Greasby
Wirral
Merseyside
CH49 3AE
Wales
Secretary Name | Josephine Mary Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 15 Meols Drive Hoylake Wirral CH47 4AD Wales |
Director Name | Roger Fraser Hind |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(1 year after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 March 2005) |
Role | Web Site Designer |
Correspondence Address | 37 Lombardy Avenue Greasby Wirral CH49 3AE Wales |
Secretary Name | Fraser Hind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 37 Lombardy Avenue Greasby Wirral Merseyside CH49 3AE Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2004 | Application for striking-off (1 page) |
15 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Ad 12/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members
|
18 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 37 lombardy avenue wirral merseyside CH49 3AE (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 37 lombardy avenue wirral merseyside CH49 3AE (1 page) |
6 February 2003 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |