Willaston
South Wirral
L64 2UD
Secretary Name | Mrs Margaret Elizabeth Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 February 1998) |
Role | Company Director |
Correspondence Address | Newlands Smithy Lane Willaston South Wirral L64 2UD |
Director Name | Mr Anthony Paul Steed |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 August 1993) |
Role | Plumbing Contractor |
Correspondence Address | 1 Maple Street Birkenhead Wirral Merseyside L41 2SZ |
Registered Address | 105a Boughton Chester Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 July 1997 | Application for striking-off (1 page) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: commercial house new chester road tranmere,birkenhead merseyside L41 9BP (1 page) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |