Bromborough
Wirral
Merseyside
CH62 7HG
Wales
Secretary Name | Richard Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2002) |
Role | Accountant |
Correspondence Address | The Cross Bromborough Wirral Merseyside CH62 7HG Wales |
Secretary Name | Ms Patricia F Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 14 Helsby Avenue Eastham Wirral CH62 9BY Wales |
Secretary Name | Patricia Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | 14 Helsby Avenue Eastham Wirral CH62 9BY Wales |
Director Name | C.D.A.S. Dir. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | Nook House, Church Lane Hargrave Chester Cheshire CH3 7RL Wales |
Secretary Name | C.D.A.S. Sec. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | Nook House, Church Lane Hargrave Chester Cheshire CH3 7RL Wales |
Director Name | Wood Products (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2002) |
Correspondence Address | The Cross Bromborough Wirral Merseyside CH62 7HG Wales |
Registered Address | The Cross Bromborough Wirral CH62 7HG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 December 2006 | Dissolved (1 page) |
---|---|
13 September 2006 | Completion of winding up (1 page) |
3 March 2005 | Order of court to wind up (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
2 November 2004 | Return made up to 19/02/04; full list of members (8 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
21 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Return made up to 19/02/02; full list of members (7 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Ad 04/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Ad 12/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2001 | New director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
19 February 2001 | Incorporation (12 pages) |