Oxton
Wirral
CH43 6TT
Wales
Secretary Name | Raymond Unsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1999(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 March 2002) |
Role | Chartered Accountant |
Correspondence Address | Mill Cottage Neston Road Willaston South Wirral L64 2TF |
Director Name | Mr David Alexander Sewell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 September 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gorse Lane West Kirby Wirral Merseyside L48 8BH |
Secretary Name | Martin Vincent Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(1 year after company formation) |
Appointment Duration | -1 years, 4 months (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 60 Greenleas Road Wallasey Merseyside L45 8LS |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 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 | 20 April 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Director Name | Induction Limited (Corporation) |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 02 September 1994(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 October 1999) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool L2 9TJ |
Secretary Name | Lees Lloyd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 October 1999) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Registered Address | Liverpool House Lower Bridge Street, Chester Cheshire CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £30,346 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2000 | Full accounts made up to 31 July 1999 (11 pages) |
9 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 31 July 1998 (10 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: c/o lees lloyd whitley castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page) |
9 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
29 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
1 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
17 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
4 April 1996 | Return made up to 01/04/96; no change of members (6 pages) |
24 August 1995 | Full accounts made up to 30 April 1994 (12 pages) |
20 April 1995 | Return made up to 13/04/95; change of members (4 pages) |