Heswall
Wirral
Merseyside
CH61 1BR
Wales
Secretary Name | Annette Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | Dale Cottage 111 Barnston Road Heswall Wirral Merseyside CH61 1BR Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Graham Bernard Webster |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 June 2004) |
Role | Haulage Contractor |
Correspondence Address | 8 Duncote Close Prenton Merseyside CH43 6YA Wales |
Secretary Name | Mr John Reed Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 June 2004) |
Role | Haulage Contractor |
Correspondence Address | Dale Cottage 111 Barnston Road Heswall Wirral Merseyside CH61 1BR Wales |
Registered Address | 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2005 | Application for striking-off (1 page) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
3 March 2005 | Return made up to 18/01/05; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
4 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
11 July 2003 | Accounts made up to 31 December 2002 (8 pages) |
6 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
9 October 2002 | Accounts made up to 31 December 2001 (9 pages) |
25 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
12 September 2001 | Accounts made up to 31 December 2000 (9 pages) |
7 February 2001 | Return made up to 18/01/01; full list of members
|
17 August 2000 | Accounts made up to 31 December 1999 (7 pages) |
6 February 2000 | Return made up to 18/01/00; full list of members
|
20 August 1999 | Accounts made up to 31 December 1998 (7 pages) |
16 February 1999 | Return made up to 18/01/99; no change of members (4 pages) |
10 July 1998 | Accounts made up to 31 December 1997 (7 pages) |
9 February 1998 | Return made up to 18/01/98; no change of members (4 pages) |
27 October 1997 | Ad 13/12/96--------- £ si 1998@1 (2 pages) |
27 October 1997 | Particulars of contract relating to shares (4 pages) |
29 September 1997 | Accounts made up to 31 December 1996 (4 pages) |
25 March 1997 | Return made up to 18/01/97; full list of members (6 pages) |
31 May 1996 | Memorandum and Articles of Association (8 pages) |
2 May 1996 | New director appointed (2 pages) |
26 April 1996 | Company name changed micklemight LIMITED\certificate issued on 29/04/96 (2 pages) |
22 April 1996 | Accounting reference date notified as 31/12 (1 page) |
22 April 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 9 abbey square chester CH1 2HU (1 page) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
18 January 1996 | Incorporation (13 pages) |