Cottage Lane
Wirral
Merseyside
CH60 8PA
Wales
Director Name | Mr John Martin Stewart Phillips |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mahe Penrhiw Pistyll Newquay Ceredigion SA45 9TQ Wales |
Secretary Name | Mr John Martin Stewart Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mahe Penrhiw Pistyll Newquay Ceredigion SA45 9TQ Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 42 Melford Court Hardwick Grange, Woolston Warrington Cheshire WA1 4RZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2002 | Application for striking-off (1 page) |
25 June 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
23 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
2 March 2000 | New director appointed (2 pages) |
21 January 2000 | Incorporation (19 pages) |