Noctorum Wirral
Birkenhead
Merseyside
CH43 9RP
Wales
Director Name | Natalie Toni Henshaw |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | Westridge West Road Noctorum Wirral Birkenhead Merseyside CH43 9RP Wales |
Secretary Name | Mr Adam John Weir |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 June 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Contract Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | West Ridge West Road Prenton Merseyside CH43 9RP Wales |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Adam John Weir |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Holm Cottage Holmside Lane Prenton Merseyside CH43 2NL Wales |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 March 2006 | Dissolved (1 page) |
---|---|
14 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 65 grange road east birkenhead merseyside CH41 5FD (1 page) |
26 January 2005 | Resolutions
|
26 January 2005 | Appointment of a voluntary liquidator (1 page) |
26 January 2005 | Statement of affairs (6 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Particulars of mortgage/charge (5 pages) |
23 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
15 May 2004 | Director resigned (1 page) |
30 October 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (13 pages) |