Whitby
Ellesmere Port
Cheshire
CH65 6SB
Wales
Secretary Name | Annette Evelyn Judson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Chester Road Whitby Ellesmere Port Cheshire CH65 6SB Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£223 |
Current Liabilities | £223 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2001 | Application for striking-off (1 page) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
10 July 2000 | Return made up to 03/07/00; full list of members
|
7 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
2 March 2000 | Ad 31/07/99--------- £ si 8400@1=8400 £ ic 100/8500 (2 pages) |
22 July 1999 | Return made up to 03/07/99; full list of members
|
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Director resigned (1 page) |