19 Stanley Road Hoylake
Wirral
Merseyside
L47 1HN
Director Name | Nigel Meredith Jones |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | C/O Yorkshire House Chapel Street Liverpool Merseyside L3 9AG |
Director Name | Brian Woods |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 02 October 2001) |
Role | Cotton Trader |
Correspondence Address | 37 Fieldway Weaverham Northwich Cheshire CW8 3HW |
Secretary Name | Michael Kenneth Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | 1 Manor Close Neston South Wirral Cheshire L64 6TE |
Secretary Name | Nigel Sabell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 9 Wychwood Avenue Knowle Solihull West Midlands B93 9DB |
Secretary Name | Frederick Findlay Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(30 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cambridge Road Crosby Liverpool Merseyside L23 7TU |
Registered Address | 19 Stanley Road Hoylake Wirral Merseyside CH47 1HN Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | £7,973 |
Current Liabilities | £488 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2001 | Secretary resigned (1 page) |
30 April 2001 | Application for striking-off (1 page) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: yorkshire house chapel street liverpool L3 9AG (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
31 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
7 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
12 February 1999 | Secretary's particulars changed (1 page) |
19 January 1999 | Resolutions
|
6 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
30 November 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
17 March 1998 | Secretary resigned (1 page) |
16 February 1998 | Return made up to 05/12/97; no change of members (4 pages) |
16 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
12 December 1996 | Return made up to 05/12/96; no change of members (5 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
4 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |