Birkenhead
Merseyside
L43 0XB
Secretary Name | Jean Francine Martin Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(1 year after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 February 2004) |
Role | Civil Servant |
Correspondence Address | 5 Waverton Avenue Prenton Birkenhead Merseyside CH43 0XB Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Anne Francis Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Village House 124 Ford Road Wirral Merseyside CH49 0TQ Wales |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£13,994 |
Cash | £500 |
Current Liabilities | £25,125 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2003 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
17 September 2002 | Return made up to 10/04/02; full list of members
|
22 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
22 May 2001 | New secretary appointed (2 pages) |
15 September 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
18 April 2000 | Ad 10/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Incorporation (9 pages) |