Wallasey
Wirral
CH45 4LT
Wales
Secretary Name | Stuart Paul Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2003(2 months, 1 week after company formation) |
Appointment Duration | 21 years |
Role | Builder |
Correspondence Address | 11 Arnside Road Wallasey Wirral CH45 4LT Wales |
Director Name | Gary Gerard Ledsham |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2005) |
Role | Builder |
Correspondence Address | 18 Rudgrave Square Wallasey Wirral CH44 0EL Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 146 Belvidere Road Wallasey Merseyside CH45 4PT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2007 | Dissolved (1 page) |
---|---|
13 June 2007 | Completion of winding up (1 page) |
27 February 2006 | Order of court to wind up (1 page) |
10 February 2005 | Director resigned (1 page) |
11 August 2004 | Return made up to 31/01/04; full list of members (7 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 July 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
22 April 2003 | Company name changed ashstock 2050 LIMITED\certificate issued on 18/04/03 (2 pages) |
31 January 2003 | Incorporation (10 pages) |