Irby
Wirral
Merseyside
CH61 4UF
Wales
Secretary Name | Irene Alexandra Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 36 Mill Hill Road Irby Merseyside CH61 4UF Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | John Allen McCrae |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Kintyre Drive Ladybridge Bolton Lancashire BL3 4PE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Thomas Graham Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Mill Hill Road Irby Wirral Merseyside CH61 4UF Wales |
Registered Address | 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Application for striking-off (1 page) |
22 May 2008 | Return made up to 27/03/08; no change of members (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 27/03/06; full list of members (7 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
27 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
29 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
27 March 2001 | Incorporation (18 pages) |