8 Stanley Road Hoylake
Wirral
CH47 1HW
Wales
Director Name | Mr Gary McCormack |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernleigh Wyche Lane Bunbury Tarporley Cheshire CW6 9PS |
Secretary Name | Mr Gary McCormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernleigh Wyche Lane Bunbury Tarporley Cheshire CW6 9PS |
Director Name | Mr David Grant Needham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Springhill Tarporley Cheshire CW6 9UL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,308 |
Cash | £350 |
Current Liabilities | £8,811 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2002 | Application for striking-off (1 page) |
19 June 2002 | Return made up to 02/05/02; full list of members (7 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 October 2001 | Return made up to 02/05/01; full list of members (7 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Ad 02/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |