West Kirby
Wirral
Merseyside
CH48 0RE
Wales
Secretary Name | Mrs Irene Havard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1995(1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Banks Road West Kirby Wirral Merseyside CH48 0RE Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Steggles & Mather Solicitors (Mrs Sue Lloyd) Park House Lower Bridge Street Chester CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 July 1999 | Application for striking-off (1 page) |
25 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 August 1997 | Return made up to 20/06/97; full list of members
|
27 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
16 October 1996 | Resolutions
|
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
2 October 1996 | Return made up to 20/06/96; full list of members
|
1 October 1996 | Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |