Wirral
Merseyside
CH62 9DE
Wales
Director Name | Alan Calveley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 July 2007) |
Role | Union Official |
Correspondence Address | 327 Wheatland Lane Wallasey Wirral Merseyside CH44 7DF Wales |
Director Name | Mr Gerrard Anthony Smyth |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Oulton Close Oxton Merseyside CH43 0XE Wales |
Secretary Name | Alan Calueley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 327 Wheatland Lane Wallasey Merseyside CH44 7DF Wales |
Director Name | Stephen Clynes |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Role | Clerk |
Correspondence Address | 37 Crosthwaite Avenue Wirral Merseyside CH62 9DE Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Armstrong Tomkins 26 Thingwall Road Irby Wirral CH61 3UE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
Year | 2014 |
---|---|
Turnover | £6,229 |
Gross Profit | £2,006 |
Net Worth | -£2,788 |
Current Liabilities | £3,489 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
11 January 2006 | Return made up to 08/12/04; full list of members (9 pages) |
21 December 2005 | New secretary appointed (2 pages) |
3 March 2004 | Return made up to 08/12/03; full list of members (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 December 2002 | Return made up to 08/12/02; full list of members (9 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
31 December 2001 | Return made up to 08/12/01; full list of members (8 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: c/o armstrong tomkins 26 thingwall road irby wirral CH61 3UE (1 page) |
20 April 2001 | Ad 10/04/01-10/04/01 £ si 99@1=99 £ ic 1/100 (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | New director appointed (2 pages) |
29 December 2000 | Return made up to 08/12/00; full list of members
|
9 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned (2 pages) |
10 December 1999 | Director resigned (2 pages) |