Park Road South
Prenton
Wirral
CH43 4XZ
Wales
Director Name | George Robert Olsson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 28 Hornby Road Bromborough Merseyside CH62 2EG Wales |
Director Name | Brian Anthony Finnan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | Newby House Naylors Road Liverpool Merseyside L27 2YA |
Secretary Name | Ratiocinator Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | Mulain House Union Street Chester Cheshire CH1 1QP Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | C/O M-Jh&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £3,747 |
Cash | £10,488 |
Current Liabilities | £27,203 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
3 February 2005 | New director appointed (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
25 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: murlain house union street chester CH1 1QP (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: murlain house union street chester CH1 1QP (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Incorporation (12 pages) |