Moreton
Wirral
CH46 1SU
Wales
Secretary Name | Ms Nicola Ann Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Cornflower Way Moreton Wirral CH46 1SU Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £105 |
Cash | £861 |
Current Liabilities | £925 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2005 | Application for striking-off (1 page) |
25 April 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
30 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
25 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
18 December 2000 | Secretary's particulars changed (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
24 October 2000 | Return made up to 08/10/00; full list of members
|
7 September 2000 | Registered office changed on 07/09/00 from: giant 2ND floor st james buildings 79 oxford street manchester M1 6FQ (1 page) |
3 August 2000 | Full accounts made up to 28 February 2000 (11 pages) |
8 November 1999 | Return made up to 09/10/99; full list of members
|
9 May 1999 | Director's particulars changed (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 37 seymour terrace seymour street liverpool L3 5PE (1 page) |
27 November 1998 | Resolutions
|
27 November 1998 | Accounting reference date extended from 31/10/99 to 28/02/00 (1 page) |
28 October 1998 | Ad 09/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 18 buttermere road bowring park liverpool LY6 2NN (1 page) |
9 October 1998 | Incorporation (12 pages) |