Wirral
Merseyside
CH49 4QJ
Wales
Director Name | Jack Oilvant Webb |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 54 Sycamore Avenue Wirral Merseyside CH49 4QJ Wales |
Secretary Name | Denise Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 54 Sycamore Avenue Wirral Merseyside CH49 4QJ Wales |
Director Name | James Frederick Clark |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 1 Huskisson Street Liverpool Merseyside L8 7LN |
Director Name | Andrew James O'Mahony |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Orchard Street Stockton Heath Warrington WA4 6LH |
Secretary Name | Andrew James O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Orchard Street Stockton Heath Warrington WA4 6LH |
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2000 | Return made up to 25/06/00; full list of members
|
26 May 2000 | Registered office changed on 26/05/00 from: 54 sycamore avenue wirral merseyside L49 4QL (1 page) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: c/o brabner holden banks wilson 1 dale street, liverpool merseyside L2 2ET (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | Secretary resigned;director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
25 June 1999 | Incorporation (20 pages) |