West Kirby
Wirral
Merseyside
CH48 3HZ
Wales
Director Name | Mr Ian Graham McKellar |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Sandy Lane West Kirby Wirral Merseyside CH48 3HZ Wales |
Secretary Name | Mrs Carolyn Jane McKellar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Sandy Lane West Kirby Wirral Merseyside CH48 3HZ Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Judith Annabel Hadley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 250 Raeburn Avenue Eastham Wirral CH62 8BB Wales |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
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 | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2009 | Completion of winding up (1 page) |
10 May 2008 | Order of court to wind up (1 page) |
6 May 2008 | Order of court to wind up (2 pages) |
8 January 2008 | Return made up to 04/04/07; full list of members (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 August 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
15 August 2006 | Director resigned (2 pages) |
29 June 2006 | Return made up to 04/04/06; full list of members (7 pages) |
1 December 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
18 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
24 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
29 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
29 September 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
18 September 2003 | Return made up to 04/04/03; full list of members (7 pages) |
3 December 2002 | Director's particulars changed (1 page) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Return made up to 04/04/02; full list of members
|
12 April 2001 | Registered office changed on 12/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
4 April 2001 | Incorporation (18 pages) |