Wirral
Merseyside
CH49 1SW
Wales
Secretary Name | Chevonne Mackay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 August 2006) |
Role | Company Director |
Correspondence Address | 4 Hamilton Square Birkenhead Merseyside CH41 6AU Wales |
Secretary Name | Vanessa Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Acorn Cottage 5 Virginia Terrace New Road, Childer Thornton Ellesmere Port Southwirral CH66 5PZ Wales |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 4 Hamilton Square Birkenhead CH41 6AU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£21,485 |
Cash | £35,735 |
Current Liabilities | £59,740 |
Latest Accounts | 31 May 2003 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: adelphi chambers 30 hoghton street southport merseyside PR9 0NZ (1 page) |
3 September 2004 | Return made up to 05/06/04; full list of members
|
7 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 March 2004 | New secretary appointed (2 pages) |
29 October 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
15 September 2003 | Company name changed business solutions (outsourcing) LTD.\certificate issued on 14/09/03 (2 pages) |
4 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Ad 11/06/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (19 pages) |