Wallasey
Merseyside
CH45 3HY
Wales
Director Name | Mr Stanley George Caza |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 August 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 272 Knowsley Road Bootle L20 5DQ |
Secretary Name | Mr Stanley George Caza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 August 2001) |
Role | Process Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 272 Knowsley Road Bootle L20 5DQ |
Director Name | Jeffrey Norman Burton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 1993) |
Role | Chartered Accountant |
Correspondence Address | Jandra 66 Chapel Lane Halebarns Altrincham Cheshire WA15 0AQ |
Director Name | Mrs Jayne Elizabeth Merriman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield 65 Taunton Road Ashton Under Lyne OL7 9DR |
Secretary Name | Bondhurst Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1990(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 1993) |
Correspondence Address | Regency House 28 Broad Street Salford Lancashire M6 5BY |
Registered Address | Unit 11 Poole Hall Industrial Estate Ellesmere Port South Wirral CH66 1ST Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2000 | Return made up to 06/08/99; full list of members
|
14 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: village house 124 ford road upton wirral merseyside L49 0TQ (1 page) |
5 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
5 October 1998 | Return made up to 06/08/98; full list of members (6 pages) |
23 February 1998 | Return made up to 06/08/97; no change of members
|
19 February 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
19 February 1998 | Amended accounts made up to 31 March 1996 (6 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: pumford house 86 seaview road wallasey merseyside (1 page) |
24 July 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
12 November 1996 | Return made up to 06/08/96; no change of members (4 pages) |
15 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
30 August 1995 | Return made up to 06/08/95; full list of members
|