Little Sutton
South Wirral
CH66 4NN
Wales
Director Name | Pauline Frances Saunders |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(same day as company formation) |
Role | Trainer |
Correspondence Address | 20 Sherwood Avenue Irby Wirral Merseyside CH61 4XB Wales |
Secretary Name | Pauline Frances Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(same day as company formation) |
Role | Trainer |
Correspondence Address | 20 Sherwood Avenue Irby Wirral Merseyside CH61 4XB Wales |
Director Name | Edward Malone |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(2 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 July 2003) |
Role | Company Director |
Correspondence Address | 15 Armthorpe Drive Little Sutton South Wirral Merseyside CH66 4NN Wales |
Director Name | Richard Hervey Saunders |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(2 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 July 2003) |
Role | Technician |
Correspondence Address | 20 Sherwood Avenue Wirral Merseyside CH61 4XB Wales |
Registered Address | C/O Armstrong Tomkins 26 Thingwall Road Irby Wirral CH61 3UE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
Year | 2014 |
---|---|
Turnover | £96,777 |
Net Worth | £15,732 |
Cash | £14,552 |
Current Liabilities | £16,301 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2003 | Application for striking-off (1 page) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
12 June 2001 | Return made up to 07/04/01; full list of members (8 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: commercial house new chester road birkenhead merseyside CH41 9BN (1 page) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 May 2000 | Return made up to 07/04/00; full list of members
|
6 May 1999 | Registered office changed on 06/05/99 from: po box 297 34 cuppin street chester CH1 2WE (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Ad 09/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
16 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
7 April 1999 | Incorporation (50 pages) |