West Kirby
Wirral
CH48 0QT
Wales
Director Name | Paul Graham Burgess |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Victoria Drive West Kirby Wirral CH48 0QT Wales |
Director Name | Michael Arthur Hughes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 49 Grange Farm Crescent West Kirby Wirral Merseyside CH48 9YD Wales |
Director Name | David Stephen Moore |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2005) |
Role | Accountant |
Correspondence Address | 19 Magazine Lane New Brighton Merseyside CH45 1LT Wales |
Director Name | Peter Charles Henry Berry |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 20 January 2006) |
Role | Builder |
Correspondence Address | 19 Bridge Road West Kirby Wirral Merseyside CH48 5EX Wales |
Director Name | Ian Goodwin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 20 January 2006) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Bethany 1 Meols Drive, 1 Meols Drive Wirral CH47 4AD Wales |
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 | 174 Hoylake Road Moreton Wirral CH46 8TQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£408 |
Cash | £763 |
Current Liabilities | £9,526 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
14 October 2005 | Ad 21/09/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
4 October 2005 | Return made up to 24/05/05; full list of members (7 pages) |
19 May 2005 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
19 May 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
3 June 2004 | Return made up to 24/05/04; full list of members
|
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 1 charles road hoylake wirral CH47 2HF (1 page) |
11 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Director resigned (1 page) |
23 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
24 May 2002 | Secretary resigned (1 page) |