Hall Street Walshaw
Bury
Lancashire
BL8 3BA
Secretary Name | Mr Richard Andrew Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Director Name | Margaret Jane Clarke |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Youth Worker |
Correspondence Address | 2 Kingsway Waterloo Liverpool Merseyside L22 4RQ |
Director Name | John Dagless |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Chairman / Sec |
Correspondence Address | 140 Pitville Avenue Mossley Hill Liverpool Merseyside L18 7JQ |
Director Name | Myrtle Dagless |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Pitville Avenue Mossley Hill Liverpool Merseyside L18 7JQ |
Secretary Name | John Dagless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Chairman / Sec |
Correspondence Address | 140 Pitville Avenue Mossley Hill Liverpool Merseyside L18 7JQ |
Director Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(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 | 10 March 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 5 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | Return made up to 10/03/03; full list of members
|
14 May 1999 | Return made up to 10/03/99; full list of members
|
9 April 1999 | Re-registration of Memorandum and Articles (10 pages) |
9 April 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 April 1999 | Application for reregistration from PLC to private (1 page) |
9 April 1999 | Resolutions
|
24 June 1998 | New secretary appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
12 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
15 April 1997 | Particulars of mortgage/charge (4 pages) |
1 April 1997 | Return made up to 10/03/97; full list of members (6 pages) |
13 January 1997 | Full accounts made up to 30 June 1996 (15 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Return made up to 10/03/96; full list of members
|
11 March 1996 | Application to commence business (2 pages) |
11 March 1996 | Certificate of authorisation to commence business and borrow (1 page) |
11 March 1996 | Ad 04/12/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 November 1995 | Director resigned (2 pages) |
26 October 1995 | Accounting reference date notified as 30/06 (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: 140 pitville avenue liverpool L18 7JQ (1 page) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New secretary appointed;new director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
20 March 1995 | Secretary resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
10 March 1995 | Incorporation (24 pages) |