Prescot
Merseyside
L34 1LZ
Director Name | Ian Cyril Nicholas Lomas |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 4 Saint Marys Street Woolton Liverpool Merseyside L25 7RR |
Secretary Name | Ian Cyril Nicholas Lomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Saint Marys Street Woolton Liverpool Merseyside L25 7RR |
Director Name | Mr Leslie Arthur Chadwick |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mossley Hill Road Mossley Hill Liverpool Merseyside L18 4PT |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Dufton Kellner Barnston House, Beacon Lane Heswall,Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Year | 2014 |
---|---|
Net Worth | £6,505 |
Cash | £4 |
Current Liabilities | £9,345 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Annual return made up to 28/05/08 (2 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 May 2007 | Annual return made up to 28/05/07 (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
30 May 2006 | Annual return made up to 28/05/06 (2 pages) |
27 October 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
27 October 2005 | Resolutions
|
3 August 2005 | Director resigned (1 page) |
7 July 2005 | Annual return made up to 28/05/05 (2 pages) |
17 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
8 June 2004 | Annual return made up to 28/05/04 (4 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
10 June 2003 | Annual return made up to 28/05/03
|
14 August 2002 | Particulars of mortgage/charge (3 pages) |