Shirdley Hill Halsall
Ormskirk
Lancashire
L39 8SH
Director Name | Mr Peter Graham Fletcher |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(5 years, 2 months after company formation) |
Appointment Duration | 11 months (closed 18 May 2004) |
Role | Manager |
Correspondence Address | 6 Downham Road North Heswall Wirral CH61 6UR Wales |
Director Name | Linda Joyce Bloomfield |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 2001) |
Role | Chief Executive |
Correspondence Address | 51 Doefurd Close Culcheth Warrington Cheshire WA3 4DL |
Secretary Name | Barbara Brenda Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 10 Childwall Green Upton Wirral Merseyside L49 5NP |
Secretary Name | Clare Pamela Caffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 1 Marlborough Grove Birkenhead Merseyside L43 5RJ |
Secretary Name | Robert Eric Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsmead Grove Prenton Merseyside CH43 6XP Wales |
Director Name | Thomas William Kenny |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2003) |
Role | Operation Director |
Correspondence Address | 1 Brookfield Close Tarporley Cheshire CW6 9HG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,700 |
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2003 | Application for striking-off (1 page) |
14 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members
|
20 March 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 2ND floor no 1 old hall street liverpool merseyside L3 9HG (1 page) |
21 May 2001 | Return made up to 14/04/01; full list of members
|
16 May 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: tithebarn house tithebarn street liverpool merseyside L2 2NZ (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Secretary resigned (1 page) |
3 August 2000 | Full accounts made up to 26 March 2000 (13 pages) |
4 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
19 August 1999 | Full accounts made up to 28 March 1999 (13 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
8 June 1999 | Return made up to 14/04/99; full list of members (6 pages) |
4 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
4 June 1998 | Resolutions
|
1 June 1998 | Company name changed ablestate LIMITED\certificate issued on 02/06/98 (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (3 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
14 April 1998 | Incorporation (14 pages) |