Bootle
Merseyside
L30 7RG
Director Name | Paul Anthony Reynolds |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Miralmonte Grange Road Heswall Wirral CH60 7RY Wales |
Secretary Name | Paul Anthony Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Miralmonte Grange Road Heswall Wirral CH60 7RY Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 152 Mill Lane Wallasey Wirral CH44 3BN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £4,833 |
Current Liabilities | £10,295 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2006 | Application for striking-off (1 page) |
29 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
26 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
31 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 March 2002 | New director appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Incorporation (12 pages) |