Prescot
Merseyside
L35 8PA
Secretary Name | Michael Steven Anthony |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1994(1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 March 1998) |
Role | Company Director |
Correspondence Address | 126 Longton Lane Rainhill Prescot Merseyside L35 8PA |
Secretary Name | Mrs Helen Judith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 119 George V Avenue Worthing West Sussex BN11 5SA |
Director Name | Spectrum Business Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | 119 George V Avenue Worthing West Sussex BN11 5SA |
Registered Address | St. James Court Wilderspool Causeway Warrington Cheshire WA4 6PS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
24 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 October 1997 | Application for striking-off (1 page) |
20 February 1997 | Return made up to 14/09/96; no change of members (4 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
2 October 1995 | Accounting reference date shortened from 05/04 to 30/09 (1 page) |
27 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |