12 Vyner Road South
Prenton
Wirral
CH43 7PR
Wales
Secretary Name | Theresa Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 May 2006) |
Role | Secretary |
Correspondence Address | Flat 3 12 Vyner Road South Prenton Wirral CH43 7PR Wales |
Director Name | Kerry Dixon |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | Flat 1a 117 Vyner Road South Prenton Wirral CH43 7PP Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | John George Dixon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | Windrush 12 Vyner Road South Birkenhead Merseyside CH43 7PR Wales |
Director Name | Kerry Dixon |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | Flat 1a 117 Vyner Road South Prenton Wirral CH43 7PP Wales |
Director Name | Lyn Dixon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 120 Paterson Street Birkenhead Wirral Merseyside CH41 4BJ Wales |
Secretary Name | John George Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2002) |
Role | Secretary |
Correspondence Address | Windrush 12 Vyner Road South Birkenhead Merseyside CH43 7PR Wales |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
29 August 2003 | Return made up to 16/08/03; full list of members
|
1 May 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | New secretary appointed (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: village house 124 ford road upton wirral CH49 0TQ (1 page) |
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
31 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Resolutions
|
17 July 2001 | Registered office changed on 17/07/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
17 July 2001 | Ad 12/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |