Ledsham Park
Little Sutton
Cheshire
CH66 4YL
Wales
Secretary Name | Andrew Stephen Booker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ash Grove Bowdon Altrincham Cheshire WA14 3EG |
Director Name | Andrew Stephen Booker |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ash Grove Bowdon Altrincham Cheshire WA14 3EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£239 |
Cash | £101 |
Current Liabilities | £372 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2007 | Application for striking-off (1 page) |
10 January 2007 | Director resigned (1 page) |
10 November 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
10 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
1 July 2005 | Return made up to 24/05/05; full list of members (3 pages) |
24 November 2004 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
4 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
7 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
16 June 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
12 June 2003 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 15 queen street, wellington telford shropshire TF1 1EH (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |