Moreton
Wirral
L46 8TQ
Director Name | David Alan Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(2 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 August 2005) |
Role | Financial Consultant |
Correspondence Address | 6 Baguley Drive Unsworth Bury Lancashire BL9 8HS |
Secretary Name | Ralph David Patrick Grosscurth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(2 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 August 2005) |
Role | Solicitor |
Correspondence Address | 174 Hoylake Road Moreton Wirral L46 8TQ |
Director Name | Anthony Malcolm Alex |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 12 Parkhill Road Hale Altrincham Cheshire WA15 9JX |
Director Name | Mr Stephen Martin Lennon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2004) |
Role | Financial Adviser |
Correspondence Address | 9 Houghwood Grange Ashton In Makerfield Lancs WN4 9LT |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Grosscurth & Co (Solicitors) 174 Hoylake Road Moreton Wirral CH46 8TQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 52 bury new road prestwich manchester M25 0JU (1 page) |
31 March 2005 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
31 March 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
24 March 2005 | Application for striking-off (1 page) |
18 October 2004 | Director resigned (1 page) |
15 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
16 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
8 July 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 15/10/02; full list of members (8 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | New director appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New secretary appointed;new director appointed (2 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: po box 55 7 spa road london SE16 3QQ (1 page) |
15 October 2001 | Incorporation (15 pages) |