Great Sutton
South Wirral
CH66 2NG
Wales
Director Name | Susan Jayne Cummins |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Ascot Drive Great Sutton South Wirral CH66 2NG Wales |
Secretary Name | Susan Jayne Cummins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Ascot Drive Great Sutton South Wirral CH66 2NG Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 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 | 07 June 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 | -£28,115 |
Cash | £1,285 |
Current Liabilities | £30,814 |
Latest Accounts | 30 June 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
2 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 August 2003 | Return made up to 07/06/03; full list of members (7 pages) |
6 July 2002 | Ad 24/06/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
7 June 2002 | Incorporation (16 pages) |