Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Secretary Name | Mr Roland Peter Wilcox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years (closed 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonsfield Barton Hey Drive Caldy Wirral Merseyside CH48 1PZ Wales |
Director Name | Christopher David Boon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(1 month after company formation) |
Appointment Duration | 10 years (closed 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fieldway Heswall Wirral Merseyside CH60 1UP Wales |
Director Name | Mr Alan Kenneth Hollowood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(1 month after company formation) |
Appointment Duration | 10 years (closed 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tattenhall Road Tattenhall Chester Cheshire CH3 9QQ Wales |
Director Name | Derrick William Lyon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nook House Off Cliffe Lane Acton Bridge Northwich Cheshire CW8 8QP |
Director Name | Nicholas Lamb Reevell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corbiere Thorsway Caldy Wirral Merseyside CH48 2JJ Wales |
Director Name | Philip Reevell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | Burton Lodge Station Road The Village Burton South Wirral Cheshire CH64 5TQ Wales |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Kus Industrial Estate Manor Lane Hawarden Flintshire CH5 3PP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Year | 2014 |
---|---|
Net Worth | £24,999 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
24 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 January 2003 | Return made up to 24/01/03; full list of members (8 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
1 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 January 2000 | Return made up to 24/01/00; full list of members
|
26 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 January 1999 | Return made up to 24/01/99; no change of members (8 pages) |
4 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Return made up to 24/01/98; full list of members (9 pages) |
4 May 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
1 May 1997 | Ad 04/03/97--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
1 May 1997 | £ nc 100/25000 04/03/97 (1 page) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Company name changed deezone LTD\certificate issued on 06/03/97 (2 pages) |
2 March 1997 | Secretary resigned (1 page) |
2 March 1997 | Director resigned (1 page) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 152 city road london EC1V 2NX (1 page) |
27 February 1997 | New director appointed (2 pages) |
24 January 1997 | Incorporation (8 pages) |