Oxton
Birkenhead
Merseyside
CH43 0TZ
Wales
Director Name | Mr Alastair Campbell Gould |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(25 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (closed 16 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Lodge Vyner Road South Bidston Wirral Merseyside CH43 7PS Wales |
Director Name | Mr Gerald Anthony Gould |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(25 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (closed 16 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 4 Whinmoor Close Bidston Birkenhead Merseyside CH43 7XR Wales |
Director Name | Mrs Hilary Margaret Jones |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 16 December 2008) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Merida House West Road Noctorum Birkenhead Wirral CH43 9UH Wales |
Secretary Name | Mr Alastair Campbell Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(35 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 16 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Lodge Vyner Road South Bidston Wirral Merseyside CH43 7PS Wales |
Director Name | Jerrold Samuel Vickers |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 December 2008) |
Role | Mgt Consultant Retd |
Correspondence Address | 13 Bramwell Avenue Prenton Merseyside CH43 0RG Wales |
Director Name | Betty Lloyd |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 November 2004) |
Role | Architect |
Correspondence Address | Dovecote The Village Burton South Wirral Cheshire CH64 5TQ Wales |
Secretary Name | Mr Gerald Anthony Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 4 Whinmoor Close Bidston Birkenhead Merseyside CH43 7XR Wales |
Registered Address | 68 Argyle Street Birkenhead Chester CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £38,687 |
Cash | £715 |
Current Liabilities | £881 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | Application for striking-off (2 pages) |
21 October 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
22 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
7 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
7 June 2006 | Return made up to 07/02/06; full list of members (3 pages) |
2 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
25 July 2005 | Return made up to 07/02/05; full list of members (3 pages) |
23 December 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (1 page) |
19 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
16 November 2004 | Director resigned (1 page) |
2 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 April 2004 | Return made up to 07/02/04; full list of members (8 pages) |
21 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
21 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
25 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
4 January 2002 | Full accounts made up to 30 June 2001 (9 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
16 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members
|
28 March 2000 | Return made up to 07/02/00; full list of members
|
30 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
8 June 1999 | Full accounts made up to 30 June 1998 (9 pages) |
15 February 1999 | Return made up to 07/02/99; full list of members (8 pages) |
7 September 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
12 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
21 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
17 January 1966 | Incorporation (13 pages) |