Prenton
Wirral
CH42 8NH
Wales
Director Name | Rose Bailey |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 September 2005) |
Role | Retired |
Correspondence Address | 23 The Dell Rockferry Birkenhead Wirral CH42 1PT Wales |
Secretary Name | Rose Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 September 2005) |
Role | Retired |
Correspondence Address | 23 The Dell Rockferry Birkenhead Wirral CH42 1PT Wales |
Director Name | Mr James Harold Gregory |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lawn Drive Swinton Manchester M27 5SA |
Secretary Name | Mr Ian William Morris Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145 Monton Road Eccles Manchester M30 9GR |
Director Name | Romualdo Saccucci |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 7 Norwood Street Shipley West Yorkshire BD18 2BA |
Secretary Name | Romualdo Saccucci |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 26 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 7 Norwood Street Shipley West Yorkshire BD18 2BA |
Director Name | Fernando Lanni |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 37 Dalton Green Lane Huddersfield West Yorkshire HD5 9YE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 12 burrell road prenton wirral CH42 8NH (1 page) |
30 December 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 December 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
17 December 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
16 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2003 | Return made up to 26/04/03; full list of members
|
21 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 7 norwood street shipley bradford west yorkshire BD18 2BA (1 page) |
17 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 78-82 church street eccles manchester M30 0DA (1 page) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Return made up to 26/04/02; full list of members (6 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |