Birkenhead
Merseyside
CH41 5HA
Wales
Secretary Name | Susan Mary Baldwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 73 St Johns Road Eastham Merseyside CH62 0BR Wales |
Director Name | Sheila Elliott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Briardale Road Bebington Wirral L63 5JJ |
Director Name | Brenda Harvey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Grosvenor Road New Brighton Merseyside L45 1JZ |
Secretary Name | Julie Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Sandstone Road East Liverpool Merseyside L13 6QX |
Director Name | June Morris |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(12 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 2001) |
Role | Health Visitor |
Correspondence Address | 72 Fairmead Road Moreton Wirral Merseyside CH46 8TY Wales |
Director Name | Julie Heron |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2001(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2002) |
Role | Medical Representative |
Correspondence Address | 11 Sandstone Road East Liverpool Merseyside L13 6QX |
Secretary Name | Susan Mary Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2001(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2002) |
Role | Book Keeper |
Correspondence Address | 32 Portia Avenue Bebington Merseyside CH63 5LF Wales |
Secretary Name | Mr Arthur Rodney Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Waterloo Buildings 2-4 Albion Street Birkenhead Merseyside CH41 5HA Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(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 | 04 February 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2005) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 113 Wallasey Road Wallasey Wirral CH44 2AA Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £230,584 |
Gross Profit | £38,455 |
Net Worth | -£12,199 |
Cash | £22,213 |
Current Liabilities | £32,012 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
15 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
17 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
13 January 2005 | Ad 01/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
20 February 2003 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Location of register of directors' interests (1 page) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
3 April 2002 | Return made up to 10/01/02; full list of members (5 pages) |
22 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
31 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
23 May 2001 | Return made up to 04/02/01; full list of members (6 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 11 sandstone road east liverpool merseyside L13 6QX (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Ad 04/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 February 2000 | Director resigned (1 page) |