Birkenhead
Wirral
CH43 9UQ
Wales
Director Name | Eric O`Connor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | White Lion Cottage Whitchurch Road Hanley Chester CH3 9DZ Wales |
Secretary Name | Eric O`Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | White Lion Cottage Whitchurch Road Hanley Chester CH3 9DZ Wales |
Director Name | Graham Wilfred Irwin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 82 St Andrews Road Bebington Wirral Merseyside L63 9JQ |
Secretary Name | Joanne Lynne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 1 Ferndale Road Wirral Merseyside L47 3AT |
Secretary Name | Edmund John Culligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 38 Cobham Road Moreton Wirral Merseyside L46 0QX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Spectrum Arena Benson Road Birchwood Warrington WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New secretary appointed;new director appointed (2 pages) |
23 June 1998 | Ad 12/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
9 February 1998 | Return made up to 07/12/97; no change of members (4 pages) |
26 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Return made up to 07/12/96; full list of members
|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 December 1995 | Incorporation (24 pages) |