West Kirby
Liverpool
Merseyside
L12 9LS
Director Name | Robert Gore Rotheram |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 October 1996) |
Role | Company Director |
Correspondence Address | Lingmoor Caldy Road West Kirby Wirral |
Secretary Name | Peter Boylan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 October 1996) |
Role | Company Director |
Correspondence Address | 7 Kendal Park West Kirby Liverpool Merseyside L12 9LS |
Director Name | Andrew Thomas Haxton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | Lilac House 25 Oathills Malpas Cheshire SY14 8HX Wales |
Registered Address | 94 Wilderspool Causeway Warrington WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
23 May 1996 | Application for striking-off (1 page) |
4 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
29 November 1995 | Return made up to 14/09/95; no change of members (4 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
11 April 1995 | Director resigned (2 pages) |