Winnipeg
Manitoba R3y 1tz
Foreign
Director Name | Mrs Judith Whitehall Derbyshire |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (closed 08 June 2004) |
Role | Insurance Consultant |
Correspondence Address | 677 Scurfield Blvd Winnipeg Manitoba R3y 1tz Foreign |
Secretary Name | Mrs Judith Whitehall Derbyshire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | 677 Scurfield Blvd Winnipeg Manitoba R3y 1tz Foreign |
Director Name | Ian Malcolm Derbyshire |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2001(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 June 2004) |
Role | Local Government Officer |
Correspondence Address | Oldway Tongue End Cross Okehampton Devon EX20 1QL |
Director Name | Mrs Hilda Derbyshire |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 1992) |
Role | Director Of This Coy |
Correspondence Address | 9 Rylands Hey Greasby Wirral Merseyside L49 2PS |
Registered Address | 168a Hoylake Road Wirral Merseyside CH46 8TQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,294 |
Net Worth | £874 |
Cash | £1,313 |
Current Liabilities | £538 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 January 2004 | Application for striking-off (1 page) |
9 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
25 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
12 September 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
10 December 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
18 September 2001 | Return made up to 31/07/01; full list of members
|
14 June 2001 | New director appointed (2 pages) |
21 August 2000 | Full accounts made up to 30 June 2000 (9 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members
|
8 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
23 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
14 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
17 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
10 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
9 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
15 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 414 cotton exchange old hall st liverpool L3 9LQ (1 page) |