Birkenhead
Merseyside
Director Name | Theresa Dixon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 January 2006) |
Role | Company Director |
Correspondence Address | Hillside Farm Boundary Road Bidston Wirral CH43 9QZ Wales |
Director Name | John George Dixon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2002) |
Role | Property Developer |
Correspondence Address | Windrush 12 Vyner Road South Birkenhead Merseyside CH43 7PR Wales |
Director Name | David Alston Bell |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 2000) |
Role | Retired |
Correspondence Address | Flat 1 Merida On Market West Road Prenton Merseyside CH43 9UH Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £636 |
Current Liabilities | £21,951 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2005 | Application for striking-off (1 page) |
18 October 2004 | Return made up to 19/09/04; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2003 | Return made up to 19/09/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 October 2002 | Return made up to 19/09/02; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 July 2002 | Particulars of mortgage/charge (5 pages) |
13 July 2002 | Particulars of mortgage/charge (5 pages) |
13 July 2002 | Particulars of mortgage/charge (5 pages) |
27 June 2002 | Particulars of mortgage/charge (7 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
3 September 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
14 November 2000 | Return made up to 19/09/00; full list of members
|
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (4 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (4 pages) |
16 April 2000 | Director resigned (1 page) |
5 March 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
14 January 2000 | New director appointed (2 pages) |
16 September 1999 | Return made up to 19/09/99; no change of members
|
16 September 1999 | Director's particulars changed (1 page) |
13 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
5 October 1998 | Return made up to 19/09/98; full list of members
|
13 July 1998 | Resolutions
|
9 July 1998 | Registered office changed on 09/07/98 from: 1 abbots quay monks ferry birkenhead merseyside L41 5LH (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: 788-790 finchley road london NW11 7UR (1 page) |
19 September 1997 | Incorporation (17 pages) |