Burton
South Wirral
L64 5TT
Director Name | Neal James Dermott |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 January 2006) |
Role | Roofing Contractor |
Correspondence Address | 4 Thirlmere Road Neston South Wirral L64 9SB |
Secretary Name | Michael John Dermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 January 2006) |
Role | Roofing Contractor |
Correspondence Address | Wildflower Priestway Lane Burton South Wirral L64 5TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Parkgate Road Neston Cheshire CH64 9XF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2005 | Application for striking-off (1 page) |
11 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
6 February 2004 | Return made up to 30/09/03; full list of members (7 pages) |
11 September 2003 | Return made up to 30/09/02; full list of members (7 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
7 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
7 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
18 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 53 watergate street chester CH1 2LB (1 page) |
29 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
13 November 1998 | Memorandum and Articles of Association (9 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
10 November 1998 | Company name changed legalpass LIMITED\certificate issued on 11/11/98 (2 pages) |
30 September 1998 | Incorporation (13 pages) |