Thingwall
Wirral
Merseyside
CH61 3UZ
Wales
Director Name | Mr Graeme Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dale View Close Pensby Wirral Merseyside CH61 1DU Wales |
Secretary Name | Mr Jonathon Damien O`Grady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Thingwall Road East Thingwall Wirral Merseyside CH61 3UZ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£38,737 |
Cash | £12,119 |
Current Liabilities | £148,429 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2003 | Application for striking-off (1 page) |
1 October 2002 | Return made up to 23/07/02; full list of members (7 pages) |
24 October 2001 | Return made up to 23/07/01; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 August 2000 | Return made up to 23/07/00; full list of members
|
22 October 1999 | Return made up to 23/07/99; full list of members (6 pages) |
1 June 1999 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 9 abbey square chester chesire CH1 2HU (1 page) |
26 August 1998 | New director appointed (2 pages) |
23 July 1998 | Incorporation (13 pages) |