Bebington
Merseyside
CH63 8RB
Wales
Secretary Name | Joan Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2002(5 days after company formation) |
Appointment Duration | 5 years (closed 17 July 2007) |
Role | Book Keeper |
Correspondence Address | 138 Prenton Hall Road Prenton Wirral CH43 3BJ Wales |
Director Name | Eleanor Prendergast |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Buckingham Avenue Bebington Wirral CH63 8RB Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 35 Market Street Hoylake Wirral Merseyside CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | £24,316 |
Cash | £38,788 |
Current Liabilities | £15,411 |
Latest Accounts | 31 March 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2007 | Application for striking-off (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
28 June 2004 | Return made up to 18/06/04; full list of members
|
16 April 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
7 December 2003 | New director appointed (2 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
14 July 2002 | Ad 23/06/02--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 35 market street holylake wirral merseyside CH47 2BG (1 page) |
3 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
18 June 2002 | Incorporation (12 pages) |