Wallasey
Wirral
Merseyside
CH45 1LQ
Wales
Secretary Name | Ian David Liversage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | 10 Oakland Vale Wallasey Merseyside CH45 1LQ Wales |
Director Name | Anthony Michael Durkin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree Cottage Picton Chester Cheshire CH2 4HG Wales |
Director Name | Ian David Liversage |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Oakland Vale Wallasey Merseyside CH45 1LQ Wales |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Nasim Sherwani |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chestnut Drive Holmes Chapel Cheshire CW4 7QE |
Secretary Name | Anthony Michael Durkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree Cottage Picton Chester Cheshire CH2 4HG Wales |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Julian Blake |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 9 Elm Tree Lane Sandbach Cheshire CW11 3BG |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£10 |
Cash | £16 |
Current Liabilities | £11,242 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2007 | Application for striking-off (1 page) |
11 July 2007 | Director resigned (1 page) |
25 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 October 2005 | Return made up to 30/06/05; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 September 2003 | Return made up to 30/06/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 August 2001 | Return made up to 30/06/01; full list of members
|
19 December 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
28 September 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
27 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
21 October 1999 | Return made up to 30/06/99; no change of members (4 pages) |
8 April 1999 | Return made up to 30/06/98; full list of members
|
16 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
12 February 1999 | Accounts made up to 30 June 1998 (2 pages) |
26 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |