Marine Promenade New Brighton
Wallasey
Merseyside
CH45 2JT
Wales
Secretary Name | Mr Steven Mark Laycock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Princes Way Wallasey Merseyside CH45 4PP Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 82 Whitby Road Ellesmere Port South Wirral Cheshire CH65 0AA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£4,719 |
Cash | £1 |
Current Liabilities | £5,057 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
28 March 2003 | Return made up to 03/02/03; full list of members (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 February 2002 | Return made up to 03/02/02; full list of members
|
23 January 2002 | Registered office changed on 23/01/02 from: 104 whitby road ellesmere port south wirral cheshire CH65 0AB (1 page) |
5 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
22 February 2001 | Return made up to 03/02/01; full list of members
|
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Director resigned (2 pages) |
3 February 2000 | Incorporation (11 pages) |