Greasby Upton
Wirral
Cheshire
CH49 2PW
Wales
Director Name | John Jacques |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(1 year after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 September 2005) |
Role | Transport Manager |
Correspondence Address | 274 Greasby Road Greasby Wirral Merseyside CH49 2PW Wales |
Director Name | Gerge Anthny Heathcote |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 1999) |
Role | Manager |
Correspondence Address | 64 Cottage Lane Glossop Derbyshire SK13 7EH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | P Broadhurst & Co Chartered Accountants 74-76 High Street Winsford Cheshire CW7 2AP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Net Worth | -£17,755 |
Cash | £21 |
Current Liabilities | £22,164 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Application for striking-off (1 page) |
21 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 April 2004 | Return made up to 18/03/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 June 2002 | Return made up to 18/03/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 June 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 18/03/99; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: unit 3 hayhurst boatyard chesterway northwich cheshire CW9 5JJ (1 page) |
5 August 1998 | New director appointed (2 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: 257 stockport road ashton under lyne lancashire OL7 0NT (1 page) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Incorporation (10 pages) |