Noctorum Lane
Prenton
Merseyside
CH43 9UA
Wales
Director Name | Mr Ivor Arthur Thomas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(same day as company formation) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 12 Millbank Ness Neston Wirral CH64 4BJ Wales |
Secretary Name | Stephen Roy Hankinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Noctorum Lane Prenton Merseyside CH43 9UA Wales |
Director Name | Mark Allan Matthews |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2004) |
Role | Operations Director |
Correspondence Address | 22 Barrington Close Winstanley Wigan Lancashire WN3 6JU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Alexander House, Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
4 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2007 | Application for striking-off (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: c/o baker tilly the steam mill business centre, steam mill street, chester cheshire CH3 5AN (1 page) |
17 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
25 May 2007 | Return made up to 24/10/06; full list of members (3 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
18 January 2006 | Return made up to 24/10/05; full list of members (7 pages) |
31 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
17 January 2005 | Return made up to 24/10/04; full list of members (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
1 March 2004 | Director resigned (1 page) |
6 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
27 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
6 November 2002 | Return made up to 24/10/02; full list of members
|
29 March 2002 | Ad 01/11/01--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages) |
20 February 2002 | New director appointed (2 pages) |
13 February 2002 | Particulars of mortgage/charge (7 pages) |
24 October 2001 | Incorporation (17 pages) |
24 October 2001 | Secretary resigned (1 page) |