Widnes
Merseyside
WA8 3YT
Secretary Name | Mr Michael David Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowood 56 Column Road West Kirby Wirral Merseyside CH48 1LH Wales |
Secretary Name | Christopher Michael Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 June 2009) |
Role | Finance Manager |
Correspondence Address | 58 Bidston Road Prenton CH43 6UW Wales |
Secretary Name | Mr Peter Yates Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Glendyke 38 Caldy Road West Kirby Wirral Merseyside CH48 2HQ Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 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 | 10 September 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Merseyside Coatings Ltd Hale Bank Industrial Estate Pickerings Road Halebank Widnes Cheshire WA8 8XW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
21 January 2008 | Application for striking-off (1 page) |
22 November 2007 | Return made up to 10/09/07; full list of members (10 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
11 October 2006 | Return made up to 10/09/06; no change of members (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 September 2005 | Return made up to 10/09/05; no change of members
|
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 March 2005 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
5 November 2004 | Return made up to 10/09/04; full list of members (9 pages) |
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 November 2003 | Return made up to 10/09/03; full list of members (9 pages) |
26 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
22 January 2003 | Return made up to 10/09/02; full list of members; amend (11 pages) |
7 November 2002 | Return made up to 10/09/02; full list of members (9 pages) |
20 June 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
8 February 2002 | Resolutions
|
8 February 2002 | £ nc 1000/1345 10/09/01 (1 page) |
8 February 2002 | Ad 10/09/01--------- £ si 345@1=345 £ ic 2/347 (4 pages) |
8 February 2002 | Statement of rights attached to allotted shares (2 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |