Wirral
Merseyside
CH60 5SS
Wales
Director Name | Tony Buckham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(13 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 March 2010) |
Role | Trustee |
Correspondence Address | 349 The Roundabout Centre Laird Street Birkenhead Merseyside CH41 7AJ Wales |
Director Name | Grace Elizabeth Agnew |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(14 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 30 March 2010) |
Role | Company Director |
Correspondence Address | 182 Prenton Dell Road Prenton Wirral CH43 3BS Wales |
Secretary Name | Mrs Olivia Mary Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Teesdale Road Bebington Wirral Merseyside CH63 3AS Wales |
Director Name | Mr Alan Edwin Maurice McGraa |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(20 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 30 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Poulton Green Close Bebington Wirral Merseyside CH63 9FS Wales |
Director Name | Rev Stephen Thomas Pendlebury |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 June 2000) |
Role | Church Of England Minister |
Correspondence Address | The Vicarage 56 Tollemache Road Birkenhead Merseyside L43 8SZ |
Director Name | Mrs Maureen Peers |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 1994) |
Role | Youth Worker |
Correspondence Address | 31 Upton Road Moreton Birkenhead Merseyside L43 8TG |
Director Name | Mr Stephen Parker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 1994) |
Role | Teacher |
Correspondence Address | 23 Thorneycroft Street Birkenhead Merseyside L41 8EU |
Director Name | Mr Michael McCarthy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Unemployed |
Correspondence Address | 48 Patricia Avenue Birkenhead Merseyside L41 7BH |
Director Name | Mrs Joan Keogh |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 June 1999) |
Role | Unemployed |
Correspondence Address | 7 Domville Drive Woodchurch Wirral Merseyside L49 9AH |
Secretary Name | Mr Stephen Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 1994) |
Role | Company Director |
Correspondence Address | 23 Thorneycroft Street Birkenhead Merseyside L41 8EU |
Director Name | Mr Patrick Reynolds |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 June 1994) |
Role | Self Employed Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ashville Road Birkenhead Merseyside L43 8SA |
Director Name | David Spencer Kean |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 June 1994) |
Role | Muncipal Engineer |
Correspondence Address | 38 Noctorum Dell Birkenhead Merseyside L43 9UL |
Director Name | Angela Jeannette Hamilton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 June 1994) |
Role | Administrator |
Correspondence Address | 14 Broadway Avenue Wallasey Merseyside L45 6TA |
Director Name | Ann Renison |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1998) |
Role | Social Worker |
Correspondence Address | 3 Upholland New Hey Lane Willaston South Wirral L64 2XH |
Director Name | Ann Moss |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 1997) |
Role | Social Worker Care Manager |
Correspondence Address | 7 Rhodfa Heilyn Dyserth Rhyl Clwyd LL18 6LW Wales |
Director Name | Alan Edwin Maurice McGraa |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 June 1995) |
Role | Retired |
Correspondence Address | 91 Mount Road Higher Bebington Wirral Merseyside L63 5PJ |
Secretary Name | Alan Edwin Maurice McGraa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 June 1995) |
Role | Retired |
Correspondence Address | 91 Mount Road Higher Bebington Wirral Merseyside L63 5PJ |
Secretary Name | Mrs Joan Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 1998) |
Role | Unemployed |
Correspondence Address | 7 Domville Drive Woodchurch Wirral Merseyside L49 9AH |
Director Name | Sandra Marilyn Langerhuizen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(8 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 08 June 1998) |
Role | Nurse |
Correspondence Address | 43 Shamrock Road Claughton Birkenhead Merseyside CH41 0EG Wales |
Director Name | Capt Keith Bell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 10 June 2002) |
Role | Evangelist |
Correspondence Address | 9 Speedwell Road Birkenhead Merseyside CH41 0DP Wales |
Director Name | Leslie James Hampson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 July 1998) |
Role | Charity Fundraiser |
Correspondence Address | 6 Penrhyd Road Irby Wirral Merseyside L61 2XJ |
Secretary Name | Leslie James Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 July 1998) |
Role | Charity Fundraiser |
Correspondence Address | 6 Penrhyd Road Irby Wirral Merseyside L61 2XJ |
Secretary Name | Ann Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 June 1999) |
Role | Admin Assistant |
Correspondence Address | Pine Ridge Column Road West Kirby Wirral Merseyside L48 1LH |
Director Name | Sandra Marilyn Langerhuizen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 September 2001) |
Role | Project Leader |
Correspondence Address | 43 Shamrock Road Claughton Birkenhead Merseyside CH41 0EG Wales |
Secretary Name | Sandra Marilyn Langerhuizen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 December 1999) |
Role | Project Leader |
Correspondence Address | 43 Shamrock Road Claughton Birkenhead Merseyside CH41 0EG Wales |
Secretary Name | Mr Alan Edwin Maurice McGraa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Poulton Green Close Bebington Wirral Merseyside CH63 9FS Wales |
Director Name | Patrick David Landsborough |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2007) |
Role | Taxation Accountant |
Correspondence Address | 128 Grosvenor Road Prenton Merseyside CH43 1UD Wales |
Director Name | Judith Margaret Mary Parry |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2001) |
Role | Teacher |
Correspondence Address | 12 Rose Mount Prenton Merseyside CH43 5SW Wales |
Director Name | Mr Douglas James Fallows |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2007) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | 7 Mossdene Road Wallasey Merseyside CH44 2EP Wales |
Director Name | Hazel Ann Millington |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 November 2009) |
Role | Local Government Officer |
Correspondence Address | 42 Paton Close West Kirby Wirral CH48 6DW Wales |
Director Name | Edmond Agnew |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 July 2009) |
Role | Retired |
Correspondence Address | 182 Prenton Dell Road Prenton Wirral CH43 3BS Wales |
Director Name | Mr Alan Edwin Maurice McGraa |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(16 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2008) |
Role | Administrator Of Charity |
Country of Residence | England |
Correspondence Address | 18 Poulton Green Close Bebington Wirral Merseyside CH63 9FS Wales |
Secretary Name | Mr Colin Gillooly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 232 Millhouse Lane Moreton Wirral Merseyside L46 6HZ |
Registered Address | 255 Poulton Road Wallasey Wirral CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,248 |
Net Worth | £92 |
Cash | £4,696 |
Current Liabilities | £9,675 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2009 | Application to strike the company off the register (3 pages) |
4 December 2009 | Application to strike the company off the register (3 pages) |
27 November 2009 | Termination of appointment of Hazel Millington as a director (1 page) |
27 November 2009 | Termination of appointment of Hazel Millington as a director (1 page) |
27 November 2009 | Termination of appointment of Anna Wallis as a director (1 page) |
27 November 2009 | Termination of appointment of Anna Wallis as a director (1 page) |
24 August 2009 | Appointment Terminated Director edmond agnew (1 page) |
24 August 2009 | Appointment terminated director edmond agnew (1 page) |
24 August 2009 | Annual return made up to 11/07/09 (4 pages) |
24 August 2009 | Annual return made up to 11/07/09 (4 pages) |
2 August 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
2 August 2009 | Director appointed anna wallis (1 page) |
2 August 2009 | Director appointed alan edwin maurice mcgraa (1 page) |
2 August 2009 | Director appointed anna wallis (1 page) |
2 August 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
2 August 2009 | Director appointed alan edwin maurice mcgraa (1 page) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 October 2008 | Annual return made up to 11/07/08 (3 pages) |
17 October 2008 | Annual return made up to 11/07/08 (3 pages) |
12 August 2008 | Appointment terminated director barrie thompson (1 page) |
12 August 2008 | Director's change of particulars / tony buckham / 31/12/2007 (1 page) |
12 August 2008 | Appointment Terminated Director alan mcgraa (1 page) |
12 August 2008 | Annual return made up to 11/07/07 (4 pages) |
12 August 2008 | Appointment terminated director alan mcgraa (1 page) |
12 August 2008 | Appointment terminated director patrick landsborough (1 page) |
12 August 2008 | Appointment Terminated Director douglas fallows (1 page) |
12 August 2008 | Director's Change of Particulars / tony buckham / 31/12/2007 / HouseName/Number was: , now: 349; Street was: laird street police station, now: the roundabout centre; Occupation was: police officer, now: trustee (1 page) |
12 August 2008 | Appointment terminated director douglas fallows (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 255 poulton road wallasey wallal CH44 4BT (1 page) |
12 August 2008 | Appointment Terminated Secretary colin gillooly (1 page) |
12 August 2008 | Annual return made up to 11/07/07 (4 pages) |
12 August 2008 | Appointment Terminated Director barrie thompson (1 page) |
12 August 2008 | Appointment terminated secretary colin gillooly (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 255 poulton road wallasey wallal CH44 4BT (1 page) |
12 August 2008 | Appointment Terminated Director patrick landsborough (1 page) |
17 July 2008 | Director's change of particulars / grace agnew / 01/07/2008 (1 page) |
17 July 2008 | Director's Change of Particulars / grace agnew / 01/07/2008 / HouseName/Number was: , now: 182; Street was: 17 milner street, now: prenton dell road; Post Town was: birkenhead, now: prenton; Post Code was: CH41 8HE, now: CH43 3BS (1 page) |
17 July 2008 | Director's change of particulars / edmond agnew / 01/07/2008 (1 page) |
17 July 2008 | Director's Change of Particulars / edmond agnew / 01/07/2008 / HouseName/Number was: , now: 182; Street was: 17 milner street, now: prenton dell road; Post Town was: birkenhead, now: prenton; Region was: merseyside, now: wirral; Post Code was: CH41 8HE, now: CH43 3BS (1 page) |
28 April 2008 | Secretary appointed olivia higgins (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from the necc 349 laird street birkenhead wirral CH41 7AJ (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from the necc 349 laird street birkenhead wirral CH41 7AJ (2 pages) |
28 April 2008 | Secretary appointed olivia higgins (1 page) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
28 February 2007 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
28 February 2007 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
24 August 2006 | Annual return made up to 11/07/06
|
24 August 2006 | Annual return made up to 11/07/06 (8 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
16 August 2005 | Annual return made up to 11/07/05
|
16 August 2005 | Annual return made up to 11/07/05 (9 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Annual return made up to 11/07/04 (9 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Annual return made up to 11/07/04 (9 pages) |
16 July 2004 | Director's particulars changed (1 page) |
10 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
10 July 2003 | Annual return made up to 11/07/03 (9 pages) |
10 July 2003 | Annual return made up to 11/07/03 (9 pages) |
10 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
24 July 2002 | Annual return made up to 11/07/02
|
24 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
24 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Annual return made up to 11/07/02 (7 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
2 August 2001 | Annual return made up to 11/07/01 (5 pages) |
2 August 2001 | Annual return made up to 11/07/01 (5 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
3 August 2000 | Annual return made up to 11/07/00
|
3 August 2000 | Annual return made up to 11/07/00 (6 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
29 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Annual return made up to 11/07/99
|
15 July 1999 | Annual return made up to 11/07/99 (6 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Annual return made up to 11/07/98 (6 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Annual return made up to 11/07/98
|
20 July 1998 | Director's particulars changed (1 page) |
24 June 1998 | Full accounts made up to 31 March 1998 (15 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (15 pages) |
27 May 1998 | Company name changed the bidston and st. James' commu nity and unemployed resource cen tre association LIMITED\certificate issued on 28/05/98 (2 pages) |
27 May 1998 | Company name changed the bidston and st. James' commu nity and unemployed resource cen tre association LIMITED\certificate issued on 28/05/98 (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Annual return made up to 11/07/97 (6 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Annual return made up to 11/07/97
|
26 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Annual return made up to 11/07/96
|
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | Annual return made up to 11/07/96 (7 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New secretary appointed (2 pages) |
23 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
23 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
21 April 1996 | Full accounts made up to 31 March 1995 (14 pages) |
21 April 1996 | Full accounts made up to 31 March 1995 (14 pages) |