Liverpool Road
Neston
Merseyside
CH64 3RH
Wales
Director Name | Mark Prytherch |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 72 Shenstone Liverpool Road Neston South Wirral L64 3RH |
Secretary Name | Mark Prytherch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 72 Shenstone Liverpool Road Neston South Wirral L64 3RH |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 113 Wallasey Road Wallasey Merseyside CH44 2AA Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,346 |
Gross Profit | £2,414 |
Net Worth | -£6,513 |
Cash | £22 |
Current Liabilities | £8,429 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2000 | Return made up to 27/01/00; full list of members (7 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: s 12 chester enterprise centre hool bridge chester CH2 3NE (1 page) |
18 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
19 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
3 March 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 512 chester enterprise centre hoole bridge chester CH2 3NE (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | Ad 27/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Registered office changed on 31/01/98 from: somerset house temple street birmingham B2 5DN (1 page) |
27 January 1998 | Incorporation (12 pages) |