Wallasey
Wirral
CH45 5EZ
Wales
Director Name | Brian William Acty |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2001(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | The Manse 72 Mill Lane Buckley Flintshire CH7 3HE Wales |
Director Name | Joanne Elizabeth Acty |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2001(same day as company formation) |
Role | Occupational Health Consultant |
Correspondence Address | 8 Markham Grove Prenton Wirral CH43 7SF Wales |
Director Name | Susan Elizabeth Acty |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2001(same day as company formation) |
Role | Occupational Therapist |
Correspondence Address | 72 Mill Lane Buckley Clwyd CH7 3HE Wales |
Secretary Name | Joanne Elizabeth Acty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2001(same day as company formation) |
Role | Occupational Health Consultant |
Correspondence Address | 8 Markham Grove Prenton Wirral CH43 7SF Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 56 Hamilton Square Birkenhead Wirral CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2008 | Completion of winding up (1 page) |
18 May 2007 | Order of court to wind up (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 January 2005 | Return made up to 20/09/04; full list of members (9 pages) |
23 March 2004 | Return made up to 20/09/03; full list of members (9 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 February 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Return made up to 20/09/02; full list of members
|
22 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 October 2001 | Ad 20/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |