Peasedown St. John
Bath
Avon
BA2 8TY
Director Name | James Anthony Durkin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1999(same day as company formation) |
Role | MD |
Correspondence Address | Homestead Neston Road, Ness South Wirral Merseyside L64 4AZ |
Secretary Name | Charles Anthony Newton Agar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ridgway Greenall 21 Palmyra Square South Warrington Cheshire WA1 1BW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 810 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2001 | Application for striking-off (1 page) |
21 May 2001 | Return made up to 07/05/01; full list of members
|
16 March 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
15 March 2001 | Resolutions
|
1 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Incorporation (14 pages) |