Ingestre Road
Oxton
Wirral
CH43 5TZ
Wales
Director Name | Joan Alice Sciarrini |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | Flat 6 42 Dowhills Road Blundellsands Liverpool L23 8SW |
Secretary Name | Joan Alice Sciarrini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | Flat 6 42 Dowhills Road Blundellsands Liverpool L23 8SW |
Director Name | Giulio Sciarrini |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 April 1992(1 year after company formation) |
Appointment Duration | 11 years, 7 months (closed 23 December 2003) |
Role | Chairman |
Correspondence Address | Flat 6 42 Dowhills Road Blundell Sands Liverpool L23 8SW |
Director Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,101 |
Cash | £106 |
Current Liabilities | £1,207 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2003 | Application for striking-off (1 page) |
16 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
25 September 2002 | Return made up to 30/04/02; full list of members
|
15 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
21 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
17 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Return made up to 30/04/97; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
3 June 1996 | Return made up to 30/04/96; change of members (6 pages) |
24 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
21 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |