Upton
Wirral
Merseyside
L49 6NP
Director Name | Fraser Hind |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Lombardy Avenue Greasby Wirral Merseyside CH49 3AE Wales |
Secretary Name | Fraser Hind |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 37 Lombardy Avenue Greasby Wirral Merseyside CH49 3AE Wales |
Director Name | Richard John Hughes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 Glenavon Road Prenton Wirral Merseyside CH43 0RB Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Gillian Hind |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Lombardy Avenue Greasby Wirral Merseyside L49 3AE |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: village house 124 ford road upton wirral CH49 0TQ (1 page) |
12 March 2002 | Return made up to 19/01/02; full list of members (12 pages) |
10 September 2001 | Ad 05/09/01--------- £ si 997@1=997 £ ic 3/1000 (4 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 37 lombardy avenue greasby wirral CH49 3AE (1 page) |
19 June 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
25 January 2001 | Ad 19/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |