Heapey
Chorley
Lancashire
PR6 9BA
Director Name | Colin Gilmore |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Rolleston Drive Wallasey Merseyside CH45 6XF Wales |
Secretary Name | Angela Yolande Gilmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Rolleston Drive Wallasey Merseyside CH45 6XF Wales |
Director Name | Iain Stewart Francis |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | The Cottage 76 Brimstage Road Heswall Wirral Merseyside L60 1XG |
Director Name | Angela Yolande Gilmore |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Rolleston Drive Wallasey Merseyside CH45 6XF Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Grange Road West Kirby Wirral Merseyside CH48 4HA Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2000 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
21 June 1999 | Return made up to 22/05/99; full list of members
|
17 August 1998 | Memorandum and Articles of Association (13 pages) |
13 August 1998 | Resolutions
|
11 August 1998 | £ nc 10000/100000 30/06/98 (1 page) |
11 August 1998 | Ad 30/06/98--------- £ si [email protected]=39900 £ ic 101/40001 (2 pages) |
11 August 1998 | Company name changed day & nite entertainment LTD.\certificate issued on 12/08/98 (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |