Hoylake
Wirral
Merseyside
CH47 1HS
Wales
Director Name | Mr John Bruce Williams |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1997(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 January 2007) |
Role | Chartered Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 1 The Royal Hoylake Merseyside CH47 1HS Wales |
Secretary Name | Mrs Christine Ann Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1997(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Royal Hoylake Wirral Merseyside CH47 1HS Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1 The Royal Hoylake Merseyside CH47 1HS Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,485 |
Net Worth | £3,964 |
Cash | £3,513 |
Current Liabilities | £119 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2006 | Application for striking-off (1 page) |
15 June 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
31 October 2005 | Return made up to 15/08/05; full list of members
|
27 May 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
7 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
24 October 2003 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
10 September 2003 | Return made up to 15/08/03; full list of members (9 pages) |
25 February 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
12 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 152 mill lane wallasey merseyside L44 3BA (1 page) |
30 August 2001 | Return made up to 15/08/01; full list of members (8 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
8 September 2000 | Return made up to 15/08/00; full list of members (8 pages) |
5 January 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
29 November 1999 | Return made up to 15/08/99; no change of members (4 pages) |
8 March 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
25 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
22 August 1997 | Company name changed lmally LIMITED\certificate issued on 26/08/97 (2 pages) |
15 August 1997 | Incorporation (12 pages) |