Meols
Wirral
CH47 0NY
Wales
Director Name | Carl Driscoll |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 April 2005) |
Role | Oxides Specialist |
Correspondence Address | 4 Glenham Close Meols Merseyside CH47 0NY Wales |
Secretary Name | Carl Driscoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 9 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | 4 Glenham Close Meols Merseyside CH47 0NY Wales |
Secretary Name | Josephine Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 2004) |
Role | Business Consultant |
Correspondence Address | 15 Meols Drive Hoylake Wirral CH47 4AD Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 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 | 18 July 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 | £162 |
Cash | £304 |
Current Liabilities | £2,356 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2004 | Application for striking-off (1 page) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 November 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
15 July 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
9 August 2003 | Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
18 July 2003 | Incorporation (12 pages) |