Tranmere
Birkenhead
Merseyside
L42 5PE
Secretary Name | George Edward Howard Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Beechways Baskervyle Road Gayton Wirral CH60 8NJ Wales |
Director Name | Mr Michael Dale Rowland |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Raby Vale House Willaston Road Thornton Hough Wirral |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Drome Road Deeside Industrial Estate Deeside Clwyd CH5 2NY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
8 September 1997 | Application for striking-off (1 page) |
5 September 1997 | Director resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
1 August 1996 | Incorporation (20 pages) |