Company NameEarle Street Investments (Merseyside) Limited
Company StatusDissolved
Company Number02900173
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date14 January 1997 (27 years, 3 months ago)
Previous NameB.C. Handling Limited

Directors

Secretary NameElaine Patricia Creegan
NationalityBritish
StatusClosed
Appointed22 February 1994(4 days after company formation)
Appointment Duration2 years, 10 months (closed 14 January 1997)
RoleSecretary
Correspondence Address20 Argameols Close
Southport
Merseyside
PR8 6LH
Director NameMichael Francis Hodge
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (closed 14 January 1997)
RoleCompany Director
Correspondence Address17 Loxley Road
Southport
Merseyside
PR8 6NP
Director NameBryan Anthony Creegan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(4 days after company formation)
Appointment Duration1 week (resigned 01 March 1994)
RoleTransport & Distribution
Correspondence Address206 Southport Road
Scarisbrick
Southport
Merseyside
PR8 5LF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5/7 Grosvenor Court (Se Tay20.1)
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 January 1997Final Gazette dissolved via compulsory strike-off (1 page)
3 September 1996First Gazette notice for compulsory strike-off (1 page)
2 May 1996Company name changed B.C. handling LIMITED\certificate issued on 03/05/96 (2 pages)
3 August 1995Registered office changed on 03/08/95 from: the distribution centre earle street newton le willows WA12 9XD (1 page)