Wallasey
Wirral
CH45 5AG
Wales
Secretary Name | Louise Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(4 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 December 2009) |
Role | Company Director |
Correspondence Address | 4 Bridle Avenue Wallasey Merseyside CH44 7BJ Wales |
Director Name | Jeff Price |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Electrician |
Correspondence Address | 9 Birchfield Saughall Massie Wirral CH46 5NS Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Michael Paul Hughes Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 186 Seabank Road Wallasey Wirral CH45 5AG Wales |
Director Name | Christopher David Merchant |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2006) |
Role | Builder |
Correspondence Address | 14 Seabank Avenue Wallasey Merseyside CH44 1EH Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 113 Wallasey Road Wallasey Wirral CH44 2AA Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,643 |
Current Liabilities | £20,643 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2009 | Application for striking-off (1 page) |
5 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
21 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: unit 10 west float industrial estate logan road birkenhead wirral CH41 1JJ (1 page) |
26 April 2006 | Director resigned (1 page) |
7 November 2005 | Return made up to 09/10/05; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page) |
25 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 January 2004 | Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | New director appointed (2 pages) |
23 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
9 October 2002 | Incorporation (15 pages) |