Greasby
Wirral
Merseyside
CH49 3NS
Wales
Secretary Name | Patrica Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2006(4 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 December 2008) |
Role | Manger |
Correspondence Address | 36 Digg Lane Morton Wirral Merseyside CH46 6AQ Wales |
Director Name | Mr Anthony Nigel Zausmer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Catering Consultant |
Correspondence Address | 13 Shaw Street Hoylake Wirral CH47 2BW Wales |
Secretary Name | Mrs Margaret Robinshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Waverley Road Hoylake Wirral Merseyside CH47 3DD Wales |
Director Name | Christian Saverimutto |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 October 2006) |
Role | Chartered Surveyor |
Correspondence Address | 20 School Lane Meols Wirral Merseyside CH47 6AF Wales |
Secretary Name | Alexander David Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2006) |
Role | Book Keeper |
Correspondence Address | 10 The Lydiate Heswall Merseyside CH60 8PR Wales |
Registered Address | 43a 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 | -£31,122 |
Cash | £500 |
Current Liabilities | £20,146 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2006 | New director appointed (1 page) |
25 October 2006 | New secretary appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
8 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 November 2005 | Return made up to 03/10/05; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 November 2004 | Return made up to 03/10/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
5 December 2003 | Return made up to 03/10/03; full list of members
|
10 September 2003 | Registered office changed on 10/09/03 from: 94 market street hoylake wirral CH47 3BD (1 page) |
13 March 2003 | Ad 07/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2003 | New director appointed (2 pages) |
3 October 2002 | Incorporation (12 pages) |