Liverpool
Merseyside
L24 2SY
Secretary Name | Denise Leslie Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 March 2001) |
Role | Company Director |
Correspondence Address | 121 Eastern Avenue Liverpool Merseyside L24 2SY |
Secretary Name | Robert Henry Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 August 1998) |
Role | Company Director |
Correspondence Address | 121 Eastern Avenue Liverpool Merseyside L24 2SY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 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 | 22 June 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Return made up to 22/06/99; full list of members (6 pages) |
10 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
7 March 2000 | New director appointed (2 pages) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
11 September 1998 | Memorandum and Articles of Association (5 pages) |
11 September 1998 | Resolutions
|
22 June 1998 | Incorporation (15 pages) |