Prenton
Merseyside
CH43 1TG
Wales
Director Name | Mr David George Sheldrake |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parkgate House Greenway Parkgate Neston Cheshire CH64 6XG Wales |
Secretary Name | Mr David George Sheldrake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parkgate House Greenway Parkgate Neston Cheshire CH64 6XG Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Cross Bromborough Wirral Merseyside CH62 7HG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Return made up to 14/06/04; full list of members
|
21 January 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
27 January 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
8 April 2002 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members
|
12 April 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Return made up to 14/06/00; full list of members
|
14 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
29 June 1999 | Return made up to 14/06/99; no change of members
|
30 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: stanton house 6 eastham village road eastham wirral meerseyside L62 8AD (1 page) |
6 December 1997 | Particulars of mortgage/charge (4 pages) |
1 September 1997 | Return made up to 14/06/97; full list of members
|
27 May 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | Director resigned (2 pages) |
28 June 1996 | Registered office changed on 28/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
28 June 1996 | New secretary appointed;new director appointed (2 pages) |
28 June 1996 | New director appointed (1 page) |
14 June 1996 | Incorporation (13 pages) |