Great Sutton
Cheshire
CH66 2TT
Wales
Director Name | Henrietta Jane Evans |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 February 2008) |
Role | Engineer |
Correspondence Address | Cae Garw Ffordd Y Mynydd Betws Yn Rhos Abergele Clwyd LL22 8AH Wales |
Director Name | Deborah Victoria Murphy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 February 2008) |
Role | Engineer |
Correspondence Address | 15 Eddisbury Road Whitby Ellesmere Port Cheshire CH66 2JX Wales |
Director Name | Mr Gary David Cartwright |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Groundworks Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Royston Close Ellesmere Port Cheshire CH66 2TT Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 56 Hamilton Square Birkenhead Wirral CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
26 April 2001 | Ad 22/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: c/o lerman quaile 80 whitby road ellemere port south wirral L65 0AA (1 page) |
22 March 2001 | Incorporation (20 pages) |