Dawstone Road
Heswall
Wirral
CH60 0BS
Wales
Director Name | Miss Helen Frances Wareham |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(3 days after company formation) |
Appointment Duration | 3 years (closed 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiltimagh Tower Road North Heswall Wirral CH60 6RT Wales |
Secretary Name | David Edwin Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(3 days after company formation) |
Appointment Duration | 3 years (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 35 Northleigh Grove Eneurys Park Wrexham Clwyd LL11 2HQ Wales |
Director Name | David Edwin Roberts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(3 days after company formation) |
Appointment Duration | 2 years (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | 35 Northleigh Grove Eneurys Park Wrexham Clwyd LL11 2HQ Wales |
Director Name | Mr Kevin Christopher Wood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(3 days after company formation) |
Appointment Duration | 2 years (resigned 18 July 2005) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | 14 Fox Cover Guilden Sutton Chester Cheshire CH3 7HH Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Steam Mill Steam Mill Street Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,469 |
Cash | £2,468 |
Current Liabilities | £184,326 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2006 | Application for striking-off (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 September 2004 | Return made up to 01/07/04; full list of members (8 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |