Heswall
Merseyside
CH60 2TF
Wales
Director Name | Marcus Peter Bemrose |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashway Gayton Merseyside CH60 3RD Wales |
Secretary Name | Marcus Peter Bemrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashway Gayton Merseyside CH60 3RD Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Eastham Hall Eastham Village Wirral CH62 0AF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
9 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
7 September 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
20 May 2005 | Return made up to 14/02/05; full list of members (7 pages) |
26 April 2004 | Ad 28/02/03--------- £ si 1@1 (2 pages) |
21 April 2004 | Return made up to 14/02/04; full list of members
|
21 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |