Heswall
Wirral
CH60 3SJ
Wales
Director Name | Samantha Kearon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 5 Dee Park Close Heswall Wirral Merseyside CH60 3RB Wales |
Secretary Name | Samantha Kearon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 5 Dee Park Close Heswall Wirral Merseyside CH60 3RB Wales |
Director Name | Ingram Alistair Legge |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 August 2002) |
Role | Chartered Accountant |
Correspondence Address | The Hermitage Church Lane Neston Cheshire CH64 9US Wales |
Director Name | Mr David William Grenville Taylor |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1994) |
Role | Surveyor |
Correspondence Address | Chapel House Winstone Cirencester Gloucestshire GL7 7LZ Wales |
Secretary Name | Ingram Alistair Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 November 1999) |
Role | Company Director |
Correspondence Address | The Hermitage Church Lane Neston Cheshire CH64 9US Wales |
Director Name | Jonathan Paul Thomson Legge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 August 2002) |
Role | Accountant |
Correspondence Address | 4 Coburg Villas Camden Road Bath Somerset BA1 5JF |
Secretary Name | Irene Chambers Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Chambers Cottage 2 Mealors Weint, Parkgate Neston Cheshire CH64 6RS Wales |
Secretary Name | Ingram Legge & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(18 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 August 2002) |
Correspondence Address | Room 7 Hoylake Business Centre 42 Birkenhead Road, Hoylake Wirral CH47 3BW Wales |
Registered Address | Room 7 Hoylake Business Centre 42 Birkenhead Road Hoylake Wirral CH47 3BW Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Turnover | £1 |
Net Worth | £291,173 |
Cash | £19,171 |
Current Liabilities | £5,694 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Secretary resigned (1 page) |
24 July 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
15 February 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: south cottage the parade parkgate south wirral CH64 6SA (1 page) |
23 February 2001 | Return made up to 22/01/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 April 2000 | Return made up to 22/01/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
22 February 1999 | Return made up to 22/01/99; full list of members (8 pages) |
12 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 February 1998 | Return made up to 22/01/98; no change of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 February 1997 | Return made up to 22/01/97; no change of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: hoylake business centre 38 birkenhead road hoylake wirral merseyside L47 3BW (1 page) |
17 May 1996 | Return made up to 22/01/96; full list of members (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | New director appointed (2 pages) |