Meols
Wirral
Merseyside
L47 8XY
Secretary Name | Anne Brock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1999(2 months after company formation) |
Appointment Duration | 4 years (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 28 Atherton Court Wellington Road Wirral Merseyside CH63 7NE Wales |
Secretary Name | John Stanley Goode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 15 Garswood Close Wirral Merseyside CH46 3SF Wales |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Registered Address | Meols Business Centre 1 Derwent Road Meols Wirral Merseyside CH47 8XY Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2002 | Application for striking-off (1 page) |
1 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
27 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
19 December 2000 | Secretary resigned (1 page) |
3 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Return made up to 04/01/00; full list of members (6 pages) |
25 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
4 January 1999 | Incorporation (14 pages) |