Stanney Oaks
South Wirral
CH65 9JH
Wales
Secretary Name | Diane Frances Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2002(same day as company formation) |
Role | Receptionist |
Correspondence Address | 7 Anglesey Close Stanney Oaks South Wirral CH65 9JH Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 56 Hamilton Square Birkenhead Wirral CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £500 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2006 | Application for striking-off (1 page) |
17 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
19 June 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Incorporation (15 pages) |