Hightown
Liverpool
Merseyside
L38 0BG
Director Name | Stephen Anthony Faulkner |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 10 Marine Crescent Waterloo Liverpool Merseyside L22 8QP |
Director Name | Adrian Rees |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 August 2004) |
Role | IT Contractor |
Correspondence Address | 113 Underwood Drive Ellesmere Port Cheshire CH65 6TN Wales |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Director Name | Wayne Swift |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2004) |
Role | Consultant |
Correspondence Address | 46 Colmore Avenue Spital Wirral Merseyside CH63 9NL Wales |
Secretary Name | Wayne Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2004) |
Role | Consultant |
Correspondence Address | 46 Colmore Avenue Spital Wirral Merseyside CH63 9NL Wales |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Registered Address | Unit 6 Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Capenhurst |
Ward | Saughall and Mollington |
Built Up Area | Capenhurst |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2003 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2004 | Application for striking-off (1 page) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
6 June 2003 | Return made up to 21/05/03; full list of members (9 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page) |
25 July 2002 | Secretary resigned (2 pages) |
25 July 2002 | Director resigned (2 pages) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
15 July 2002 | Ad 12/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
25 June 2002 | Memorandum and Articles of Association (8 pages) |
21 May 2002 | Incorporation (16 pages) |