1 St Marys Close
Wheatley
Oxfordshire
OX33 1YP
Director Name | Maria Stafford |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | The Mile House 48 Graham Road West Kirby Wirral CH48 5DW Wales |
Director Name | Mr Peter William Heighway Stafford |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Milestone 48 Graham Road West Kirby Wirral CH48 5DW Wales |
Secretary Name | Mr Peter William Heighway Stafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Milestone 48 Graham Road West Kirby Wirral CH48 5DW Wales |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | The Milestone 48 Graham Road West Kirby Wirral Merseyside CH48 5DW Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2007 | Application for striking-off (1 page) |
21 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
30 January 2006 | Accounts made up to 30 April 2005 (1 page) |
11 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
10 January 2005 | Accounts made up to 30 April 2004 (3 pages) |
7 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page) |
17 December 2003 | Accounts made up to 30 April 2003 (2 pages) |
18 May 2003 | Resolutions
|
18 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
5 September 2002 | Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |