Higher Bebington
Wirral
Merseyside
CH63 5PG
Wales
Secretary Name | Joanne Looney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 July 2009) |
Role | Co Secretary |
Correspondence Address | 94 Harvest Lane Moreton Merseyside CH46 7UE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Leslie Paul Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Cheltenham Crescent Moreton Wirral Merseyside CH46 1PU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF 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 | Total Exemption Small |
Accounts Year End | 31 October |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Return made up to 24/10/06; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Return made up to 24/10/05; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 February 2005 | Return made up to 24/10/04; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
4 February 2004 | Return made up to 24/10/03; full list of members (6 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Nc inc already adjusted 31/10/02 (1 page) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
23 January 2003 | Return made up to 24/10/02; full list of members
|
12 November 2002 | Ad 16/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
24 October 2001 | Incorporation (12 pages) |