Widnes
Cheshire
WA8 5BW
Director Name | Mr Michael Dale Rowland |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 March 2002) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Turret Hall Farm Stone Pit Lane, Croft Warrington Cheshire WA3 7DY |
Secretary Name | George Edward Howard Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 March 2002) |
Role | Solicitor |
Correspondence Address | Beechways Baskervyle Road Gayton Wirral Merseyside L60 8NJ |
Director Name | Gary Stanfield Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Bon Accord Victoria Place Airdrie Lanarkshire ML6 9BX Scotland |
Secretary Name | Jeffrey Stewart Bloomberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 18 Glenville Close Liverpool L25 5NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
14 February 2003 | Bona Vacantia disclaimer (1 page) |
---|---|
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2000 | Memorandum and Articles of Association (11 pages) |
21 April 2000 | Resolutions
|
11 April 2000 | Ad 04/04/00--------- £ si 798@1=798 £ ic 100/898 (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (2 pages) |
7 April 2000 | Return made up to 20/02/00; full list of members
|
6 April 2000 | Ad 07/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
29 February 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
25 August 1999 | Accounting reference date extended from 28/02/00 to 31/05/00 (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: jst mackintosh solicitors colonial chambers temple street liverpool L2 5RH (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: j s t mackintosh solicitors colonial chambers, temple street liverpool merseyside L2 5RH (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
15 March 1999 | Return made up to 20/02/99; full list of members
|
20 February 1998 | Incorporation (20 pages) |