Saughall Massie Village
Wirral
CH46 5NZ
Wales
Secretary Name | Mr Geoffrey Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 6 months (closed 24 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybrook 2 Poplar Farm Close Saughall Massie Village Wirral Merseyside CH46 5NZ Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Judith Maybury |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Cavendish Road Ellesmere Park Eccles Manchester M30 9EE |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Anne Francis Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Village House 124 Ford Road Wirral Merseyside CH49 0TQ Wales |
Secretary Name | Mr John Maybury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Cavendish Road Ellesmere Park Eccles Manchester M30 9EE |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£7,359 |
Current Liabilities | £7,361 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2004 | Application for striking-off (1 page) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: the village house 124 ford road wirral merseyside CH49 0TQ (1 page) |
23 May 2003 | Return made up to 05/05/03; full list of members
|
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
8 May 2002 | Return made up to 05/05/02; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 June 2001 | Return made up to 05/05/01; full list of members
|
7 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members
|
7 June 2000 | Secretary resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
11 May 1999 | Ad 05/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 1999 | Incorporation (10 pages) |