New Brighton
Wallasey
Merseyside
L45 9LP
Secretary Name | Mr Thomas Edward Harding Greig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Pickering Road New Brighton Wallasey Merseyside L45 9LP |
Director Name | Mrs Andrea Jayne Harding Greig |
---|---|
Date of Birth | January 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Pickering Road New Brighton Wallasey Merseyside L45 9LP |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | 168a Hoylake Road Wirral Merseyside CH46 8TQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £132,742 |
Net Worth | -£2,258 |
Cash | £1,664 |
Current Liabilities | £43,058 |
Latest Accounts | 30 June 2002 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
24 September 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 October 2000 | Return made up to 04/06/00; full list of members
|
11 August 1999 | Secretary resigned (1 page) |
4 June 1999 | Incorporation (14 pages) |