Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Secretary Name | Mark Lennon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 July 2010) |
Role | Operations Director |
Correspondence Address | 4 Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Information Cosultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Information Cosultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Christopher Peter Lennon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 May 2009) |
Role | Marketing Manager |
Correspondence Address | 64 Dovepoint Road Meols Wirral Merseyside CH47 6BB Wales |
Secretary Name | Lesley Lennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2009) |
Role | Civil Servant |
Correspondence Address | 64 Dovepoint Road Meols Wirral CH47 6BB Wales |
Registered Address | Unit 5 Carr Lane Business Park Hoylake Wirral CH47 4AZ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | £9,217 |
Current Liabilities | £1,580 |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
11 May 2009 | Appointment terminated director christopher lennon (1 page) |
11 May 2009 | Appointment Terminated Director christopher lennon (1 page) |
8 May 2009 | Secretary appointed mark lennon (2 pages) |
8 May 2009 | Director appointed mark lennon (2 pages) |
8 May 2009 | Secretary appointed mark lennon (2 pages) |
8 May 2009 | Appointment Terminated Secretary lesley lennon (1 page) |
8 May 2009 | Appointment terminated secretary lesley lennon (1 page) |
8 May 2009 | Director appointed mark lennon (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
3 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
10 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
10 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
8 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
18 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
18 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
20 September 2005 | Return made up to 13/05/05; full list of members (2 pages) |
20 September 2005 | Return made up to 13/05/05; full list of members (2 pages) |
5 July 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
5 July 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
13 August 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
13 August 2004 | Accounts made up to 28 February 2004 (6 pages) |
9 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 64 dovepoint road, meols wirral merseyside CH47 6BB (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 64 dovepoint road, meols wirral merseyside CH47 6BB (1 page) |
23 March 2004 | Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page) |
23 March 2004 | Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New director appointed (1 page) |
10 December 2003 | New director appointed (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (17 pages) |