Bromborough
Wirral
Merseyside
L62 3LT
Director Name | William Howard Cross |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Welder |
Correspondence Address | 29 Sutton Avenue Neston South Wirral L64 0TQ |
Director Name | Jason Gorman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Welder |
Correspondence Address | 9 Shakespeare Road Neston Cheshire CH64 9TG Wales |
Director Name | Richard Steven Millington |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Fitter |
Correspondence Address | 12 Holt Hey Ness South Wirral L64 4AX |
Secretary Name | Jason Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 05 April 2001) |
Role | Welder |
Correspondence Address | 9 Shakespeare Road Neston Cheshire CH64 9TG Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 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 | 13 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 24 Westminster Industrial Park, Rossfield Road Ellesmere Port, South Wirral Merseyside CH65 3DU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£11,074 |
Current Liabilities | £33,422 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | Return made up to 13/06/99; full list of members (5 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 12 holt hey ness south wirral L64 4AX (1 page) |
15 October 1999 | Director resigned (1 page) |
7 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
22 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
30 August 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Ad 19/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | Incorporation (10 pages) |