The Akbar
Heswall
Wirral
CH60 9HQ
Wales
Secretary Name | James Martin Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 06 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 11 City Point 150 Chapel Street Salford Manchester M3 6AF |
Director Name | Linda Joyce Bloomfield |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 March 2001) |
Role | Chief Executive |
Correspondence Address | 51 Doefurd Close Culcheth Warrington Cheshire WA3 4DL |
Secretary Name | Clare Pamela Caffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 1 Marlborough Grove Birkenhead Merseyside L43 5RJ |
Director Name | Mr Terence Leonard Atherton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 February 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Spurston Close High Legh Knutsford Cheshire WA16 6TU |
Secretary Name | Mr James Peter Hey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | 1a Heathey Lane Shirdley Hill Halsall Ormskirk Lancashire L39 8SH |
Secretary Name | Mr Roderick Gruffydd Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Greenhill Place The Park Huyton Wnn Roby Liverpool Merseyside L36 5RU |
Secretary Name | Lorraine Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 February 2006) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Three Stacks The Akbar Heswall Wirral CH60 9HQ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Egerton House 2 Tower Road Birkenhead Cheshire CH41 1FN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 September 2006 | Application for striking-off (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Annual return made up to 24/12/05 (3 pages) |
8 March 2006 | New secretary appointed (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Annual return made up to 24/12/04 (3 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 January 2004 | Annual return made up to 24/12/03 (3 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 January 2003 | Annual return made up to 24/12/02 (3 pages) |
10 April 2002 | Annual return made up to 24/12/01
|
15 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: tithebarn house tithebarn street liverpool merseyside L2 2NZ (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
9 January 2001 | Annual return made up to 24/12/00 (3 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 January 2000 | Annual return made up to 24/12/99
|
24 November 1999 | Secretary resigned;director resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
25 March 1999 | Company name changed merseyside enterprises LIMITED\certificate issued on 26/03/99 (2 pages) |
16 March 1999 | Company name changed checkelement LIMITED\certificate issued on 17/03/99 (2 pages) |
24 December 1998 | Incorporation (19 pages) |