Tranmere
Birkenhead
Merseyside
L42 5PE
Secretary Name | Suzanne Jillian Rowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 02 November 1999) |
Role | Company Director |
Correspondence Address | Raby Vale Thornton Hough Cheshire South Wirral L63 4JG |
Director Name | Michael Jones |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 45 Bendee Avenue Little Neston South Wirral L64 9QE |
Secretary Name | Suzanne Jillian Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Raby Vale Thornton Hough Cheshire South Wirral L63 4JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 23 Drome Road Deeside Industrial Park Deeside Clwyd CH5 2NY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 1999 | 288 appt & res dir and sec (4 pages) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: shaw whitter & company, 512 chester enterprise centre,hoole bridge , chester cheshire CH2 3NE (1 page) |
10 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
25 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 26 drome road deeside industrial estate deeside clwyd CH5 2NY (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 13/11/96; full list of members
|
20 March 1996 | Ad 23/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 303-314 cotton exchange edmund street liverpool L3 9LF (1 page) |
20 March 1996 | Accounting reference date notified as 31/03 (1 page) |
13 November 1995 | Incorporation (38 pages) |