Alderney
Guernsey
Channel Islands
GY9 3YN
Secretary Name | Mr Andrew Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(7 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Fulwood Road Sheffield S10 3GA |
Director Name | Mr Paul Anthony Barker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years (resigned 01 May 1998) |
Role | Solicitor |
Correspondence Address | Oaklea Brandreth Delph Parbold Wigan Lancashire WN8 7AQ |
Director Name | Richard Anthony Davidson |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 1993) |
Role | Co Director |
Correspondence Address | 2 Calay Close Upton Chester Cheshire CH2 4BZ Wales |
Secretary Name | Richard Anthony Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 1993) |
Role | Co Director |
Correspondence Address | 2 Calay Close Upton Chester Cheshire CH2 4BZ Wales |
Director Name | Julian Michael Cuzner-Charles |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | Cherry Mill Purley Village Purley On Thames Reading Berkshire RG8 8AF |
Director Name | Peter Ohare |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Chartered Surveyor |
Correspondence Address | 6 Ash Walk Middleton Manchester Lancashire M24 1JY |
Secretary Name | Mr Paul Anthony Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Oaklea Brandreth Delph Parbold Wigan Lancashire WN8 7AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 68 Argyle Street Birkenhead CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£59,485 |
Current Liabilities | £59,485 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | Return made up to 12/04/03; full list of members
|
17 January 2003 | Registered office changed on 17/01/03 from: asia house 82 princess street manchester M1 6NF (1 page) |
19 November 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: dominion house 74 princess street manchester lancashire M1 6JD (1 page) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 May 2000 | Return made up to 12/04/00; full list of members
|
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
30 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: dominion buildings 68 argyle street birkenhead merseyside L41 6AF (1 page) |
15 June 1998 | Return made up to 12/04/98; full list of members (6 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
18 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
22 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
12 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |