Walton
Liverpool
L25 8QF
Director Name | Linda Cahill |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(same day as company formation) |
Role | Food Retailer |
Correspondence Address | 63 Manor Road Walton Liverpool L25 8QF |
Secretary Name | David Cahill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(same day as company formation) |
Role | Food Retailer |
Correspondence Address | 63 Manor Road Walton Liverpool L25 8QF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 1-3 Chester Road Neston South Wirral CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,224 |
Current Liabilities | £48,780 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2004 | Application for striking-off (1 page) |
7 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 April 2003 | Accounting reference date shortened from 31/01/04 to 30/04/03 (1 page) |
18 April 2003 | Ad 14/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |