Spital
Wirral
CH63 9HT
Wales
Secretary Name | Louise Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2002(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 February 2008) |
Role | Secretary |
Correspondence Address | 11a Fulbrook Road Spital Wirral CH63 9HT Wales |
Director Name | Joan Fox |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 April 1999) |
Role | Secretary |
Correspondence Address | Gables Mountwood Road Prenton Birkenhead Merseyside L42 8NG |
Director Name | John Roy Fox |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 April 1999) |
Role | Engineer |
Correspondence Address | Gables Mountwood Road Prenton Birkenhead Merseyside L42 8NG |
Secretary Name | Joan Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | Gables Mountwood Road Prenton Birkenhead Merseyside L42 8NG |
Director Name | Susan Gail Mackenzie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 April 2002) |
Role | Administrator |
Correspondence Address | 1 Rosemary Close Claughton Birkenhead Wirral CH43 7NZ Wales |
Secretary Name | Susan Gail Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(20 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 2002) |
Role | Administrator |
Correspondence Address | 1 Rosemary Close Claughton Birkenhead Wirral CH43 7NZ Wales |
Registered Address | Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £87,067 |
Current Liabilities | £840 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Application for striking-off (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2007 | Withdrawal of application for striking off (1 page) |
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2007 | Return made up to 09/11/06; full list of members (6 pages) |
22 February 2007 | Application for striking-off (1 page) |
27 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 November 2005 | Return made up to 09/11/05; full list of members (6 pages) |
1 September 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
15 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 November 2003 | Return made up to 09/11/03; full list of members (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 November 2002 | Return made up to 09/11/02; full list of members
|
22 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
2 February 2002 | Director's particulars changed (1 page) |
8 November 2001 | Return made up to 09/11/01; full list of members
|
24 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
16 November 2000 | Return made up to 09/11/00; full list of members
|
31 May 2000 | Full accounts made up to 31 January 2000 (9 pages) |
24 November 1999 | Return made up to 09/11/99; full list of members
|
3 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
9 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
17 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
11 November 1997 | Return made up to 09/11/97; no change of members (6 pages) |
23 June 1997 | Full accounts made up to 31 January 1997 (10 pages) |
10 November 1996 | Memorandum and Articles of Association (15 pages) |
10 November 1996 | Resolutions
|
7 November 1996 | Return made up to 09/11/96; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 31 January 1996 (10 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 399 lord street southport merseyside PR9 oas (1 page) |
16 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
16 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
22 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
23 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
30 November 1978 | Certificate of incorporation (1 page) |