Wallasey
Merseyside
CH45 9JF
Wales
Director Name | Mr Peter Joseph Frost |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Hamilton Road Wallasey Merseyside CH45 9JF Wales |
Secretary Name | Mary Patricia Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Hamilton Road Wallasey Merseyside CH45 9JF Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1/3 Chester Road Neston Cheshire CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £56 |
Cash | £14,573 |
Current Liabilities | £15,379 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2002 | Application for striking-off (1 page) |
7 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 March 2000 | Return made up to 12/03/00; full list of members
|
16 May 1999 | Ad 12/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 1999 | New director appointed (2 pages) |
12 March 1999 | Incorporation (13 pages) |