Whitby
Ellesmere Port
Cheshire
CH65 7DA
Wales
Secretary Name | Mr Robert David Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Eastwood Liverpool Merseyside L17 7ED |
Director Name | Mr Robert David Williams |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Eastwood Liverpool Merseyside L17 7ED |
Secretary Name | Gaynor Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 11 Norman Close Great Sutton Ellesmere Port Cheshire CH66 2YE Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Unit 11a Sealand Farm Workshop Sealand Road, Sealand Chester Cheshire CH1 6BS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2006 | Application for striking-off (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Return made up to 30/07/05; full list of members (6 pages) |
25 January 2005 | Return made up to 30/07/04; full list of members (6 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
1 October 2002 | Return made up to 30/07/02; full list of members
|
30 July 2002 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
9 November 2001 | Return made up to 30/07/01; full list of members (6 pages) |
18 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
25 May 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
11 May 2000 | New director appointed (2 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
2 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1998 | Incorporation (12 pages) |