29 Fairview Road
Oxton
Merseyside
CH43 5SD
Wales
Director Name | Michael Piercy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 25 March 2003) |
Role | Construction |
Correspondence Address | Lissant Mount 29 Fairview Road Oxton Merseyside CH43 5SD Wales |
Secretary Name | Michael Piercy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 25 March 2003) |
Role | Construction |
Correspondence Address | Lissant Mount 29 Fairview Road Oxton Merseyside CH43 5SD Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £501 |
Cash | £2,310 |
Current Liabilities | £34,343 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2002 | Voluntary strike-off action has been suspended (1 page) |
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2002 | Application for striking-off (1 page) |
11 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
9 February 2001 | Return made up to 29/01/01; full list of members
|
7 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 May 2000 | Return made up to 29/01/00; full list of members
|
3 May 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |