Moreton
The Wirral
CH46 6EQ
Wales
Secretary Name | Raymond James Dutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 July 2005) |
Role | Project Manager |
Correspondence Address | 126 Kingfisher Way Upton The Wirral CH49 4PS Wales |
Director Name | Raymond James Dutton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 July 2005) |
Role | Project Manager |
Correspondence Address | 126 Kingfisher Way Upton The Wirral CH49 4PS Wales |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Unit 2 Carr Lane Business Park Carr Lane Hoylake Wirral CH47 4AZ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2004 | Voluntary strike-off action has been suspended (1 page) |
18 May 2004 | Voluntary strike-off action has been suspended (1 page) |
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
14 January 2004 | Application for striking-off (1 page) |
16 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Return made up to 18/12/02; full list of members (5 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Ad 01/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 October 2002 | New director appointed (2 pages) |
5 September 2002 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 2 carr lane business park, carr lane, hoylake wirral CH47 4AZ (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
18 December 2001 | Incorporation (9 pages) |