Spital
Wirral
Merseyside
CH63 3DX
Wales
Director Name | Christine Elizabeth O Neill |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1998(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Manager |
Correspondence Address | 2a Woodfield Road Bebington Wirral Merseyside CH63 3DX Wales |
Director Name | Sonia Lilian Shone |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1998(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Public House Licencee |
Correspondence Address | 7 Arnot Way Wirral Merseyside CH63 8LP Wales |
Director Name | Mr William John Ford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months (resigned 01 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Plymyard Close Bromborough Wirral CH62 6DS Wales |
Secretary Name | Mr Stephen Nicholas Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halewood Farm Gerrards Lane Liverpool Knowsley L26 5QA |
Director Name | Pauline Mc Donnell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 44 Lucerne Road Wallasey Merseyside L44 7HA |
Secretary Name | Brian Mc Nance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | 154a Bebington Road New Ferry Wirral Merseyside L62 5BJ |
Secretary Name | Sonia Lilian Shone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1999) |
Role | Public House Licencee |
Correspondence Address | 7 Arnot Way Wirral Merseyside CH63 8LP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 154 Bebington Road New Ferry Bebington Merseyside CH62 5BJ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £149,625 |
Gross Profit | £73,808 |
Net Worth | -£3,463 |
Cash | £434 |
Current Liabilities | £18,276 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 December 2004 | Dissolved (1 page) |
---|---|
13 September 2004 | Completion of winding up (1 page) |
5 March 2004 | Order of court to wind up (3 pages) |
20 May 2003 | Return made up to 08/01/03; full list of members (7 pages) |
25 March 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
25 March 2002 | Return made up to 08/01/02; full list of members (6 pages) |
8 May 2001 | Return made up to 08/01/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 January 2000 (8 pages) |
18 February 2000 | Return made up to 08/01/00; full list of members
|
3 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
8 March 1999 | Return made up to 08/01/99; full list of members (6 pages) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Secretary resigned;director resigned (1 page) |
23 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
15 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: suite A24ET 24 dale street liverpool merseyside L2 5RL (1 page) |
10 September 1998 | Return made up to 08/01/98; full list of members
|
14 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
8 January 1997 | Incorporation (9 pages) |