Wetstone Lane
West Kirby Wirral
Merseyside
CH48 7HQ
Wales
Director Name | Richard Warwick Parsons |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dawstone Road Heswall Merseyside CH60 4RP Wales |
Secretary Name | Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 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 | 30 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 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 January 2001 | Application for striking-off (1 page) |
4 August 2000 | Return made up to 30/07/00; full list of members
|
27 July 1999 | Return made up to 30/07/99; full list of members
|
19 April 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 September 1998 | Resolutions
|
25 August 1998 | Particulars of mortgage/charge (6 pages) |
12 August 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
3 August 1998 | Secretary resigned (1 page) |
30 July 1998 | Incorporation (23 pages) |