South Parade West Kirby
Wirral
Merseyside
CH48 0QQ
Wales
Director Name | Paul Francis Hudson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(12 years after company formation) |
Appointment Duration | 16 years, 7 months (closed 30 April 2008) |
Role | Designer |
Correspondence Address | Bay Tree Cottage Village Road Heswall Wirral Merseyside CH60 0DZ Wales |
Secretary Name | David William Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(12 years after company formation) |
Appointment Duration | 16 years, 7 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 5 Ethelbert Road Meols Wirral Merseyside CH47 5AD Wales |
Director Name | Francis Hudson |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(12 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 May 1992) |
Role | Retired |
Correspondence Address | 14 Kings Walk West Kirby Wirral Merseyside L48 8AG |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £97,240 |
Cash | £100,883 |
Current Liabilities | £3,643 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2007 | Application for striking-off (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 October 2004 | Return made up to 29/09/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 October 2003 | Return made up to 29/09/03; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
22 October 2002 | Return made up to 29/09/02; full list of members
|
12 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
24 October 2001 | Return made up to 29/09/01; full list of members
|
21 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
26 September 2000 | Return made up to 29/09/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 October 1999 | Return made up to 29/09/99; full list of members
|
18 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
21 October 1998 | Director's particulars changed (2 pages) |
12 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
3 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |