Liverpool
Merseyside
L26 7XH
Director Name | William Michael Harrington |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 May 2009) |
Role | Builder |
Correspondence Address | 57 Gladstone Avenue Bowning Park Liverpool Merseyside L16 2LG |
Director Name | Robert Taylor |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 October 2004) |
Role | Marine Engineer |
Correspondence Address | 54 High Street Carriage Close Hale Halton L24 4AF |
Director Name | Johoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1DP Wales |
Secretary Name | Johoco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1DP Wales |
Registered Address | 116 Chester Street Birkenhead Merseyside CH41 5DL Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Current Liabilities | £1 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2008 | Annual return made up to 20/05/08 (2 pages) |
13 August 2008 | Annual return made up to 20/05/07 (2 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
27 March 2007 | Annual return made up to 20/05/06 (4 pages) |
23 March 2007 | Annual return made up to 20/05/05
|
23 March 2007 | New director appointed (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 3 carriage close high street hale L24 4EA (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
21 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2004 | Director resigned (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: exchange house white friars chester cheshire CH1 1DP (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
8 June 2004 | Annual return made up to 20/05/04 (4 pages) |