Liverpool
L6 6AW
Secretary Name | Pamela Ashcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 June 2006) |
Role | Admin Supervisor |
Correspondence Address | 3 Eilian Grove Liverpool Merseyside L14 5PG |
Secretary Name | Marie Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 June 2006) |
Role | Retired |
Correspondence Address | 40 Richmond Crescent Liverpool Merseyside L30 6YE |
Director Name | Pamela Ashcroft |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 June 2006) |
Role | Administrator |
Correspondence Address | 3 Eilian Grove Liverpool Merseyside L14 5PG |
Director Name | Vivienne Sharp |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 June 2006) |
Role | Retired |
Correspondence Address | Little Oak 3 School Avenue Little Neston Cheshire CH64 4BS Wales |
Director Name | Mary Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 June 2006) |
Role | Secretary |
Correspondence Address | 40 Richmomd Crescent Liverpool Merseyside L30 6YJ |
Secretary Name | Philomena Golding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 June 2006) |
Role | Secretary |
Correspondence Address | 226 Molyneux Road Liverpool L6 6AW |
Director Name | David McCullagh |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 91 Rowson Street New Brighton Wirral CH45 2LY Wales |
Director Name | Bruce Stewart-Hess |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Flat One 7 Cearns Road Prenton Merseyside CH43 1XF Wales |
Secretary Name | David McCullagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 91 Rowson Street New Brighton Wirral CH45 2LY Wales |
Director Name | Loraine Mackarel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 January 2005) |
Role | Retired |
Correspondence Address | 80 Waterloo Warehouse Waterloo Road Liverpool L3 0BQ |
Registered Address | Marcus James & Co Uk Ltd 35 Market Street Hoylake Wirral Merseyside CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2006 | Application for striking-off (1 page) |
27 September 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 91 rowson street new brighton wirral merseyside CH45 2LY (2 pages) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New secretary appointed (4 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
8 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
7 June 2004 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
17 May 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Company name changed opera wirral\certificate issued on 29/04/04 (2 pages) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2002 | Annual return made up to 17/10/02
|
17 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2002 | First Gazette notice for compulsory strike-off (1 page) |