Boundary Road
Bidston
Wirral
CH43 9QZ
Wales
Secretary Name | Evelyn Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2002(3 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 June 2006) |
Role | Secretary |
Correspondence Address | 6 Naylor Road Birkenhead Merseyside Ch41 |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Kerry Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 January 2001) |
Role | Secretary |
Correspondence Address | Flat 1a 117 Vyner Road South Prenton Wirral CH43 7PP Wales |
Secretary Name | Anne Francis Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | Village House 124 Ford Road Wirral Merseyside CH49 0TQ Wales |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £16,368 |
Cash | £52 |
Current Liabilities | £5,617 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2004 | Return made up to 21/09/04; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 September 2003 | Return made up to 21/09/03; full list of members (6 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
16 January 2003 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | Return made up to 21/09/02; full list of members
|
17 September 2001 | Return made up to 21/09/01; full list of members
|
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: village house, 124 ford road upton, wirral merseyside CH49 0TQ (1 page) |
9 November 2000 | Return made up to 21/09/00; full list of members (6 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
11 October 2000 | Ad 06/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
11 October 2000 | Resolutions
|
21 September 1999 | Incorporation (11 pages) |