Wallasey
Wirral
CH45 6XA
Wales
Secretary Name | Loraine McKinley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
Secretary Name | Josephine Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | 15 Meols Drive Hoylake Wirral CH47 4AD Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 May 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | £5,005 |
Current Liabilities | £10,864 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Application for striking-off (1 page) |
13 July 2006 | Return made up to 28/05/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 February 2006 | Secretary's particulars changed (1 page) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 July 2005 | Return made up to 28/05/05; full list of members (5 pages) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | Secretary resigned (1 page) |
7 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
29 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 35 market street hoylake wirral CH47 2BG (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Ad 20/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2003 | New director appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |