Well Lane, Ness
Neston
Cheshire
CH64 4AN
Wales
Director Name | Mary Josephine Bryan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 September 2003) |
Role | Secretary |
Correspondence Address | The Studio Well Lane, Ness South Wirral Merseyside CH64 4AN Wales |
Secretary Name | Mary Josephine Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 September 2003) |
Role | Secretary |
Correspondence Address | The Studio Well Lane, Ness South Wirral Merseyside CH64 4AN Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£56,000 |
Cash | £279 |
Current Liabilities | £65,279 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2003 | Application for striking-off (1 page) |
5 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 14/04/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
22 February 2001 | Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page) |
18 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members
|
15 September 1999 | Particulars of mortgage/charge (4 pages) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
14 April 1999 | Incorporation (13 pages) |