Prenton
Wirral
CH42 8QX
Wales
Secretary Name | Pamela Margaret Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | Tanglewood Newton Wem Shropshire SY4 5NU Wales |
Director Name | Emma Victoria Phillips |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vicarage Close Prenton Merseyside CH42 8QX Wales |
Secretary Name | Mr Brian James Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 17 Tarbot Hey Moreton Wirral Merseyside CH46 6EG Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2007 | Application for striking-off (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
16 January 2006 | Return made up to 21/08/05; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
20 April 2004 | New director appointed (1 page) |
29 March 2004 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
9 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 October 2003 | Return made up to 21/08/03; full list of members (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
24 March 2003 | Director's particulars changed (1 page) |
14 November 2002 | Return made up to 21/08/02; full list of members (6 pages) |
28 September 2001 | New director appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |