Maghull
Merseyside
L31 3DP
Director Name | Mr Graham Edward Tomkins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1995(same day as company formation) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gayton Parkway Gayton Heswall Wirral Merseyside CH60 3SY Wales |
Director Name | Gerrard John White |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Lee Farm Station Road Thurstaston Wirral Merseyside CH61 0HN Wales |
Secretary Name | Mr Anthony James Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1995(same day as company formation) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 2 Grange Park Maghull Merseyside L31 3DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 26 Thingwall Road Irby Wirral CH61 3UE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
15 November 2004 | Return made up to 04/09/04; full list of members (8 pages) |
16 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 May 2004 | Return made up to 04/09/03; full list of members
|
4 November 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
5 November 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
23 October 2002 | Return made up to 04/09/02; full list of members
|
3 January 2002 | Return made up to 04/09/01; full list of members (8 pages) |
15 September 2000 | Return made up to 04/09/00; full list of members (8 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: egerton house 2 tower road birkenhead wirral L41 1FN (1 page) |
6 October 1999 | Return made up to 04/09/99; no change of members (4 pages) |
1 October 1999 | Full accounts made up to 30 September 1998 (8 pages) |
9 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
23 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
3 October 1997 | Return made up to 04/09/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 30 September 1996 (7 pages) |
30 August 1996 | Return made up to 04/09/96; full list of members (6 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: the john laird centre park road north birkenhead wirral L41 4EZ (1 page) |
12 September 1995 | Ad 04/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
7 September 1995 | Secretary resigned (2 pages) |
4 September 1995 | Incorporation (22 pages) |