
AP03 - Appointment of secretary 06 December 2016
TM02 - Termination of appointment of secretary 06 December 2016
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 22 January 2016
TM01 - Termination of appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 03 September 2014
AP01 - Appointment of director 28 August 2014
AD01 - Change of registered office address 28 August 2014
TM01 - Termination of appointment of director 31 July 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 14 March 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 27 January 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 04 January 2013
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
CERTNM - Change of name certificate 10 August 2012
AA - Annual Accounts 10 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 23 October 2011
TM01 - Termination of appointment of director 22 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 23 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
287 - Change in situation or address of Registered Office 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
363s - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 28 March 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
363a - Annual Return 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
RESOLUTIONS - N/A 14 July 2006
MEM/ARTS - N/A 14 July 2006
363s - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
225 - Change of Accounting Reference Date 23 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
AAMD - Amended Accounts 07 May 2004
AA - Annual Accounts 26 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 06 September 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
NEWINC - New incorporation documents 15 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.