Huyton
Liverpool
Merseyside
L36 9XL
Secretary Name | Dorothy Dumbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Stanley Road Huyton Merseyside L36 9XL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 1 Coronation Drive Wirral Merseyside CH62 3LF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Latest Accounts | 5 April 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2008 | Application for striking-off (1 page) |
9 March 2007 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
22 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
31 October 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
23 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
19 November 2004 | Return made up to 17/07/04; full list of members (6 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
17 July 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
25 June 2003 | Particulars of mortgage/charge (7 pages) |
25 June 2003 | Particulars of mortgage/charge (7 pages) |
4 April 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
4 April 2003 | Resolutions
|
18 September 2002 | Return made up to 17/07/02; full list of members (6 pages) |
3 November 2001 | Return made up to 17/07/01; full list of members (6 pages) |
22 March 2001 | Particulars of mortgage/charge (7 pages) |
17 October 2000 | Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 12/14 saint mary street newport salop TF10 7AB (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |