Hoylake
Wirral
Merseyside
L47 2DW
Director Name | Thomas Murphy |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Lake Place Hoylake Wirral Merseyside L47 2DW |
Secretary Name | Jill Pamela Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1996(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 44 Lake Place Hoylake Wirral Merseyside L47 2DW |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Ruskin Rooms Drury Lane Knutsford Cheshire WA16 6HA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 44 lake place hoylake wirral merseyside L47 2DW (1 page) |
1 October 1996 | Company name changed evergreen flooring LTD\certificate issued on 02/10/96 (2 pages) |
22 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Incorporation (28 pages) |