Barnston
Merseyside
CH60 1UJ
Wales
Secretary Name | Sam Cato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Brooklet Road Barnston Wirral Merseyside CH60 1UJ Wales |
Secretary Name | Andrew Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | 16 White Friars Chester Cheshire CH1 1NZ Wales |
Secretary Name | Wayne Kevin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(6 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | 82 Whitby Road Ellesmere Port Cheshire CH65 0AA Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 190-192 Telegraph Road Heswall Wirral Merseyside CH60 0AJ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2002 | Application for striking-off (1 page) |
11 July 2002 | Secretary resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
29 January 2002 | New secretary appointed (1 page) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Secretary's particulars changed (1 page) |
16 October 2001 | New secretary appointed (1 page) |
16 October 2001 | Secretary resigned (1 page) |
22 August 2001 | Ad 15/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Director resigned (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
3 August 2001 | Secretary resigned (2 pages) |