Hinderton Road
Neston
South Wirral
CH64 9PG
Wales
Director Name | Jane Elizabeth Cheyne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 March 2006) |
Role | Housewife |
Correspondence Address | Greenheys Hinderton Road, Neston South Wirral Merseyside CH64 9PG Wales |
Secretary Name | Jane Elizabeth Cheyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 March 2006) |
Role | Housewife |
Correspondence Address | Greenheys Hinderton Road, Neston South Wirral Merseyside CH64 9PG Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 113 Wallasey Road Wallasey Merseyside CH44 2AA Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£229 |
Cash | £222 |
Current Liabilities | £451 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2005 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
31 October 2005 | Application for striking-off (1 page) |
15 June 2005 | Return made up to 19/04/05; full list of members (7 pages) |
25 January 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
21 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
24 July 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
24 July 2003 | Return made up to 19/04/03; full list of members (7 pages) |
6 June 2002 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members
|
11 December 2001 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
23 May 2001 | Return made up to 19/04/01; full list of members
|
9 April 2001 | Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page) |
20 November 2000 | Full accounts made up to 31 August 2000 (8 pages) |
14 July 2000 | Return made up to 19/04/00; full list of members (6 pages) |
14 July 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
19 April 1999 | Incorporation (13 pages) |