Barton Road
Hoylake
Wirral
CH47 1HJ
Wales
Director Name | Jennifer Margaret Ross Legge |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 December 2006) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Croft Cottage Barton Road Hoylake Wirral Merseyside CH47 1HJ Wales |
Secretary Name | Jennifer Margaret Ross Legge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 December 2006) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Croft Cottage Barton Road Hoylake Wirral Merseyside CH47 1HJ Wales |
Director Name | Jonathan Paul Thomson Legge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 May 2005) |
Role | Accountant |
Correspondence Address | 4 Coburg Villas Camden Road Bath Somerset BA1 5JF |
Secretary Name | Jonathan Paul Thomson Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 May 2005) |
Role | Accountant |
Correspondence Address | 4 Coburg Villas Camden Road Bath Somerset BA1 5JF |
Secretary Name | Irene Chambers Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 December 2001) |
Role | Company Director |
Correspondence Address | Chambers Cottage 2 Mealors Weint, Parkgate Neston Cheshire CH64 6RS Wales |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(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 | 02 February 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
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 |
---|---|
Cash | £26 |
Current Liabilities | £43,762 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2005 | Secretary resigned;director resigned (1 page) |
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) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 February 2005 | Return made up to 02/02/05; full list of members
|
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
9 February 2003 | Return made up to 02/02/03; full list of members
|
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
28 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: south cottage the parade parkgate south wirral L64 6SA (1 page) |
30 May 2001 | Return made up to 02/02/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Secretary's particulars changed (1 page) |
26 April 2000 | Amended full accounts made up to 31 May 1998 (5 pages) |
26 April 2000 | Amended accounts made up to 31 May 1997 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
30 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 31 May 1998 (10 pages) |
23 May 1999 | Secretary's particulars changed (1 page) |
1 March 1999 | Return made up to 02/02/99; no change of members (6 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
16 March 1998 | Secretary's particulars changed (1 page) |
18 February 1998 | Return made up to 02/02/98; no change of members (6 pages) |
17 December 1997 | New secretary appointed (2 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
24 February 1997 | Return made up to 02/02/97; full list of members
|
31 July 1996 | Registered office changed on 31/07/96 from: room 5 hoylake business centre 38 birkenhead road hoylake wirral merseyside L47 3BW (1 page) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
5 March 1996 | Return made up to 02/02/96; no change of members (6 pages) |
13 February 1996 | Particulars of mortgage/charge (4 pages) |
13 February 1996 | Particulars of mortgage/charge (4 pages) |
13 February 1996 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |