Barnston
Wirral
Merseyside
CH61 1AE
Wales
Secretary Name | Jupius Tuppius Gavin Ghiselli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(4 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 55 Sherard Court 3 Manor Gardens London N7 6FB |
Secretary Name | Patricia Maria Finley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Norwich Drive Wirral Merseyside L49 4QR |
Director Name | Michael Ryder |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 52 Newlyn Drive Ashton In Makerfield Wigan WN4 9PW |
Director Name | James Edward Riley |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2003) |
Role | Engineer |
Correspondence Address | 7 Ogden Close Heywood Lancashire OL10 3HZ |
Secretary Name | Ann Blowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2006) |
Role | Accountant |
Correspondence Address | 5 Reeds Avenue West Leasowe Prenton Merseyside CH46 1RE Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The John Laird Centre 4 Park Road North Birkenhead Merseyside CH41 4EZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2007 | Application for striking-off (1 page) |
16 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Company name changed stanton land & marine developmen t LTD\certificate issued on 07/07/06 (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
5 October 2004 | Return made up to 23/07/04; full list of members (6 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
9 January 2004 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
15 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Incorporation (17 pages) |