Little Stanning
Ellesmere Port
Wirral
CH65 9JD
Wales
Director Name | Neil Richardson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 April 2005) |
Role | Joinery Contractor |
Correspondence Address | Jalizo Wood 1a Lynton Drive Bebington Merseyside CH63 3EH Wales |
Secretary Name | Dawn Patricia Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 April 2005) |
Role | Administrator |
Correspondence Address | 1a Lynton Drive Bebington Wirral CH63 3EH Wales |
Director Name | Philip Edgar Wallace |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | 2 Village Walk Onchan Isle Of Man IM3 4EA |
Secretary Name | Elaine Teresa O'Dea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Ballachurry Avenue Onchan Isle Of Man IM3 4BB |
Registered Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2004 | Application for striking-off (1 page) |
5 March 2004 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
5 March 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Return made up to 15/11/03; full list of members (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
21 March 2003 | Return made up to 15/11/02; full list of members (6 pages) |
11 March 2003 | Return made up to 15/11/01; full list of members
|
2 December 2002 | New director appointed (2 pages) |
17 October 2002 | Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page) |
7 October 2002 | Ad 04/09/02--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: jalizo wood 1A lynton drive wirral liverpool merseyside CH63 3EH (1 page) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
22 April 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
22 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 327 tower building water street liverpool merseyside L3 1AB (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
15 November 2000 | Incorporation (17 pages) |