Prenton
Wirral
Merseyside
CH43 0TT
Wales
Secretary Name | Michael Rayner |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Grangemount Road Birkenhead Merseyside CH43 4XW Wales |
Director Name | Michael Rayner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2004(6 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Sales |
Correspondence Address | 12 Slatey Road Oxton Merseyside CH43 4UF Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,222 |
Current Liabilities | £83,851 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2007 | Dissolved (1 page) |
---|---|
5 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: c/o s g henderson & co dudleston house 2 dudleston road, little sutton cheshire CH66 4PJ (1 page) |
2 June 2006 | Statement of affairs (6 pages) |
2 June 2006 | Resolutions
|
2 June 2006 | Appointment of a voluntary liquidator (1 page) |
9 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
9 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
10 February 2004 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | New secretary appointed (2 pages) |