Column Road
West Kirby
Wirral
CH48 7EA
Wales
Director Name | Joanne Young |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2001(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 34 Swanside Road Huyton Liverpool Merseyside L14 7NN |
Secretary Name | Paul Thomas Jeffries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2001(same day as company formation) |
Role | Chartered Building Surveyor |
Correspondence Address | Lynwood Column Road West Kirby Wirral CH48 7EA Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Pursglove & Brown Liverpool House Lower Bridge Street Chester Cheshire CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | Voluntary strike-off action has been suspended (1 page) |
20 January 2006 | Application for striking-off (1 page) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
31 August 2003 | Resolutions
|
31 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
31 August 2003 | Ad 28/03/03--------- £ si 21000@1=21000 £ ic 1/21001 (2 pages) |
31 August 2003 | Nc inc already adjusted 28/03/03 (2 pages) |
10 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
11 November 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: queens building, 5-7 james street, liverpool merseyside L2 7XB (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
22 October 2001 | Incorporation (17 pages) |