Wallasey
Merseyside
CH45 3QQ
Wales
Secretary Name | George Edward Howard Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(3 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 November 2002) |
Role | Solicitor |
Correspondence Address | 303/314 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ |
Secretary Name | Mr Christopher Arthur Glaysher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Millington Close Prenton Birkenhead Merseyside L43 3HA |
Secretary Name | Catherine Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 2000) |
Role | Secretary |
Correspondence Address | 6 Smugglers Way Wallasey Merseyside CH45 3QQ Wales |
Secretary Name | Daryn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 May 2001) |
Role | Secretary |
Correspondence Address | 35 Bryn Derwen Radyr Cardiff South Glamorgan CF15 8SW Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 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 | £3,700 |
Cash | £18,290 |
Current Liabilities | £78,575 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2002 | Application for striking-off (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
18 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
23 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
9 May 2000 | Return made up to 28/04/00; full list of members
|
26 October 1999 | Ad 05/05/99--------- £ si 198@1=198 £ ic 200/398 (2 pages) |
16 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 August 1999 | Director's particulars changed (1 page) |
5 August 1999 | Return made up to 28/04/99; full list of members (6 pages) |
5 August 1999 | Ad 05/05/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: colonial chambers temple street liverpool merseyside L2 5RH (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: c/o silverbeck rymer heywoods buildings, 5 brunswick street liverpool L2 0UU (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
28 April 1998 | Incorporation (21 pages) |