Whiston
Prescot
Merseyside
L35 3SF
Secretary Name | Mrs Kathleen Joan Rennie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 171 Windy Arbor Road Whiston Prescot Merseyside L35 3SF |
Director Name | Mr Simon John Rennie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 October 1998) |
Role | Drilling Specialist |
Correspondence Address | 171 Windy Arbor Road Whiston Prescot Merseyside L35 3SF |
Director Name | Mr Christopher James Rennie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 1998) |
Role | Drilling Specialist |
Correspondence Address | 13 The Heathers Clayton Brook Bamber Bridge Preston PR5 8LJ |
Registered Address | 19a Chester Road Northwich Cheshire CW8 1HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | -£6,675 |
Current Liabilities | £15,373 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 May 1999 | Director resigned (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: c/o bresnan walsh and co 1 water street liverpool L2 0RD (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
20 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
4 December 1997 | Return made up to 30/11/97; no change of members
|
25 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
6 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
30 October 1995 | Resolutions
|