Prenton
Wirral
Merseyside
CH42 8LG
Wales
Director Name | Mr Michael Paul Monaghan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Riverbank Road Lower Heswall Merseyside CH60 4SQ Wales |
Secretary Name | Mr Roy Malcolm Kenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 18 September 2007) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Fairway View 3 Pinewalks Ridge Prenton Wirral Merseyside CH42 8LG Wales |
Director Name | Mr Leonard Eric Hanks |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Allports Bromborough Wirral CH62 6ED Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
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 |
Year | 2014 |
---|---|
Net Worth | -£121,395 |
Current Liabilities | £1,517,808 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
8 August 2006 | Return made up to 21/02/06; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 November 2005 | Particulars of mortgage/charge (6 pages) |
19 May 2005 | Return made up to 21/02/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
20 May 2004 | Return made up to 21/02/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 May 2003 | Ad 28/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 May 2003 | Particulars of mortgage/charge (7 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
1 May 2003 | Return made up to 21/02/03; full list of members
|
5 February 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Incorporation (9 pages) |