Gayton
Wirral
Merseyside
CH60 3RA
Wales
Secretary Name | David Andrew Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | 4 Charleston Close Great Sutton South Wirral CH66 2EP Wales |
Director Name | Mr Bernard Cliff |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Port Operations Director |
Correspondence Address | 7 Monks Way West Kirby Wirral Merseyside L48 7ER |
Director Name | Mr Kenneth John Wharton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 32 The Vineries Liverpool Merseyside L25 6EX |
Secretary Name | Mr William John Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Edenhurst Drive Formby Liverpool Merseyside L37 2LH |
Director Name | Paul Anthony Harris |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Banka Hunters Way Parkgate South Wirral Merseyside L64 6TZ |
Director Name | Mr Kevin Stephen William Hill |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | The Old Bakehouse Neston Road Ness Wirral Merseyside L64 4AP |
Director Name | Mr Frank Robotham |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 1995) |
Role | Freeport And Marketing Manager |
Correspondence Address | 66 Mount Road New Brighton Wirral Merseyside L45 9JS |
Director Name | Mr Kenneth John Wharton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 April 1995) |
Role | Managing Director |
Correspondence Address | Cornercroft 7 Glendyke Road Liverpool Merseyside L18 6JR |
Secretary Name | John Halton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1998) |
Role | Secretary |
Correspondence Address | 21 Heythrop Drive Barnston Wirral Merseyside L60 1YQ |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 2b Thursby Road Croft Business Park Bromborough Wirral CH62 3PW Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2004 | Application for striking-off (1 page) |
17 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2002 | Return made up to 23/11/02; full list of members (6 pages) |
25 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
7 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 5 bassendale road croft business park bromborough wirral CH62 3QL (1 page) |
9 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 December 2000 | Return made up to 23/11/00; full list of members
|
21 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 November 1999 | Return made up to 23/11/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: grosvenor house quarry road neston south wirral L64 7UT (1 page) |
20 November 1998 | Return made up to 23/11/98; full list of members (6 pages) |
3 August 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
26 October 1996 | Director resigned (1 page) |
29 January 1996 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Return made up to 23/11/95; full list of members
|
16 October 1995 | Registered office changed on 16/10/95 from: grosvenor house quarry road neston south wirral L64 7UT (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: maritime centre port of liverppol L21 1LA (1 page) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 September 1995 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
18 September 1995 | New secretary appointed (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |