Wallasey
Wirral
CH44 6LB
Wales
Secretary Name | Loraine McKinley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2004(2 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
Secretary Name | Josephine Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 2004) |
Role | Business Consultant |
Correspondence Address | 15 Meols Drive Hoylake Wirral CH47 4AD Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 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 | 29 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 35 Market Street Hoylake Wirral 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 | -£6,104 |
Cash | £80 |
Current Liabilities | £2,929 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
28 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
11 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 July 2003 | Return made up to 29/07/03; full list of members (6 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 35 market street hoylake wirral CH47 2BG (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
29 July 2002 | Incorporation (12 pages) |