Lingdale Road
West Kirby
Wirral
CH48 5DJ
Wales
Secretary Name | Warren Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 January 2006) |
Role | Drain Special |
Correspondence Address | 2 Lingdale Court Lingdale Road West Kirby Wirral CH48 5DJ Wales |
Director Name | Lee Kerr |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Drainage Specialist |
Correspondence Address | 2 Lingdale Court Lingdale Road West Kirby Wirral CH48 5DJ Wales |
Director Name | Warren Kerr |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Drainage Specialist |
Correspondence Address | 2 Lingdale Court Lingdale Road West Kirby Wirral CH48 5DJ Wales |
Secretary Name | Keith Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lingdale Court Lingdale Road West Kirby Wirral CH48 5DJ Wales |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 50 Oxton Road Birkenhead Wirral CH41 2TW Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 June 2004 | Return made up to 09/04/04; full list of members (7 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (1 page) |
13 April 2004 | Director resigned (1 page) |
29 December 2003 | Ad 09/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |