Leeds
West Yorkshire
LS16 7LD
Director Name | Martin Davies |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Llys Argoed Mynydd Isa Yr Wyddgrug Sir Y Fflint CH7 6TX Wales |
Director Name | Mr Christopher Fay |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Stanley Road Huyton Liverpool L36 9XL |
Director Name | Bernard James McCabe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 28 Lullington Road Salford Manchester M6 8QP |
Secretary Name | Mr Christopher Fay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Stanley Road Huyton Liverpool L36 9XL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 24 Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £885 |
Cash | £885 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2004 | Application for striking-off (1 page) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 March 2003 | Ad 01/03/02--------- £ si 900@1 (2 pages) |
5 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
16 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
11 March 2002 | New director appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Incorporation (9 pages) |