Gayton
Wirral
CH60 3SH
Wales
Director Name | Paul Raymond Street |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(same day as company formation) |
Role | Mechanic |
Correspondence Address | 29 Newland Drive Wallasey Merseyside CH44 2AX Wales |
Secretary Name | Paul Raymond Street |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(same day as company formation) |
Role | Mechanic |
Correspondence Address | 29 Newland Drive Wallasey Merseyside CH44 2AX Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 146 Belvidere Road Wallasey Merseyside CH45 4PT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2002 | Application for striking-off (1 page) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
13 February 2001 | Incorporation (10 pages) |