Oxton
Birkenhead
Merseyside
CH43 2HE
Wales
Director Name | Mr Anthony Nigel Zausmer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 January 2005) |
Role | Catering Consultant |
Correspondence Address | 13 Shaw Street Hoylake Wirral CH47 2BW Wales |
Director Name | Margaret Robinshsaw |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Waverley Road Hoylake Wirral Merseyside CH47 3DD Wales |
Registered Address | 43a Market Street Hoylake Wirral CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | -£17,383 |
Cash | £756 |
Current Liabilities | £27,793 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2004 | Application for striking-off (1 page) |
13 November 2003 | Return made up to 29/08/03; full list of members
|
8 November 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 94 market street hoylake wirral CH47 3BD (1 page) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 17 waverley road hoylake wirral merseyside CH47 3DD (1 page) |
29 January 2002 | Director resigned (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
21 December 2001 | Return made up to 29/08/01; full list of members (6 pages) |
2 January 2001 | Return made up to 29/08/00; full list of members
|
4 December 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
23 February 2000 | Return made up to 29/08/99; full list of members (6 pages) |
13 October 1999 | New director appointed (2 pages) |
23 June 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
25 May 1999 | Company name changed big business services LIMITED\certificate issued on 26/05/99 (2 pages) |
29 August 1997 | Incorporation (12 pages) |