Barton Road
Hoylake
Wirral
CH47 1HJ
Wales
Director Name | Jonathan Paul Thomson Legge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 4 Coburg Villas Camden Road Bath Somerset BA1 5JF |
Secretary Name | Jonathan Paul Thomson Legge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 4 Coburg Villas Camden Road Bath Somerset BA1 5JF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 56 Hamilton Square Birkenhead Wirral CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,122 |
Cash | £2 |
Current Liabilities | £26,567 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2006 | Application for striking-off (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: room 7 hoylake business centre 42 birkenhead road hoylake wirral CH47 3BW (1 page) |
16 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 June 2003 | Return made up to 19/06/03; full list of members
|
6 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
25 September 2002 | Return made up to 19/06/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: south cottage the parade parkgate south wirral L64 6SA (1 page) |
24 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
20 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
22 May 2000 | Accounts made up to 31 August 1999 (7 pages) |
4 August 1999 | Return made up to 19/06/99; no change of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
14 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
7 October 1996 | Return made up to 19/06/96; no change of members
|
31 July 1996 | Registered office changed on 31/07/96 from: hoylake business centre 38 birkenhead road hoylake wirral merseyside L47 3BW (1 page) |
13 June 1996 | Accounts made up to 31 August 1995 (7 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |