Neston
Cheshire
CH64 0UA
Wales
Director Name | Mr Brian McNally |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2003(3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 February 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sherry Lane Arrowe Park Upton Wirral Merseyside CH49 5LS Wales |
Secretary Name | Mr Brian McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2003(3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 February 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sherry Lane Arrowe Park Upton Wirral Merseyside CH49 5LS Wales |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Registered Address | Stanton House 6 Eastham Village Road Eastham Merseyside CH62 0DE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£1,966 |
Cash | £4,968 |
Current Liabilities | £12,820 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 September 2008 | Return made up to 12/06/08; full list of members (4 pages) |
11 September 2008 | Return made up to 12/06/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
13 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 12/06/06; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
15 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
14 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
14 April 2005 | Accounts made up to 30 June 2004 (2 pages) |
7 September 2004 | Return made up to 12/06/04; full list of members (7 pages) |
7 September 2004 | Return made up to 12/06/04; full list of members
|
11 November 2003 | Company name changed stockridge associates LIMITED\certificate issued on 11/11/03 (2 pages) |
11 November 2003 | Company name changed stockridge associates LIMITED\certificate issued on 11/11/03 (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page) |
22 October 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | Incorporation (16 pages) |