Wallasey Village
Merseyside
CH45 6UE
Wales
Secretary Name | Jennifer Ann Gallagher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 October 2007) |
Role | Company Director |
Correspondence Address | 92 Claremount Road Wallasey Village Merseyside CH45 6UE Wales |
Secretary Name | Stuart William James McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 13 Fensway Hutton Preston Lancashire PR4 5SX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 92 Claremount Road Wallasey Village Merseyside CH45 6UE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £46,045 |
Latest Accounts | 28 May 2006 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2007 | Application for striking-off (1 page) |
26 January 2007 | Total exemption small company accounts made up to 28 May 2006 (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 28 May 2005 (3 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
25 July 2005 | Return made up to 29/05/05; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 30 cinnamon hill drive north walton le dale preston lancashire PR5 4QP (1 page) |
8 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 28 May 2003 (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
25 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |