Heswall
Merseyside
CH61 6UP
Wales
Secretary Name | Aidan Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 September 2007) |
Role | Co Secretary |
Correspondence Address | 37 Hawthorn Drive Heswall Wirral CH61 6UP Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Aidan Bradley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Smugglers Way Wallasey Merseyside CH45 3QQ Wales |
Secretary Name | Catherine Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Smugglers Way Wallasey Merseyside CH45 3QQ Wales |
Secretary Name | Daryn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 September 2001) |
Role | Secretary |
Correspondence Address | 35 Bryn Derwen Radyr Cardiff South Glamorgan CF15 8SW Wales |
Director Name | Mr Darren Peter Jewsbury |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Southway Blacon Chester CH1 5NN Wales |
Secretary Name | Glenda Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 2002) |
Role | Secretary |
Correspondence Address | 2 South Way Blacon Cheshire CH1 5NN Wales |
Director Name | Aiden Bradley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | The Porch Raby Road Thornton Hough Wirral Merseyside CH63 4JS Wales |
Director Name | Mark Albert Bruton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | 615 Windermere Avenue Toronto M6 S3l9 Canada |
Secretary Name | Alison Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2004) |
Role | Co Secretary |
Correspondence Address | 1 Williams Cottage Neston Road Willaston Wirral CH46 2TH Wales |
Director Name | Aidan Bradley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 July 2004) |
Role | Co Director |
Correspondence Address | 37 Hawthorn Drive Heswall Wirral CH61 6UP Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £2,929 |
Cash | £3 |
Current Liabilities | £15,324 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 February 2007 | Director resigned (1 page) |
17 July 2006 | Return made up to 08/03/06; full list of members (2 pages) |
10 August 2005 | Return made up to 08/03/05; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 September 2004 | New secretary appointed (2 pages) |
27 August 2004 | New director appointed (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 08/03/04; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 September 2003 | New director appointed (1 page) |
24 September 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 June 2003 | Director resigned (1 page) |
5 June 2003 | Return made up to 08/03/03; full list of members
|
19 November 2002 | Ad 23/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
15 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
21 June 2001 | Return made up to 08/03/01; full list of members (6 pages) |
15 January 2001 | Company name changed elk (packaging) LIMITED\certificate issued on 15/01/01 (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: c/o north west registration serv ices,9 abbey square chester cheshire CH1 2HU (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
17 July 2000 | New director appointed (2 pages) |
8 March 2000 | Incorporation (13 pages) |