Caldy
Wirral
Merseyside
CH48 2LT
Wales
Director Name | Mr Michael David Masters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 23 August 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Stonewalls Rosemary Lane Burton Rossett Wrexham Clwyd LL12 0LG Wales |
Secretary Name | Mr Michael David Masters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 23 August 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Stonewalls Rosemary Lane Burton Rossett Wrexham Clwyd LL12 0LG Wales |
Director Name | Mr William John Taylor Barrow |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Hadlow Road Willaston Neston Cheshire CH64 2UG Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Shipgate House Shipgate Street Chester Cheshire CH1 1RT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2005 | Voluntary strike-off action has been suspended (1 page) |
15 March 2005 | Application for striking-off (1 page) |
4 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2004 | Director resigned (1 page) |
3 September 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
7 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
16 April 2004 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
6 August 2003 | Return made up to 24/04/03; full list of members (7 pages) |
28 May 2002 | Return made up to 24/04/02; full list of members
|
8 March 2002 | New director appointed (2 pages) |
14 February 2002 | Ad 08/02/02-08/02/02 £ si 149@1=149 £ ic 1/150 (2 pages) |
12 September 2001 | Memorandum and Articles of Association (9 pages) |
5 September 2001 | New secretary appointed;new director appointed (4 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |