Irby
Wirral
CH61 4UT
Wales
Secretary Name | Charlotte Louise Byrne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 December 2005) |
Role | Pensions Officer |
Correspondence Address | 25 Laburnum Grove Irby Wirral CH61 4UT Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | MCS Logique Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 162-164 Bebington Road Bebington Wirral CH63 7NX Wales |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 Laburnum Grove Irby Wirral CH61 4UT Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
Year | 2014 |
---|---|
Net Worth | £5,447 |
Cash | £20 |
Current Liabilities | £347 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2005 | Application for striking-off (1 page) |
29 April 2004 | Return made up to 18/04/04; full list of members
|
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
7 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
6 March 2002 | Director's particulars changed (2 pages) |
6 March 2002 | Secretary's particulars changed (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: jupiter house 35 townshend avenue wirral merseyside CH61 2XN (1 page) |
31 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
16 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
26 February 2001 | Ad 18/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Incorporation (18 pages) |