Cottage Drive West
Wirral
Merseyside
CH60 8NX
Wales
Secretary Name | Deryn Suzanne Rowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Mallards Cottage Drive West Wirral Merseyside CH60 8NX Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Technology Centre Rossmore Business Park Ellesmere Port Cheshire CH65 3EN Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2001 | Application for striking-off (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 April 2001 | Incorporation (18 pages) |