Great Sutton
South Wirral
Merseyside
CH66 2LR
Wales
Secretary Name | Laurel Iris Busch |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Correspondence Address | 19 Abbots Mews Ellesmere Port South Wirral CH65 2FB Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Reginald Lilliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 October 2001) |
Role | Co Secretary |
Correspondence Address | 12 Luton Road Ellesmere Port Wirral CH65 7DP Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 August 2006 | Dissolved (1 page) |
---|---|
26 May 2006 | Completion of winding up (1 page) |
27 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
19 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
25 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
15 October 2002 | Return made up to 08/08/02; full list of members (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
21 May 2002 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
21 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
19 June 2001 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
18 October 2000 | Company name changed digital image reprographic limit ed\certificate issued on 19/10/00 (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
23 August 2000 | Company name changed secton LIMITED\certificate issued on 24/08/00 (2 pages) |
8 August 2000 | Incorporation (13 pages) |