Oxton
Birkenhead
Cheshire
CH43 6UE
Wales
Director Name | Mr Howard Roberts Beckett |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mill Lane Heswall Merseyside CH60 2TF Wales |
Director Name | Marcus Peter Bemrose |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashway Gayton Merseyside CH60 3RD Wales |
Secretary Name | Mr Graham John Atherton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Talbot Court Oxton Birkenhead Cheshire CH43 6UE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Eastham Hall Village Road Eastham Wirral CH62 0AF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,875 |
Cash | £4,663 |
Current Liabilities | £34,349 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 June 2003 | Return made up to 16/04/03; full list of members
|
30 May 2002 | Ad 16/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
20 May 2002 | New director appointed (2 pages) |