West Kirby
Wirral
Merseyside
L48 8AN
Director Name | Katherine Mary Fagan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 April 2002) |
Role | Contracts Manager |
Correspondence Address | Heather Cottage Hillside Road Gayton Wirral Merseyside L60 0BJ |
Director Name | Mr Gary James Lipton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 April 2002) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 48 Lynnbank Road Calderstones Liverpool Merseyside L18 3HF |
Director Name | Gillian Margaret Lipton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 April 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 Lynnbank Road Calderstones Liverpool Merseyside L18 3HF |
Secretary Name | Yvonne Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 April 2002) |
Role | Marketing Executive |
Correspondence Address | 33 Column Road West Kirby Wirral Merseyside L48 8AN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 105a Boughton Chester Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £1,035 |
Cash | £1,336 |
Current Liabilities | £1,235 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2001 | Application for striking-off (1 page) |
28 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
8 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
14 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 February 2000 | Return made up to 06/02/00; no change of members (7 pages) |
20 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
4 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
28 April 1998 | Ad 06/02/97--------- £ si 4@1 (2 pages) |
3 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 March 1998 | Return made up to 06/02/98; full list of members
|
11 November 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 February 1997 | Incorporation (14 pages) |