Horsley, Marford
Wrexham
Clwyd
LL12 8YF
Wales
Secretary Name | Richard L Ferguson Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2005(3 years, 7 months after company formation) |
Appointment Duration | 11 months (closed 01 August 2006) |
Correspondence Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Secretary Name | Ms Patricia F Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Helsby Avenue Eastham Wirral CH62 9BY Wales |
Director Name | David Crowley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 September 2003) |
Role | Construction Engineer |
Correspondence Address | 9 Eastleigh Drive Irby Merseyside CH61 4YA Wales |
Secretary Name | Patricia Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | 14 Helsby Avenue Eastham Wirral CH62 9BY Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Cross Bromborough Wirral CH62 7HG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £26,667 |
Gross Profit | £167 |
Net Worth | £167 |
Cash | £46 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
9 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
3 August 2005 | Partial exemption accounts made up to 31 January 2003 (12 pages) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2005 | Secretary resigned (1 page) |
12 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
7 February 2004 | Ad 28/01/04--------- £ si 100@1=100 £ ic 411/511 (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
2 July 2003 | Ad 30/05/03--------- £ si 10@1=10 £ ic 401/411 (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
4 April 2003 | Ad 25/03/03--------- £ si 50@1=50 £ ic 351/401 (2 pages) |
21 March 2003 | Ad 13/03/03--------- £ si 50@1=50 £ ic 301/351 (2 pages) |
11 March 2003 | Ad 13/01/03--------- £ si 251@1 (3 pages) |
11 March 2003 | Ad 21/06/02--------- £ si 50@1 (2 pages) |
11 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |