West Kirby
Wirral
Merseyside
CH48 8AP
Wales
Secretary Name | Mr Michael Wright |
---|---|
Nationality | English |
Status | Closed |
Appointed | 04 July 1997(2 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Burlingham Avenue West Kirby Wirral Merseyside CH48 8AP Wales |
Director Name | Mr Freddy Peacock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 1995(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bower Road Woolton Liverpool Merseyside L25 4RG |
Director Name | Paul David Sheen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 1997) |
Role | Chartered Surveyor |
Correspondence Address | 23 Old Vicarage Road Willaston Neston Cheshire CH64 2XD Wales |
Director Name | Mr Gerald Barrie Wolfe |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 44 Ford Road Wirral Merseyside L49 0TF |
Secretary Name | Mr Freddy Peacock |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 August 1995(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bower Road Woolton Liverpool Merseyside L25 4RG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2001 | Application for striking-off (1 page) |
2 February 2001 | Director resigned (1 page) |
4 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
19 October 1999 | Return made up to 21/06/99; full list of members
|
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
17 November 1998 | Return made up to 21/06/98; no change of members (4 pages) |
13 July 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
13 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
21 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
1 September 1995 | Company name changed vitalscope LIMITED\certificate issued on 04/09/95 (4 pages) |
30 August 1995 | Memorandum and Articles of Association (16 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
30 August 1995 | Resolutions
|
30 August 1995 | £ nc 1000/200000 24/08/95 (1 page) |
30 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | Incorporation (20 pages) |