Prenton
Birkenhead
Merseyside
CH42 8PU
Wales
Director Name | Mr John Michael Francis |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 03 July 2001) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Dunwood House Hull Road Woodmansey Hull Humberside HU17 0TB |
Director Name | Mrs Carys Elizabeth Jarvis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 03 July 2001) |
Role | Administrator |
Correspondence Address | Risedale 16 Prenton Lane Prenton Merseyside CH42 9NX Wales |
Director Name | Mr Michael Arthur Paddock |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 03 July 2001) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Victoria Mount Oxton Birkenhead Merseyside CH43 5TH Wales |
Secretary Name | Mr Brian Raymond Camp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | 20 Bryanston Road Prenton Birkenhead Merseyside CH42 8PU Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
3 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2001 | Application for striking-off (1 page) |
25 January 2001 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (16 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members
|
9 November 1999 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members
|
1 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
22 December 1998 | Company name changed aaroncare LIMITED\certificate issued on 23/12/98 (2 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members
|
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 May 1995 | Director resigned (2 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |