Prenton
Birkenhead
Wirral
CH43 0RE
Wales
Director Name | Joan Evelyn Valente |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(same day as company formation) |
Role | Food Retailer |
Correspondence Address | 8 Glenavon Road Prenton Birkenhead Wirral CH43 0RE Wales |
Secretary Name | Joan Evelyn Valente |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(same day as company formation) |
Role | Food Retailer |
Correspondence Address | 8 Glenavon Road Prenton Birkenhead Wirral CH43 0RE Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 56 Hamilton Square Birkenhead Wirral CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,263 |
Cash | £11,389 |
Current Liabilities | £53,307 |
Latest Accounts | 30 June 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 October 2003 | Application for striking-off (1 page) |
7 August 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
19 June 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
19 June 2002 | Ad 13/06/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |