Wirral
Merseyside
CH49 4QG
Wales
Secretary Name | Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 113 Banks Road West Kirby Wirral Merseyside CH48 0RB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Turnover | £23,973 |
Net Worth | £3,711 |
Cash | £7,180 |
Current Liabilities | £4,300 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
5 September 2001 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
2 July 2001 | Application for striking-off (1 page) |
4 June 2001 | Full accounts made up to 31 July 2000 (7 pages) |
7 July 2000 | Return made up to 03/07/00; full list of members
|
19 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Return made up to 03/07/99; full list of members
|
8 July 1998 | Secretary resigned (1 page) |