Barnston
Wirral
Merseyside
CH61 1AE
Wales
Secretary Name | Robert Angus Rush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marwyn Chester Road Wrexham Clwyd LL12 0DE Wales |
Director Name | Fathi El Muntasser |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 05 June 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 August 2003) |
Role | Co Director |
Correspondence Address | No 1 1bn Beshkaul Street Haay Alandllic Tripoli G5plaj Foreign Libya |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £20,392 |
Net Worth | £7,742 |
Cash | £103 |
Current Liabilities | £1,013 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2003 | Application for striking-off (1 page) |
3 September 2003 | Director resigned (1 page) |
29 August 2003 | Return made up to 18/12/02; full list of members (7 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 January 2002 | Return made up to 18/12/01; full list of members
|
22 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
6 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
2 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 July 1999 | New director appointed (2 pages) |
27 May 1999 | Return made up to 18/12/98; full list of members (6 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Memorandum and Articles of Association (12 pages) |
21 April 1998 | Memorandum and Articles of Association (11 pages) |
11 March 1998 | Ad 25/02/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | £ nc 1000/10000 24/02/98 (1 page) |
29 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Incorporation (14 pages) |