Saint Georges Mount New Brighton
Wallasey
Wirral
CH45 9LQ
Wales
Director Name | Mr Simon Graeme Lomas |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 09 May 2006) |
Role | Engineer |
Correspondence Address | Stanley Rock Saint Georges Mount New Brighton Wallasey Wirral CH45 9LQ Wales |
Secretary Name | Mrs Erika Leokadia Lomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | Stanley Rock Saint Georges Mount New Brighton Wallasey Wirral CH45 9LQ Wales |
Secretary Name | Alexander David Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 23 Willow Hey Maghull Liverpool Merseyside L31 3DL |
Registered Address | Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2005 | Voluntary strike-off action has been suspended (1 page) |
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
8 April 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
8 April 2005 | Application for striking-off (1 page) |
9 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
2 January 2003 | Return made up to 18/12/02; full list of members
|
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
13 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
8 February 2001 | Return made up to 18/12/00; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 January 2000 | Return made up to 18/12/99; full list of members
|
10 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
19 December 1997 | Return made up to 18/12/97; full list of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
18 December 1996 | Return made up to 18/12/96; no change of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
14 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
18 May 1995 | Company name changed plant engineering services (mers eyside) LIMITED\certificate issued on 19/05/95 (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Accounting reference date extended from 30/09 to 31/01 (1 page) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
11 January 1991 | Full accounts made up to 30 September 1990 (13 pages) |
11 January 1991 | Return made up to 22/11/90; full list of members (4 pages) |
13 December 1990 | Resolutions
|
13 December 1990 | Nc inc already adjusted 23/11/90 (1 page) |
22 February 1988 | Return made up to 30/12/87; full list of members (4 pages) |
22 February 1988 | Full accounts made up to 31 March 1987 (1 page) |