Wirral
Merseyside
CH61 6UL
Wales
Director Name | Michael James Stanley Gardner |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Merlin Way Crewe Cheshire CW1 3RZ |
Secretary Name | Michael James Stanley Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Merlin Way Crewe Cheshire CW1 3RZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 21 Hoylake Business Centre 42 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 36 high street nantwich cheshire CW5 5AS (1 page) |
15 April 2000 | Ad 04/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2000 | Particulars of mortgage/charge (5 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (17 pages) |