Prenton
Merseyside
CH43 5TG
Wales
Secretary Name | Gifty Esi McDonnell |
---|---|
Nationality | Ghanian |
Status | Closed |
Appointed | 23 October 2002(2 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 April 2006) |
Role | Secretary |
Correspondence Address | 2 Shrewsbury View Birkenhead Merseyside CH43 5TG Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Carrington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Registered Address | 9 Wellington Road Birkenhead Merseyside CH43 2JQ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
13 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
23 March 2003 | Secretary resigned (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: carrington corporate servives LIMITED the bridge 12-16 clerkenwell road london EC1M 5PQ (1 page) |
21 November 2002 | Return made up to 12/10/02; full list of members
|
19 November 2002 | Registered office changed on 19/11/02 from: carrington corporate services LIMITED boundary house 91-93 charterhouse street london EC1M 6HR (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
28 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 16 saint john street london EC1M 4NT (1 page) |