Higher Bebington
Wirral
Merseyside
CH63 2LD
Wales
Director Name | Mark Taylor |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 36 Grosvenor Road Prenton Merseyside CH43 4UR Wales |
Director Name | Tracey Wallace |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Sales |
Correspondence Address | 5 Alston Close Wirral Merseyside CH62 7AT Wales |
Director Name | Mark Taylor |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 12 July 2000) |
Role | Businessman |
Correspondence Address | 36 Grosvenor Road Prenton Merseyside CH43 4UR Wales |
Director Name | Vincent Abbanatee |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 March 2001) |
Role | Businessman |
Correspondence Address | 8 Edrich Avenue Bidston Wirral Merseyside CH43 4XN Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 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 | 21 December 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 March 2003 | Dissolved (1 page) |
---|---|
24 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Appointment of a voluntary liquidator (1 page) |
25 September 2002 | Statement of affairs (6 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 181/183 new chester road wirral merseyside L62 4RB (1 page) |
5 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
28 November 2000 | New director appointed (2 pages) |
25 September 2000 | Company name changed universal trinity advertising li mited\certificate issued on 26/09/00 (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Director resigned (2 pages) |
8 August 2000 | Director resigned (1 page) |
20 June 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 June 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
21 December 1999 | Incorporation (13 pages) |