Little Neston
South Wirral
Cheshire
L64 4DZ
Secretary Name | Christina Mary Hynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(1 month after company formation) |
Appointment Duration | 3 years (closed 25 July 2000) |
Role | Company Director |
Correspondence Address | 54 Rockfarm Drive Little Neston South Wirral L64 4DZ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Montrose House Buildwas Road, Clayhill Light Industy Park, Neston Cheshire CH64 3RU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 54 rock farm drive little neston south wirral cheshire L64 4DZ (1 page) |
24 February 2000 | Application for striking-off (1 page) |
21 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
12 February 1998 | Ad 20/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 1998 | Resolutions
|
19 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
12 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Company name changed microfission LIMITED\certificate issued on 07/08/97 (2 pages) |
4 August 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
20 July 1997 | Resolutions
|
5 June 1997 | Incorporation (16 pages) |