Wirral
Merseyside
CH60 6SJ
Wales
Secretary Name | Benjamin James Snowdon Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | 1a Hilbre Rd West Kirby Wirral CH48 1LE Wales |
Director Name | Philip Stephen Carlisle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Stoneleigh 12 Tower Road North Heswall Wirral CH60 6RT Wales |
Secretary Name | Howard Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Woodcot Lane Wirral Merseyside CH60 6SJ Wales |
Secretary Name | Mr Richard Andrew Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2000(8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Whitfield Buildings 192-200 Pensby Road Heswall Wirral CH60 7RJ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £134,039 |
Current Liabilities | £73,968 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Return made up to 04/10/05; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 February 2005 | Return made up to 04/10/04; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 September 2003 | Return made up to 04/10/03; full list of members (6 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 5 mortimer street birkenhead merseyside L41 5EU (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
15 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
6 November 2001 | Ad 26/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
9 October 2001 | Return made up to 04/10/01; full list of members
|
13 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
7 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
14 September 2000 | Director resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 October 1999 | Secretary resigned;director resigned (1 page) |
4 October 1999 | Incorporation (18 pages) |