Runcorn
Cheshire
WA7 5RG
Secretary Name | Pauline Flaherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 31 October 2006) |
Role | Secretary |
Correspondence Address | 1 Harrow Drive Runcorn Cheshire WA7 5RG |
Director Name | Brian Cosgrove |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 63 Molyneux Road Waterloo Liverpool Merseyside L22 4QY |
Director Name | Julian David Watts |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 2 Green Lane Formby Merseyside L37 7DC |
Secretary Name | Gerard John Flaherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 1 Harrow Drive Runcorn Cheshire WA7 5RG |
Secretary Name | Andrew Flaherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Needham Close Bridgewater Park Runcorn Cheshire WA7 5SL |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£14,254 |
Cash | £325 |
Current Liabilities | £57,554 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2005 | Return made up to 28/01/05; full list of members (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Return made up to 28/01/04; full list of members (8 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 124 ford road upton wirral L49 0TQ (1 page) |
12 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
13 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
12 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
14 February 2000 | Full accounts made up to 31 May 1998 (10 pages) |
1 February 2000 | Return made up to 28/01/00; full list of members
|
24 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | Return made up to 28/01/98; no change of members (4 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
2 April 1997 | Return made up to 28/01/97; no change of members
|
29 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |