Southport
Merseyside
PR8 2DY
Secretary Name | Mark Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(5 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 October 2004) |
Role | Co Director |
Correspondence Address | 4 Bickerton Road Southport Merseyside PR8 2DY |
Director Name | Kitson Hornby Foster |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years (closed 26 October 2004) |
Role | Packaging |
Correspondence Address | 12 Firmstone Close Lower Earley Reading Berkshire RG6 4JS |
Director Name | Richard Charles Brown |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 2001) |
Role | Co Director |
Correspondence Address | 2 Oakes Corner Hatherton Nantwich Cheshire CW5 7PQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 9 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2004 | Application for striking-off (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 July 2003 | Return made up to 19/07/03; full list of members
|
22 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
29 October 2001 | Return made up to 19/07/01; full list of members (7 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 4 bickerton road southport merseyside PR8 2DY (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2000 | Location of register of members (1 page) |
21 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: oakmount 6 east park road blackburn lancashire BB1 8BW (1 page) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
31 July 2000 | Company name changed baxwood LTD\certificate issued on 01/08/00 (2 pages) |