Prenton
Merseyside
CH43 4XJ
Wales
Secretary Name | Theresa Josephine Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 6 Hawarden Avenue Prenton Merseyside CH43 4XJ Wales |
Director Name | Clive William Brackley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 23 Redwing Lane Liverpool Merseyside L25 4RU |
Secretary Name | Clive William Brackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 23 Redwing Lane Liverpool Merseyside L25 4RU |
Secretary Name | George Moir Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 July 2002) |
Role | Business Consultant |
Correspondence Address | 6 Hawarden Avenue Prenton Merseyside CH43 4XJ Wales |
Registered Address | 53 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,460 |
Cash | £2,678 |
Current Liabilities | £11,220 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2004 | Application for striking-off (1 page) |
23 May 2003 | Return made up to 10/04/03; full list of members
|
20 November 2002 | Registered office changed on 20/11/02 from: 169 brookdale avenue south greasby wirral merseyside CH49 1SR (2 pages) |
22 October 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
22 October 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
8 May 2002 | Return made up to 10/04/02; full list of members
|
8 May 2002 | New secretary appointed (1 page) |
2 May 2002 | Director resigned (1 page) |
6 August 2001 | Return made up to 10/04/01; full list of members
|
12 June 2001 | Registered office changed on 12/06/01 from: 74 bowland avenue liverpool merseyside L16 1JP (1 page) |
10 April 2000 | Incorporation (17 pages) |