Westwood Park
Great Sutton
South Wirral
L66 2HL
Secretary Name | Gary Edward Jewkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | Hall Cottage Puddington South Wirral Merseyside CH64 5ST Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | Cheshire Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2001) |
Correspondence Address | 220 Walton Breck Road Liverpool Merseyside L4 0RQ |
Registered Address | Portside One Merseyton Road Ellesmere Port South Wirral CH65 2HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £182 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2002 | Director resigned (1 page) |
12 July 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
5 March 2002 | Director resigned (1 page) |
1 May 2001 | Return made up to 08/12/00; full list of members
|
22 February 2000 | Ad 14/01/00--------- £ si 180@1=180 £ ic 2/182 (3 pages) |
22 February 2000 | £ nc 1000/1180 14/01/00 (1 page) |
22 February 2000 | Statement of rights attached to allotted shares (2 pages) |
22 February 2000 | Resolutions
|
18 February 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
20 January 2000 | Company name changed ashstock 1807 LIMITED\certificate issued on 21/01/00 (2 pages) |