28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1991(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 14 June 2005) |
Role | Co Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(28 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 1996) |
Role | Accountant |
Correspondence Address | 1 Ashdale Close Formby Liverpool Merseyside L37 2LG |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 May 2004) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Mark Edward Dyson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2004) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Registered Address | 520 Europa Boulevard Westbrook Warrington Cheshire WA5 7TP |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £52,978 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 May |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 June 2004 | Registered office changed on 10/06/04 from: rosedale house bramley way hellaby trrading estate hellaby rotherham south yorkshire S66 8QB (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
16 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
22 January 2003 | Resolutions
|
11 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
5 September 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
20 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
22 August 2001 | Return made up to 15/08/01; full list of members
|
20 June 2001 | Director's particulars changed (1 page) |
15 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
24 February 2000 | Company name changed spa foam LIMITED\certificate issued on 25/02/00 (2 pages) |
24 January 2000 | New director appointed (2 pages) |
4 January 2000 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
14 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
7 May 1998 | Accounting reference date extended from 30/12/98 to 28/02/99 (1 page) |
4 November 1997 | Accounts for a dormant company made up to 28 December 1996 (4 pages) |
21 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
15 January 1997 | Secretary's particulars changed (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: rexmore way wavertree trading estate wavertree liverpool merseyside L15 0HZ (1 page) |
14 October 1996 | Accounting reference date shortened from 31/03/97 to 30/12/96 (1 page) |
14 October 1996 | Secretary resigned (1 page) |
17 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
17 September 1996 | Accounts for a dormant company made up to 30 March 1996 (4 pages) |
26 September 1995 | Return made up to 14/08/95; full list of members (8 pages) |
26 September 1995 | Accounts for a dormant company made up to 1 April 1995 (4 pages) |
3 September 1975 | Incorporation (14 pages) |