Alderney
Guernsey
Channel Islands
GY9 3YN
Secretary Name | Mr Andrew Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Fulwood Road Sheffield S10 3GA |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Paul Anthony Barker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1998) |
Role | Solicitor |
Correspondence Address | Oaklea Brandreth Delph Parbold Wigan Lancashire WN8 7AQ |
Secretary Name | Mr Paul Anthony Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1998) |
Role | Solicitor |
Correspondence Address | Oaklea Brandreth Delph Parbold Wigan Lancashire WN8 7AQ |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £11,100 |
Current Liabilities | £12,000 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2003 | Return made up to 17/10/02; full list of members
|
6 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: dominion house 74 princess street manchester M1 6JD (1 page) |
29 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
17 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 February 2000 | Return made up to 17/10/99; full list of members
|
23 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Return made up to 17/10/98; no change of members (4 pages) |
5 October 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 68 argyle street birkenhead merseyside L41 6AP (1 page) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
1 December 1997 | Return made up to 17/10/97; full list of members (6 pages) |
4 August 1997 | Accounts for a small company made up to 31 October 1996 (1 page) |
25 October 1996 | Return made up to 17/10/96; full list of members (7 pages) |
23 September 1996 | Accounts for a small company made up to 31 October 1995 (1 page) |