Column Road
Wirral
Cheshire
CH48 1LQ
Wales
Director Name | Mr Steven Hart |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2002(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 August 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 242 Wigan Lane Wigan Lancashire WN1 2RP |
Secretary Name | Mr Steven Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2002(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 August 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 242 Wigan Lane Wigan Lancashire WN1 2RP |
Director Name | John Stephen Ryan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Operations Director And Genera |
Country of Residence | England |
Correspondence Address | 10 Foxcovers Road Bebington Wirral Cheshire CH63 3EQ Wales |
Secretary Name | Eric David King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 1 Tourney Green Kingswood Warrington Cheshire WA5 7XL |
Director Name | Mr Andrew Thomas Boardman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pump House 261 Wigan Road Standish Wigan Lancashire WN4 9ST |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 5th Floor Citrus House 40-46 Dale Street Liverpool Merseyside L2 5SF |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 5th Floor Citroen House 40-46 Dale Street Liverpool2 L2 5SF |
Registered Address | Gibraltar House, Kelvin Road Wallasey Wirral CH44 7JW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £830,352 |
Gross Profit | £279,217 |
Net Worth | £260,698 |
Cash | £12,341 |
Current Liabilities | £288,958 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
24 January 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Liquidators statement of receipts and payments (5 pages) |
2 March 2005 | Director resigned (1 page) |
20 January 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
10 November 2004 | Result of meeting of creditors (3 pages) |
6 October 2004 | Statement of administrator's proposal (43 pages) |
11 August 2004 | Appointment of an administrator (1 page) |
22 July 2004 | Director resigned (1 page) |
6 July 2004 | Particulars of mortgage/charge (5 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: gibraltar house kelvin road wallasey wirral CH44 7JN (1 page) |
7 May 2004 | Return made up to 15/02/04; full list of members
|
8 July 2003 | Ad 14/06/02--------- £ si [email protected] (4 pages) |
8 July 2003 | Particulars of contract relating to shares (4 pages) |
25 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 March 2003 | Return made up to 15/02/03; full list of members
|
6 February 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 145 edge lane liverpool merseyside L7 2PG (1 page) |
27 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Ad 14/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 July 2002 | Resolutions
|
11 July 2002 | Registered office changed on 11/07/02 from: threlfalls building trueman street liverpool merseyside L3 2BA (2 pages) |
5 July 2002 | S-div 14/06/02 (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | S-div 14/05/02 (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: corporate administration services, the corn exchange drury lane, liverpool merseyside L2 7QL (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Incorporation (12 pages) |