Wallasey
Merseyside
CH45 6XD
Wales
Director Name | John Anthony Leighton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Distributor |
Correspondence Address | 28 Lyndhurst Road Wallasey Merseyside CH45 6XD Wales |
Director Name | Jason Woltman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Distributor |
Correspondence Address | 25 Broadway Avenue Wallasey Wirral Merseyside CH45 6TB Wales |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | Unit 7 Dinsdale Road Croft Business Park Wirral Merseyside CH62 3PY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £751,947 |
Gross Profit | £85,608 |
Net Worth | -£39,275 |
Cash | £32,107 |
Current Liabilities | £307,185 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
26 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
2 August 2000 | Return made up to 21/05/00; full list of members
|
2 August 2000 | Nc inc already adjusted 05/06/00 (1 page) |
27 July 2000 | Resolutions
|
27 July 2000 | Ad 05/06/00--------- £ si 59000@1=59000 £ ic 15899/74899 (2 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Ad 10/02/00--------- £ si 10899@1=10899 £ ic 5000/15899 (2 pages) |
3 August 1999 | Full accounts made up to 31 May 1998 (12 pages) |
19 May 1999 | Return made up to 21/05/99; no change of members
|
22 June 1998 | Return made up to 21/05/98; full list of members
|
12 December 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Nc inc already adjusted 02/09/97 (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
21 May 1997 | Incorporation (16 pages) |