21 Cable Road
Hoylake
Wirral
CH47 2AY
Wales
Director Name | Mr Eric Roberts |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2003(8 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tardis 10 St Hilary Drive Wallasey Merseyside CH45 3NB Wales |
Director Name | Jonathon Eric Roberts |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2003(8 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Lotus Notes Developer |
Correspondence Address | 70 Wood Lane Greasby Wirral Merseyside CH49 2PX Wales |
Director Name | Mr Eric Roberts |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tardis 10 St Hilary Drive Wallasey Merseyside CH45 3NB Wales |
Director Name | Sheila Marion Roberts |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Lecturer |
Correspondence Address | Tardis 10 Saint Hilary Drive Wallasey Merseyside CH45 3NB Wales |
Secretary Name | Sheila Marion Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Lecturer |
Correspondence Address | Tardis 10 Saint Hilary Drive Wallasey Merseyside CH45 3NB Wales |
Director Name | Philip John Igoe |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 22 Woodland Road Birkenhead Merseyside CH42 4NT Wales |
Director Name | Ross Alexander Jackson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 December 2003) |
Role | Company Director |
Correspondence Address | Foxdale 23 Borrowdale Road Moreton Wirall CH46 0RE Wales |
Director Name | Pauline Potter |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2003) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook 21 Cable Road Hoylake Wirral CH47 2AY Wales |
Director Name | Jack Andrew Davies |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(8 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 2003) |
Role | Director Of Training And Devel |
Correspondence Address | 18 Garswood Close Moreton Wirral CH46 3SF Wales |
Director Name | Jonathon Eric Roberts |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 September 2003) |
Role | Technical Director |
Correspondence Address | 70 Wood Lane Greasby Wirral Merseyside CH49 2PX Wales |
Director Name | David Andrew Stubbs |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(8 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 2003) |
Role | IT Director |
Correspondence Address | 73 Liscard Rd Wallasey Merseyside CH44 9AE Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 56 Hamilton Square Birkenhead Wirral 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 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 December 2004 | Notice of move from Administration to Dissolution (6 pages) |
---|---|
13 September 2004 | Administrator's progress report (4 pages) |
3 March 2004 | Statement of administrator's proposal (14 pages) |
18 December 2003 | Director resigned (2 pages) |
18 December 2003 | Director resigned (2 pages) |
18 December 2003 | Appointment of an administrator (1 page) |
12 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Secretary resigned;director resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
30 May 2003 | Ad 10/04/03--------- £ si 9999@1=9999 £ ic 1000/10999 (3 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 150 birkenhead road wallasey merseyside CH44 7JN (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Nc inc already adjusted 17/03/03 (1 page) |
24 March 2003 | Return made up to 15/12/02; full list of members
|
9 October 2002 | New director appointed (2 pages) |
10 September 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
19 July 2002 | Particulars of mortgage/charge (4 pages) |
31 May 2002 | Return made up to 15/12/01; full list of members (7 pages) |
4 December 2001 | Partial exemption accounts made up to 31 January 2001 (7 pages) |
6 February 2001 | Return made up to 15/12/00; full list of members
|
11 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
16 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 January 1997 (4 pages) |
20 January 1998 | Return made up to 15/12/97; no change of members (6 pages) |
6 June 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 January 1996 (4 pages) |
20 May 1997 | Return made up to 15/12/95; full list of members; amend (5 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | £ nc 100/1000 04/11/95 (1 page) |
2 April 1997 | Return made up to 15/12/96; full list of members (5 pages) |
16 December 1996 | Return made up to 15/12/95; full list of members (6 pages) |
13 December 1996 | Accounting reference date shortened from 31/12/96 to 31/01/96 (1 page) |