Bromborough
Merseyside
CH62 6AZ
Wales
Secretary Name | Deborah Gibbons |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2001(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 38 Woodyear Road Bromborough Wirral Merseyside CH62 6AZ Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Ian Kenneth Holt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 26 Melford Drive Prenton Birkenhead Merseyside CH43 3EX Wales |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | William Francis Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Barce Engineer |
Correspondence Address | 20 Winston Drive Prenton Wirral CH43 9RU Wales |
Registered Address | 181 New Chester Road New Ferry Wirral CH62 4RB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £137,330 |
Gross Profit | £29,652 |
Net Worth | £2,131 |
Current Liabilities | £44,851 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 April 2005 | Dissolved (1 page) |
---|---|
18 January 2005 | Completion of winding up (1 page) |
13 February 2003 | Order of court to wind up (2 pages) |
27 January 2003 | Application for striking-off (1 page) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 May 2002 | Director resigned (1 page) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
13 December 2001 | Director resigned (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: barnston house beacon lane wirral merseyside CH60 0EE (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
4 September 2000 | Company name changed thermal waterproofing systems li mited\certificate issued on 05/09/00 (3 pages) |
25 February 2000 | Full accounts made up to 31 December 1998 (6 pages) |
1 February 2000 | Return made up to 11/12/99; full list of members
|
7 June 1999 | Registered office changed on 07/06/99 from: 26 melford drive prenton birkenhead L43 3EX (1 page) |
12 January 1999 | Return made up to 11/12/98; full list of members
|
22 December 1997 | Registered office changed on 22/12/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Incorporation (18 pages) |