Port Sunlight
Wirral
CH62 4RW
Wales
Secretary Name | Gavin David Pugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1998(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 15 Brooklands Road Parkgate South Wirral Merseyside CH64 6SN Wales |
Director Name | John Anthony Hughes |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 August 1998) |
Role | Self Employed Chauffeur |
Correspondence Address | 7 The Wiend Lower Bebington Wirral Merseyside L63 7RG |
Director Name | Sheila Frances Hughes |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(3 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 1992) |
Role | Housewife / Director |
Correspondence Address | 7 The Wiend Lower Bebington Wirral Merseyside L63 7RG |
Secretary Name | John Anthony Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 August 1998) |
Role | Company Director |
Correspondence Address | 7 The Wiend Lower Bebington Wirral Merseyside L63 7RG |
Registered Address | Stanhope House , Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £291,367 |
Cash | £109,884 |
Current Liabilities | £38,846 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2006 | Application for striking-off (1 page) |
24 May 2005 | Return made up to 13/04/05; full list of members
|
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
26 November 2003 | Company name changed wirral executive cars LIMITED\certificate issued on 26/11/03 (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
18 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
11 May 2001 | Return made up to 13/04/01; full list of members
|
15 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 April 2000 | Return made up to 13/04/00; full list of members
|
8 June 1999 | Return made up to 13/04/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 November 1998 | Secretary resigned;director resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 May 1996 | Return made up to 13/04/96; full list of members
|
21 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
10 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |