Lowe Hill Road Wem
Wem
Shropshire
SY4 5UA
Wales
Director Name | Michael Joseph Harrison |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Maple Court Lowe Hill Road Wem Shropshire SY4 5UA Wales |
Director Name | Susan Ann Harrison |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Kingfisher Walk Ash Aldershot Hampshire GU12 6RF |
Secretary Name | Susan Ann Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Kingfisher Walk Ash Aldershot Hampshire GU12 6RF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £115 |
Cash | £348 |
Current Liabilities | £233 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2003 | Application for striking-off (1 page) |
8 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
9 May 2000 | Return made up to 01/05/00; full list of members
|
6 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
18 September 1998 | Ad 10/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Ad 01/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: somerset house temple street birmingham B2 5DN (1 page) |
1 May 1998 | Incorporation (12 pages) |