Liverpool
Merseyside
L25 7XE
Director Name | Roy Williams |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2001(same day as company formation) |
Role | Hotelier |
Correspondence Address | 31 Shrewsbury Road Oxton Merseyside CH43 2JB Wales |
Secretary Name | Carole Christina Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hillview Gardens Liverpool Merseyside L25 7XE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 31 Shrewsbury Road Oxton Birkenhead Merseyside CH43 2JB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2002 | Application for striking-off (1 page) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page) |
3 July 2001 | Incorporation (10 pages) |