Prenton
Merseyside
CH43 5TA
Wales
Secretary Name | Gail Frances Wrightson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Roslin Road Oxton Merseyside CH61 3UH Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 146 Belvidere Road Wallasey Wirral CH45 4PT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £18,510 |
Net Worth | -£2,323 |
Current Liabilities | £12,342 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2004 | Return made up to 30/04/04; full list of members (6 pages) |
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
11 July 2003 | Return made up to 30/04/03; full list of members (6 pages) |
18 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
10 June 2002 | New secretary appointed (2 pages) |