Prenton
Wirral
CH42 8NH
Wales
Secretary Name | Rose Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(1 year after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 23 The Dell Rockferry Birkenhead Wirral CH42 1PT Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Martin Maher |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 2003) |
Role | Haulage |
Country of Residence | England |
Correspondence Address | 16 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Secretary Name | Joanne Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 10 July 2003) |
Role | Haulage |
Correspondence Address | 20 Little Moor Road Illingworth Halifax West Yorkshire HX2 9EF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Return made up to 18/06/03; full list of members
|
1 March 2004 | New secretary appointed (2 pages) |
24 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
30 December 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 16 bankfield grange greetland halifax west yorkshire HX4 8LJ (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 August 2002 | Director resigned (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Secretary resigned (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
18 June 2002 | Incorporation (16 pages) |