Widnes
Merseyside
WA8 3YT
Secretary Name | Mr Peter Yates Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 March 2004) |
Role | Company Director |
Correspondence Address | Glendyke 38 Caldy Road West Kirby Wirral Merseyside CH48 2HQ Wales |
Secretary Name | Michael David Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 March 2004) |
Role | Company Director |
Correspondence Address | Birch Farm Cottage 4 Birch Heys Wirral Merseyside CH48 1PJ Wales |
Director Name | Mr Justin Anthony Dempster |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Moorings 8 Old Links Close Off Moss Lane Southport Merseyside PR9 7UB |
Secretary Name | Gillian Mary Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2000) |
Role | Office Clerk |
Correspondence Address | 8 Old Links Close Moss Lane Southport Merseyside PR9 7UB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Halebank Industrial Estate Pickerings Road Halebank Widnes WA8 8XW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
Year | 2014 |
---|---|
Net Worth | £392 |
Cash | £35,835 |
Current Liabilities | £111,504 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2003 | Return made up to 12/11/03; no change of members (7 pages) |
3 November 2003 | Application for striking-off (1 page) |
7 November 2002 | Return made up to 12/11/02; no change of members (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
22 January 2002 | Return made up to 12/11/01; full list of members
|
10 July 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
4 January 2001 | Return made up to 12/11/00; change of members
|
4 January 2001 | Secretary resigned (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | Ad 16/08/00--------- £ si 20@1=20 £ ic 372/392 (2 pages) |
6 December 2000 | Statement of rights attached to allotted shares (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
17 August 2000 | Full accounts made up to 31 August 1999 (9 pages) |
1 August 2000 | Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page) |
9 February 2000 | Return made up to 12/11/99; no change of members (6 pages) |
10 September 1999 | Full accounts made up to 30 November 1998 (9 pages) |
6 January 1999 | Return made up to 12/11/98; full list of members (6 pages) |
6 January 1999 | Director resigned (1 page) |
10 December 1998 | Resolutions
|
10 December 1998 | Statement of rights attached to allotted shares (1 page) |
10 December 1998 | Ad 12/09/98--------- £ si 150@1=150 £ ic 222/372 (3 pages) |
10 December 1998 | £ nc 1220/1370 12/09/98 (1 page) |
23 October 1998 | New director appointed (2 pages) |
16 October 1998 | Ad 02/09/98--------- £ si 220@1=220 £ ic 2/222 (3 pages) |
16 October 1998 | Statement of rights attached to allotted shares (1 page) |
16 October 1998 | £ nc 1000/1220 02/09/98 (1 page) |
16 October 1998 | Resolutions
|
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
11 August 1998 | New director appointed (2 pages) |
5 August 1998 | Company name changed gargleglig LIMITED\certificate issued on 06/08/98 (3 pages) |
2 December 1997 | Company name changed ashstock 1573 LIMITED\certificate issued on 03/12/97 (3 pages) |
12 November 1997 | Incorporation (10 pages) |