MacDona Drive
West Kirby
Merseyside
CH48 3JJ
Wales
Secretary Name | Richard Sydney Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2007(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Retailer |
Correspondence Address | 2 Victoria Builings Ash Street Windermere Cumbria LA23 3EB |
Director Name | Mr Richard Sydney Freeman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(44 years, 4 months after company formation) |
Appointment Duration | 10 months (closed 11 November 2008) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Broughshane Croft Drive West Caldy Wirral CH48 2JQ Wales |
Director Name | Frederick Clement Freeman |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(27 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 06 August 2007) |
Role | Draper-Retired |
Correspondence Address | Broughshane 23 Croft Drive West Caldy Wirral Merseyside CH48 2JQ Wales |
Secretary Name | Mr George Ian Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | Odd Acre Montgomery Hill Frankby Wirral Merseyside CH48 1NE Wales |
Secretary Name | John Hugh Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(32 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | 15 Jubilee Drive West Kirby Merseyside CH48 5EE Wales |
Secretary Name | Frederick Clement Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2007) |
Role | Retired |
Correspondence Address | Broughshane 23 Croft Drive West Caldy Wirral Merseyside CH48 2JQ Wales |
Registered Address | 51 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £114,026 |
Cash | £117,775 |
Current Liabilities | £3,749 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2008 | Application for striking-off (1 page) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 February 2008 | New director appointed (1 page) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | Secretary resigned;director resigned (1 page) |
15 October 2007 | Return made up to 03/08/07; no change of members (7 pages) |
25 August 2006 | Return made up to 03/08/06; full list of members
|
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
18 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 August 2004 | Return made up to 03/08/04; full list of members
|
25 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 October 2003 | Return made up to 03/08/03; full list of members (7 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: c/o blease,lloyd & co hamilton house 56 hamilton street birkenhead merseyside L41 5HZ (1 page) |
15 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
3 September 1998 | Return made up to 03/08/98; no change of members
|
7 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
12 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
10 March 1995 | Auditor's resignation (2 pages) |