Wallasey
Wirral
CH45 0JW
Wales
Director Name | Daniel Charles Robert Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1994(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 48 Warren Drive Wallasey Wirral CH45 0TJ Wales |
Secretary Name | Daniel Charles Robert Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1994(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 48 Warren Drive Wallasey Wirral CH45 0TJ Wales |
Director Name | Mr Paul Robin Chase |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1a 12 Vyner Road Prenton Wirral CH43 7PR Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 56 Hamilton Square Birkenhead Merseyside 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 | -£20,543 |
Cash | £16,638 |
Current Liabilities | £48,282 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2004 | Voluntary strike-off action has been suspended (1 page) |
25 February 2004 | Application for striking-off (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 May 2001 | Return made up to 03/05/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2000 | Return made up to 03/05/00; full list of members
|
5 May 2000 | Director's particulars changed (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 May 1999 | Return made up to 03/05/99; full list of members
|
3 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
20 May 1997 | Return made up to 03/05/97; no change of members
|
4 June 1996 | Return made up to 03/05/96; full list of members (6 pages) |
25 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
24 May 1995 | Return made up to 18/04/95; full list of members (6 pages) |
26 April 1995 | Director resigned (2 pages) |