Parkgate
South Wirral
Merseyside
L64 6SE
Secretary Name | Richard Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | The Cross Bromborough Wirral Merseyside CH62 7HG Wales |
Director Name | Darren Mark Williamson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 June 2000) |
Role | Co Director |
Correspondence Address | 28 Heywood Boulevard Thingwall Wirral Merseyside L61 3XF |
Director Name | C.D.A.S. Dir. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | Nook House, Church Lane Hargrave Chester Cheshire CH3 7RL Wales |
Secretary Name | C.D.A.S. Sec. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | Nook House, Church Lane Hargrave Chester Cheshire CH3 7RL Wales |
Registered Address | The Cross Bromborough Wirral CH62 7HG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £98,146 |
Gross Profit | £33,993 |
Net Worth | -£14,146 |
Current Liabilities | £27,160 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 September 2003 | Completion of winding up (1 page) |
---|---|
8 April 2003 | Order of court to wind up (3 pages) |
10 June 2002 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
7 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
22 October 2001 | Return made up to 27/08/01; full list of members
|
26 July 2001 | Registered office changed on 26/07/01 from: nook house hargrave chester cheshire CH3 7RL (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
7 December 2000 | Return made up to 27/08/00; full list of members (6 pages) |
14 November 2000 | Ad 05/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Company name changed shawn humphreys building contrac tors LIMITED\certificate issued on 10/03/00 (2 pages) |
27 August 1999 | Incorporation (12 pages) |