Wirral
Merseyside
CH48 2LD
Wales
Secretary Name | Mr David Alan Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 August 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ithells Bridge Farm Rossett Wrexham Wrexham County Borough LL12 0BU Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Geoffrey Harrop |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Caldy Chase Drive Wirral Merseyside CH48 2LD Wales |
Director Name | Mr Thomas Henry Jones |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Farm Congleton Road Gawsworth Macclesfield Cheshire SK11 9ET |
Director Name | Tracy Roberts |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Secretary Name | Tracy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Secretary Name | Mary Patricia Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2004) |
Role | Clerk |
Correspondence Address | 18 Caldy Chase Drive Caldy Wirral CH48 2LD Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Woodcote 18 Caldy Chase Drive Caldy Wirral CH48 2LD Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | £13,152 |
Cash | £16,443 |
Current Liabilities | £3,775 |
Latest Accounts | 31 May 2006 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 March 2007 | Application for striking-off (1 page) |
30 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
13 May 2004 | Return made up to 13/05/04; full list of members
|
22 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
29 September 2003 | Return made up to 13/05/03; full list of members
|
12 September 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
5 June 2002 | Ad 13/05/02--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
13 May 2002 | Incorporation (12 pages) |