Heswall
Wirral
CH60 7SF
Wales
Secretary Name | Cicely Leslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 November 2009) |
Role | Company Director |
Correspondence Address | 235 Telegraph Road Heswall Wirral CH60 7SF Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Cicely Leslie |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 Telegraph Road Heswall Wirral CH60 7SF Wales |
Secretary Name | James Angus Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 Telegraph Road Heswall Wirral CH60 7SF Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Barnston House Beacon Lane Heswell Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£25,040 |
Cash | £2,806 |
Current Liabilities | £70,578 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2009 | Application for striking-off (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
30 January 2008 | Return made up to 25/10/07; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 October 2007 | Return made up to 25/10/06; full list of members (3 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 March 2006 | Return made up to 25/10/05; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
31 October 2004 | Return made up to 25/10/04; full list of members
|
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 May 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
15 July 2003 | Resolutions
|
7 July 2003 | Registered office changed on 07/07/03 from: 9 abbey square chester cheshire CH1 2HU (2 pages) |
30 June 2003 | Notice of assignment of name or new name to shares (1 page) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Memorandum and Articles of Association (7 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | Ad 25/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
30 June 2003 | Director resigned (1 page) |