Willaston
South Wirral
CH64 1SD
Wales
Secretary Name | Ann Teresa Donson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1999(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Marketing Consultant/Secretary |
Correspondence Address | Oaktrees Benty Heath Lane Willaston South Wirral CH64 1SD Wales |
Director Name | Ann Teresa Donson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 August 1999) |
Role | Marketing Consultant/Secretary |
Correspondence Address | Oaktrees Benty Heath Lane Willaston South Wirral CH64 1SD Wales |
Secretary Name | Derek Norman Donson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | Oaktrees Benty Heath Lane Willaston South Wirral CH64 1SD Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Drome Road Zone 1 Deeside Industrial Estate Deeside Clwyd CH5 2NY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | -£15,978 |
Cash | £7,761 |
Current Liabilities | £116,139 |
Latest Accounts | 27 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 27 February |
23 November 2001 | Dissolution deferment (1 page) |
---|---|
23 November 2001 | Completion of winding up (1 page) |
29 June 2001 | Order of court to wind up (3 pages) |
30 November 2000 | Accounts for a small company made up to 27 February 2000 (6 pages) |
29 March 2000 | Accounting reference date extended from 31/08/99 to 27/02/00 (1 page) |
22 February 2000 | Return made up to 28/08/99; full list of members
|
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Company name changed inputcause LIMITED\certificate issued on 07/05/99 (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 March 1999 | Secretary resigned (1 page) |
28 August 1998 | Incorporation (13 pages) |