Wirral
Merseyside
CH48 2JA
Wales
Director Name | Ian James Ward |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Islay Close Ellesmere Port Cheshire CH65 9LS Wales |
Secretary Name | John Spencer Mawdsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Melloncroft Drive Wirral Merseyside CH48 2JA Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2000 | Return made up to 08/07/00; full list of members
|
17 July 2000 | Application for striking-off (1 page) |
28 September 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 19 melloncroft drive caldy wirral merseyside L48 2JA (1 page) |
28 July 1999 | Resolutions
|
21 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
20 July 1999 | Ad 08/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Incorporation (18 pages) |