Whitby
Ellesmere Port
Cheshire
CH65 6UF
Wales
Secretary Name | Mr William James Kewley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dingwall Drive Greasby CH49 1SG Wales |
Director Name | Peter Kellett |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Braunton Road Liverpool Merseyside L17 6AP |
Director Name | Christopher John Morris |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Web Designer |
Correspondence Address | 30 Colemere Drive Thingwall Wirral Merseyside CH61 7XS Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 112 Station Road Ellesmere Port South Wirral Cheshire CH65 4HG Wales |
---|
Year | 2014 |
---|---|
Net Worth | -£14,102 |
Cash | £98 |
Current Liabilities | £60,900 |
Latest Accounts | 30 June 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 November 2006 | Dissolved (1 page) |
---|---|
22 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2005 | Statement of affairs (5 pages) |
11 January 2005 | Appointment of a voluntary liquidator (1 page) |
11 January 2005 | Resolutions
|
2 September 2004 | Return made up to 18/06/04; full list of members
|
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: elder house park west sealand road chester cheshire CH1 4RL (1 page) |
19 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
28 February 2003 | Particulars of mortgage/charge (6 pages) |
23 July 2002 | Director resigned (2 pages) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 229 nether street london N3 1NT (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (1 page) |
1 July 2002 | Ad 18/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 2002 | New secretary appointed (1 page) |
18 June 2002 | Incorporation (12 pages) |