Holm Lane
Birkenhead
CH43 2NT
Wales
Director Name | Pauline Bernadette Corker |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 August 2006) |
Role | Nurse |
Correspondence Address | Flat 11 Grange Court Holm Lane Prenton CH43 2NT Wales |
Director Name | Joanne Corrigan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 August 2006) |
Role | Medical Rep |
Correspondence Address | 14 Grange Court Holm Lane Prenton Wirral CH43 2NT Wales |
Director Name | Margaret Mary Foy |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Court Flat 15 Holm Lane Birkenhead Wirral CH43 2NT Wales |
Director Name | June Doreen Alig |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 August 2006) |
Role | Retired |
Correspondence Address | 19 Grange Court Holm Lane Prenton Wirral CH43 2NT Wales |
Director Name | Russel Coker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 August 2006) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 16 Grange Court Holm Lane Birkenhead Merseyside CH43 2NT Wales |
Secretary Name | Honeybourne Kenny Chartered Surveyors (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 August 2006) |
Correspondence Address | 56-58 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Emma Nichol Brereton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 2003) |
Role | Medical Rep |
Correspondence Address | 18 Grange Court Holm Lane Oxton Merseyside CH43 2NT Wales |
Director Name | Adrian Victor Mantle |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 May 2003) |
Role | Philebotomist |
Correspondence Address | 20 Grange Court Oxton Wirral CH43 2NT Wales |
Director Name | Andrew Miller |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 May 2003) |
Role | Area Manager |
Correspondence Address | 16 Grange Court Prenton Oxton Wirral CH43 2NT Wales |
Director Name | Rachel Francesca Power |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2004) |
Role | Solicitor |
Correspondence Address | Flat 2 Grange Court Oxton Wirral Merseyside CH43 2NT Wales |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 56-58 Argyle Street Birkenhead Wirral CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £13,460 |
Net Worth | £3,144 |
Current Liabilities | £2,212 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2006 | Application for striking-off (2 pages) |
22 July 2005 | Annual return made up to 08/05/05
|
18 July 2005 | New secretary appointed (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 July 2004 | Annual return made up to 08/05/04
|
13 February 2004 | Director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
4 June 2003 | Annual return made up to 08/05/03 (7 pages) |
19 March 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 June 2002 | Annual return made up to 08/05/02 (4 pages) |
3 October 2001 | Resolutions
|
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
15 May 2001 | Annual return made up to 08/05/01 (3 pages) |
12 May 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
8 May 2000 | Incorporation (27 pages) |