Parkgate
Neston
Wirral Cheshire
CH64 6RG
Wales
Director Name | Lynn Margaret Foster |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Tithebarn Drive Parkgate Neston Wirral Cheshire CH64 6RG Wales |
Director Name | Pauline Janice Lowe |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Secretary Director |
Correspondence Address | 2 Brook Hey Parkgate Neston South Wirral CH64 6RS Wales |
Director Name | Stephen Alexander Lowe |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brook Hey Parkgate Neston South Wirral CH64 6RS Wales |
Secretary Name | Pauline Janice Lowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Secretary Director |
Correspondence Address | 2 Brook Hey Parkgate Neston South Wirral CH64 6RS Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1-3 Chester Road Weston South Wirral Cheshire CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Year | 2014 |
---|---|
Net Worth | -£4,140 |
Cash | £143 |
Current Liabilities | £4,981 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2001 | Application for striking-off (1 page) |
25 January 2001 | Return made up to 19/12/00; full list of members
|
17 January 2000 | Return made up to 19/12/99; full list of members
|
21 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Ad 16/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New secretary appointed;new director appointed (2 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
19 December 1997 | Incorporation (13 pages) |