Bebington
Wirral
CH63 3BP
Wales
Secretary Name | Gillian Ruth Ivey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Heath Road Bebington Merseyside CH63 3BP Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 April 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 146 Belvidere Road Wallasey Merseyside CH45 4PT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
24 April 2001 | Return made up to 04/04/01; full list of members
|
13 April 2000 | Ad 04/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 12-14 saint mary's street newport salop TF10 7AB (1 page) |
4 April 2000 | Incorporation (10 pages) |