Prenton
Wirral
Merseyside
CH42 8LS
Wales
Secretary Name | Andrew Robert Garside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | The Coach House Eleanor Road Birkenhead Merseyside CH43 7QW Wales |
Director Name | Simon David Hunt |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2004) |
Role | Operations Director |
Correspondence Address | 15 Dove Close Elton Chester CH2 4RD Wales |
Secretary Name | Simon David Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 2004) |
Role | Operations Director |
Correspondence Address | 15 Dove Close Elton Chester CH2 4RD Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Registered Address | 7 Cross Street The Antiques Triangle Birkenhead Merseyside CH41 5EP Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £105,795 |
Gross Profit | £100,031 |
Net Worth | -£11,076 |
Cash | £350 |
Current Liabilities | £35,087 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
6 July 2005 | Return made up to 13/01/05; full list of members (6 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: the coach house eleanor road bidston wirral CH43 7QW (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 44 appin way argyle industrial estate birkenhead wirral merseyside CH41 9HH (1 page) |
13 September 2004 | Director resigned (2 pages) |
10 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 May 2004 | New secretary appointed (1 page) |
20 April 2004 | Ad 13/01/03--------- £ si 1999@1 (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
18 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: F7 the business centre oaklands office park hooton road hooton ellesmere port cheshire CH66 7NZ (1 page) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | New director appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: F4 oaklands office park hooton road hooton, cheshire CH66 7NZ (1 page) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (12 pages) |