Wirral
Merseyside
CH61 1BP
Wales
Secretary Name | Gina Champman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years (closed 06 January 2004) |
Role | Housewife |
Correspondence Address | 5 Regents Close Wirral Merseyside CH61 1BP Wales |
Director Name | William Terence Chapman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 9 The Paddock Upton Wirral Merseyside L49 6NP |
Director Name | Gerrard John White |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | Lee Farm Station Road Thurstaston Wirral Merseyside CH61 0HN Wales |
Secretary Name | Maureen Elizabeth Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2000) |
Role | Housewife |
Correspondence Address | 9 The Paddock Upton Wirral Merseyside L49 6NP |
Director Name | Colin John Chapman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 26 Marlston Avenue Wirral Merseyside CH61 3XU Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 45 Thingwall Road Irby Wirral Merseyside CH61 3UE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
Year | 2014 |
---|---|
Net Worth | -£4,921 |
Cash | £920 |
Current Liabilities | £8,170 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2003 | Application for striking-off (1 page) |
25 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
25 November 2002 | Director resigned (1 page) |
18 February 2002 | Return made up to 17/02/02; full list of members
|
9 January 2002 | Registered office changed on 09/01/02 from: irby bargain centre 45 thingwall road wirral merseyside CH61 3UE (1 page) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
16 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Return made up to 17/02/00; full list of members
|
17 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
12 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: st marys gate priory industrial estate birkenhead merseyside L41 5DW (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
17 February 1998 | Incorporation (20 pages) |