Upton
Wirral
Merseyside
CH49 6LT
Wales
Director Name | Mrs Dorothy Nesta Williams |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 January 2002) |
Role | Married Woman |
Correspondence Address | 38 Manor Drive Upton Wirral Merseyside CH49 6JF Wales |
Director Name | Mr Terence Richard Williams |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 January 2002) |
Role | Building Contractor |
Correspondence Address | 38 Manor Drive Upton Wirral Merseyside CH49 6JF Wales |
Secretary Name | Mr Terence Richard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 38 Manor Drive Upton Wirral Merseyside CH49 6JF Wales |
Secretary Name | Mrs Dorothy Nesta Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 38 Manor Drive Upton Wirral Merseyside CH49 6JF Wales |
Registered Address | 38 Manor Drive Upton Wirral CH49 6JF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Upton |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£20,324 |
Cash | £294 |
Current Liabilities | £74,429 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 September 2002 | Particulars of mortgage/charge (7 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (2 pages) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
27 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
22 June 2001 | Return made up to 04/05/01; full list of members
|
1 June 2001 | New director appointed (2 pages) |
20 October 2000 | Full accounts made up to 28 February 2000 (9 pages) |
12 July 2000 | Return made up to 04/05/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 28 February 1999 (11 pages) |
9 August 1999 | Return made up to 04/05/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 28 February 1998 (11 pages) |
29 September 1998 | Return made up to 04/05/98; full list of members (6 pages) |
22 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
22 November 1996 | Full accounts made up to 28 February 1996 (11 pages) |
18 June 1996 | Return made up to 04/05/96; no change of members (4 pages) |
22 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
29 January 1986 | Incorporation (17 pages) |