Whitby Ellsmere Port
South Wirral
L65 6PA
Secretary Name | Lynn Margaret Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 53 Fern Road Whitby Ellesmere Port South Wirral L65 6PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2003 | Application for striking-off (1 page) |
28 August 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
25 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
25 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 31 May 2000 (9 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
21 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
9 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
16 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
9 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
24 June 1997 | Return made up to 10/06/97; full list of members
|
16 July 1996 | Ad 21/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 1996 | New secretary appointed (1 page) |
16 June 1996 | Secretary resigned (2 pages) |
16 June 1996 | New director appointed (1 page) |
16 June 1996 | Director resigned (2 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: inter city house 1 mitchell lane bristol BS1 6BU (1 page) |
10 June 1996 | Incorporation (17 pages) |