Rainhill
Prescot
Merseyside
L35 8NB
Secretary Name | Sandra Kearney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1998(4 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 21 Sunbury Road Liverpool Merseyside L4 2TS |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Montrose House Clayhill Park Liverpool Road Neston South Wirral CH64 3RU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
26 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
9 March 2002 | Resolutions
|
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
27 July 2001 | Return made up to 17/04/01; full list of members
|
28 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
15 February 2000 | Resolutions
|
12 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
12 October 1999 | Return made up to 17/04/99; full list of members (6 pages) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
22 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Company name changed superfast LIMITED\certificate issued on 22/06/98 (2 pages) |
5 May 1998 | Resolutions
|
17 April 1998 | Incorporation (15 pages) |