West Kirby
Wirral
Merseyside
L48 7HR
Director Name | Graham Miles Williams |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devonshire Road West Kirby Wirral Merseyside L48 7HR |
Secretary Name | Fiona Margaret Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Withinfield 2 Devonshire Road West Kirby Wirral Merseyside L48 7HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,669 |
Cash | £1,407 |
Current Liabilities | £1,363 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2002 | Application for striking-off (1 page) |
8 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
24 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
4 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
29 December 1998 | Memorandum and Articles of Association (9 pages) |
22 December 1998 | New secretary appointed;new director appointed (2 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Company name changed removearea LIMITED\certificate issued on 23/12/98 (2 pages) |