Willaston
South Wirral
CH64 1SD
Wales
Secretary Name | Ann Teresa Donson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaktrees Benty Heath Lane Willaston South Wirral CH64 1SD Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 24 Drome Road Zone 1 Deeside Industrial Park Deeside Clwyd CH5 2NY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2000 | Accounts made up to 31 May 2000 (5 pages) |
17 July 2000 | Return made up to 24/05/00; full list of members (6 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
24 May 1999 | Incorporation (18 pages) |