87 Bidston Road Oxton
Birkenhead
Merseyside
CH43 6TS
Wales
Secretary Name | Simon Howard Livingstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | Linkside 87 Bidston Road Prenton Merseyside CH43 6TS Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Barry Sutton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 563 Old Chester Road Birkenhead Merseyside CH42 4NQ Wales |
Director Name | Jane Elizabeth Sutton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 563 Old Chester Road Birkenhead Merseyside CH42 4NQ Wales |
Secretary Name | Jane Elizabeth Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 563 Old Chester Road Birkenhead Merseyside CH42 4NQ Wales |
Director Name | Simon Howard Livingstone |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(8 months after company formation) |
Appointment Duration | 11 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | Linkside 87 Bidston Road Prenton Merseyside CH43 6TS Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2006 | Application for striking-off (1 page) |
3 November 2005 | Return made up to 07/08/05; full list of members (6 pages) |
18 March 2005 | Director resigned (1 page) |
2 November 2004 | Return made up to 07/08/04; full list of members (7 pages) |
1 June 2004 | Ad 06/04/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Secretary resigned;director resigned (1 page) |
23 April 2004 | Company name changed vennercom LIMITED\certificate issued on 23/04/04 (2 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New secretary appointed;new director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (12 pages) |