Prenton
Wirral
Merseyside
CH43 7NH
Wales
Director Name | Hannelore Moorcroft |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 28 June 2005) |
Role | Director/Company Secretary |
Correspondence Address | 12 Grappenhall Way Prenton Wirral Merseyside CH43 7NH Wales |
Secretary Name | Hannelore Moorcroft |
---|---|
Nationality | German |
Status | Closed |
Appointed | 01 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 28 June 2005) |
Role | Director/Company Secretary |
Correspondence Address | 12 Grappenhall Way Prenton Wirral Merseyside CH43 7NH Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Kenneth Thompson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2001) |
Role | Consultancy (Eu) |
Correspondence Address | 37 Ash Street Southport Merseyside PR8 6JE |
Registered Address | Hamilton House 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 | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2005 | Application for striking-off (1 page) |
16 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
26 January 2003 | Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 124 ford road upton wirral L49 0TQ (1 page) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
26 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
26 March 2002 | Director resigned (1 page) |
2 November 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
20 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 January 2001 | Return made up to 22/01/01; full list of members
|
2 March 2000 | Return made up to 22/01/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 April 1999 | Return made up to 22/01/99; no change of members (4 pages) |
24 March 1999 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 October 1997 | Resolutions
|
16 April 1997 | Return made up to 22/01/97; full list of members (6 pages) |
15 December 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
21 July 1996 | New secretary appointed;new director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: somerset house temple street birmingham B2 5DN (1 page) |
11 April 1996 | Memorandum and Articles of Association (7 pages) |
11 April 1996 | Ad 01/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Secretary resigned (1 page) |
22 January 1996 | Incorporation (10 pages) |