Formby
Merseyside
L37 6DB
Secretary Name | Alan Edgar Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 January 2001) |
Role | Company Director |
Correspondence Address | 1 Alt Road Formby Merseyside L37 6DB |
Director Name | Bruce Anthony Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1996(2 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 January 2001) |
Role | Sole Trader |
Correspondence Address | 31 Daines Way Thorpe Bay Southend On Sea SS1 3PF |
Director Name | John Kellett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 May 1997) |
Role | Electrical Engineer |
Correspondence Address | 5 Meadowside Croston Preston Lancashire PR5 7QY |
Director Name | Richard Goodare |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 64 Durleigh Road Bridgwater Somerset TA6 7JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Steam Mill Steam Mill Street Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
2 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2000 | Application for striking-off (1 page) |
20 August 1999 | Return made up to 15/06/99; no change of members (4 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
20 August 1998 | Return made up to 15/06/98; full list of members (6 pages) |
1 October 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
14 July 1997 | Return made up to 15/06/97; no change of members
|
21 February 1997 | Full accounts made up to 30 June 1996 (6 pages) |
30 October 1996 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Return made up to 15/06/96; no change of members (4 pages) |
8 August 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 August 1995 | Return made up to 15/06/95; full list of members
|