Great Sutton
South Wirral
Cheshire
CH66 4NH
Wales
Director Name | Simon Mark Edwards |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1998(same day as company formation) |
Role | Computer Manufacturer |
Correspondence Address | 31 Glen Road Great Sutton South Wirral CH66 4NH Wales |
Secretary Name | Andrea Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Glen Road Great Sutton South Wirral CH66 4NH Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 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 | 22 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | Chesterbrook House Portside Business Park Portside North, Ellesmere Port Cheshire CH65 2HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£19,873 |
Cash | £3,200 |
Current Liabilities | £71,380 |
Latest Accounts | 7 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 July 2007 | Dissolved (1 page) |
---|---|
19 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 July 2005 | Liquidators statement of receipts and payments (6 pages) |
13 January 2005 | Liquidators statement of receipts and payments (6 pages) |
8 July 2004 | Liquidators statement of receipts and payments (6 pages) |
7 July 2003 | Statement of affairs (12 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Appointment of a voluntary liquidator (1 page) |
13 December 2002 | Total exemption small company accounts made up to 7 November 2001 (6 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: copplestones 9 abbey square chester cheshire CH1 2HU (1 page) |
19 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
12 September 2001 | Accounting reference date shortened from 07/11/01 to 31/10/01 (1 page) |
12 September 2001 | Total exemption small company accounts made up to 7 November 2000 (6 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Accounts for a small company made up to 7 November 1999 (7 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 20 chester road whitby ellesmere port south wirral CH65 6RU (1 page) |
6 February 2001 | Return made up to 22/09/00; full list of members
|
14 December 1999 | Return made up to 22/09/99; full list of members
|
22 July 1999 | Accounting reference date extended from 30/09/99 to 07/11/99 (1 page) |
28 September 1998 | Ad 22/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
22 September 1998 | Incorporation (13 pages) |