Irby
CH61 4XB
Wales
Director Name | Mr Gary Millar |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 June 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Apt 18 26 Exchange Street East Liverpool Merseyside L2 3PH |
Secretary Name | Matthew Holt |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 15 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 June 2009) |
Role | Sales Consultant |
Correspondence Address | 13 Howards Road Thingwall Wirral Merseyside CH61 7UX Wales |
Director Name | Bernadette Mary Devaney |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns 14 Caldy Road West Kirby Merseyside CH48 2HG Wales |
Director Name | Gary James Devaney |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns 14 Caldy Road West Kirby Wirral CH48 2HG Wales |
Director Name | Clare Elizabeth Plaster |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Nurse |
Correspondence Address | Heronby Beech Road Wroxham Norfolk NR12 8TP |
Director Name | Mr Robin Edward Plaster |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Heronby Beech Road Wroxham Norwich Norfolk NR12 8TP |
Secretary Name | Bernadette Mary Devaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns 14 Caldy Road West Kirby Merseyside CH48 2HG Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 152 Mill Lane Wallasey Wirral Merseyside CH44 3BN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,870 |
Current Liabilities | £12,014 |
Latest Accounts | 31 March 2007 (16 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 June 2006 | Return made up to 17/05/06; full list of members (9 pages) |
7 March 2006 | Company name changed affinity direct insurance servic es LIMITED\certificate issued on 07/03/06 (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 May 2005 | Return made up to 17/05/05; full list of members
|
18 June 2004 | Return made up to 17/05/04; full list of members
|
18 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
8 October 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
8 October 2002 | Ad 08/08/02--------- £ si [email protected]=97 £ ic 2/99 (2 pages) |
17 May 2002 | Incorporation (11 pages) |