Greasby
Wirral
CH49 2QY
Wales
Director Name | Brian Richard Jameson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Lloyd Drive Greasby Wirral CH49 1RH Wales |
Secretary Name | Lynne Alma Dinsdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Planters Greasby Wirral CH49 2QY Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 56 Hamilton Square Birkenhead Wirral 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 |
Year | 2014 |
---|---|
Net Worth | £476 |
Cash | £715 |
Current Liabilities | £66,521 |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2005 | Voluntary strike-off action has been suspended (1 page) |
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2004 | Application for striking-off (1 page) |
30 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
6 December 2002 | Return made up to 19/11/02; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
28 December 2001 | Return made up to 19/11/01; full list of members
|
13 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
13 March 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 19/11/00; full list of members
|
1 March 2001 | Ad 21/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 336 hoylake road wirral merseyside L46 6DF (1 page) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |