West Kirby
Wirral
CH48 7EP
Wales
Director Name | Valerie Irene Cashin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Club Manageress |
Correspondence Address | 30 Abbey Road Meols Wirral L48 7EP |
Secretary Name | Valerie Irene Cashin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Club Manageress |
Correspondence Address | 30 Abbey Road Meols Wirral L48 7EP |
Secretary Name | Christopher Michael Cashin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2001(4 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 6a Park Road West Kirby Wirral Merseyside CH48 4DW Wales |
Secretary Name | Diana Cashin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 30 Abbey Road West Kirby Wirral CH48 7EP Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£249,768 |
Cash | £4,528 |
Current Liabilities | £144,815 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 March 2003 | Dissolved (1 page) |
---|---|
24 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: c/o j & d pennington pennington house 55 hoghton street southport PR9 0PG (1 page) |
20 September 2002 | Resolutions
|
20 September 2002 | Statement of affairs (6 pages) |
20 September 2002 | Appointment of a voluntary liquidator (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
28 February 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Nc inc already adjusted 11/08/00 (1 page) |
17 August 2000 | Memorandum and Articles of Association (16 pages) |
4 August 2000 | Return made up to 17/06/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
22 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 November 1998 | Particulars of mortgage/charge (5 pages) |
20 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | New director appointed (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
17 June 1997 | Incorporation (20 pages) |