Southport
PR8 2DY
Director Name | Mark Thomas Crighton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 145 Mather Avenue Liverpool Merseyside L18 6JZ |
Director Name | Veronica Winifred Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Marcien Way Widnes Cheshire WA8 9ZL |
Director Name | Mr Mohit Saini |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Salisbury Park Childwall Liverpool Merseyside L16 0JT |
Secretary Name | Mr Alan Francis Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1c Bickerton Road Southport PR8 2DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O M-Jh&W Richmond Place 127 Broughton Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: meacher jones hargreaves & woods murlain house, union street chester cheshire CH1 1QP (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 2 hilliards court wrexham road chester cheshire CH4 9QP (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New secretary appointed;new director appointed (3 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |