Dudlow Nook Road
Liverpool
Merseyside
L18 2EU
Director Name | John Troop |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1999(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Delamere Road Ainsdale Southport Merseyside PR8 2RG |
Director Name | Mr Robert James Troop |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1999(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Mount Road Upton Wirral Merseyside CH49 6JA Wales |
Secretary Name | Mr Alan Gelling |
---|---|
Nationality | English |
Status | Closed |
Appointed | 14 December 1999(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Dudlow Court Dudlow Nook Road Liverpool Merseyside L18 2EU |
Director Name | John Meakin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 5 Roman Road Meols Wirral Merseyside L47 6AG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 4 Davy Road Astmoor Indutrial Estate Runcorn Cheshire WA7 1PZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Year | 2014 |
---|---|
Net Worth | -£8,604 |
Current Liabilities | £8,604 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2005 | Application for striking-off (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 September 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
12 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
14 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: pleasant hill street liverpool merseyside L8 5SZ (1 page) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 September 2003 | Director resigned (1 page) |
8 August 2003 | Return made up to 07/07/03; full list of members (8 pages) |
6 August 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
8 August 2001 | Return made up to 07/07/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
14 July 2000 | Return made up to 07/07/00; full list of members
|
15 February 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
9 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 152-160 city road london EC1V 2NX (1 page) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
14 January 2000 | Company name changed primera products LTD\certificate issued on 17/01/00 (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
7 July 1999 | Incorporation (8 pages) |