Prenton
Merseyside
CH43 9RG
Wales
Secretary Name | Vivien Margery Hindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(2 weeks after company formation) |
Appointment Duration | 2 years (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | Stonemasons Cottage 33 Bridge Street Pershore Worcestershire WR10 1AL |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Paul Allen Hindley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2000) |
Role | Managing Director |
Correspondence Address | 11a Westwood Road Prenton Merseyside CH43 9RG Wales |
Director Name | Phillip Kearney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2001) |
Role | Operations Director |
Correspondence Address | 399a Upton Road Prenton Merseyside CH43 9SE Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 29 Hamilton Square Birkenhead Merseyside CH41 6AZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2002 | Application for striking-off (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
30 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
6 October 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Ad 18/07/00--------- £ si 9@1=9 £ ic 1/10 (3 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
3 July 2000 | Incorporation (12 pages) |