Westkirby
Wirral
Merseyside
CH48 1LP
Wales
Secretary Name | Stuart Graeme Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 12 Melloncroft Drive Wirral Merseyside L48 2JB |
Secretary Name | Brian David Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 2001) |
Role | Construction |
Correspondence Address | 51 Moorland Road Birkenhead Merseyside L42 5NU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 7 The Quadrant Wirral Merseyside CH47 2EE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2003 | Strike-off action suspended (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
21 September 2001 | Return made up to 03/04/01; no change of members (6 pages) |
21 September 2001 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Return made up to 03/04/00; full list of members
|
30 June 1999 | Return made up to 03/04/99; full list of members (5 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
17 December 1998 | Company name changed havershill services LIMITED\certificate issued on 18/12/98 (2 pages) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: harrington chambers 26 north john street, liverpool L2 9RU (1 page) |
2 November 1998 | Director resigned (1 page) |