Wallasey
Merseyside
L44 1BS
Director Name | Mr George Delaval Laverick |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(31 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (closed 15 September 2009) |
Role | Managing Director |
Correspondence Address | 4 Belgrave Avenue Wallasey Merseyside CH44 1BS Wales |
Secretary Name | Mrs Brenda Margaret Laverick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(31 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 4 Belgrave Avenue Wallasey Merseyside L44 1BS |
Director Name | Mr Ian William Groom |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(31 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 22 October 2002) |
Role | Sales Manager |
Correspondence Address | 21 Gresford Avenue Prenton Birkenhead Merseyside L43 0SX |
Registered Address | 39/41 Market Street Birkenhead CH41 5BS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£5,635 |
Current Liabilities | £14,031 |
Latest Accounts | 30 April 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 December 2006 | Return made up to 19/10/06; full list of members (7 pages) |
21 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
22 December 2005 | Return made up to 19/10/05; full list of members (7 pages) |
2 February 2005 | Return made up to 19/10/04; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
30 October 2003 | Return made up to 19/10/03; full list of members
|
14 March 2003 | Full accounts made up to 30 April 2002 (5 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
15 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
26 September 2001 | Full accounts made up to 30 April 2001 (5 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (5 pages) |
21 December 2000 | Return made up to 19/10/00; full list of members (7 pages) |
16 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
23 August 1999 | Full accounts made up to 30 April 1999 (5 pages) |
19 November 1998 | Full accounts made up to 30 April 1998 (5 pages) |
26 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
26 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 30 April 1997 (5 pages) |
26 November 1996 | Return made up to 19/10/96; no change of members
|
30 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
19 September 1995 | Full accounts made up to 30 April 1995 (5 pages) |