Wallasey
Merseyside
CH44 2BU
Wales
Director Name | Diane Moran |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Radley Road Wallasey Merseyside CH44 2BU Wales |
Secretary Name | Andrew Harbord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Radley Road Wallasey Merseyside CH44 2BU Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 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 | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 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 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2004 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
17 December 2003 | Return made up to 19/09/03; full list of members (7 pages) |
28 October 2002 | Return made up to 19/09/02; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
7 January 2002 | Return made up to 19/09/01; full list of members (6 pages) |
20 September 2001 | Ad 19/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2000 | Memorandum and Articles of Association (7 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Company name changed propter LIMITED\certificate issued on 09/10/00 (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |