Higher Bebington
Wirral
Merseyside
CH63 5NB
Wales
Secretary Name | Mr Malcolm John Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 29 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB Wales |
Director Name | Mr John Christopher Cavanagh |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 5 Norleane Crescent Runcorn Cheshire WA7 5ER |
Director Name | Mr David Ost |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowdale Storeton Lane Barnston Wirral Merseyside CH61 1BU Wales |
Director Name | Cyril Phillip Pawley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 40 Sherdley Road St. Helens Merseyside WA9 5AB |
Secretary Name | Ian Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Willsford Avenue Melling Liverpool Merseyside L31 1JN |
Director Name | Mr David Andrew Henry Skews |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2008) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Ash 3 Tern Way St. Helens Merseyside WA10 3DA |
Director Name | Mr John Desmond Manwell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Albert Drive Orrell Park Liverpool L9 8BQ |
Director Name | Rev Canon Mark Roger Stanford |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 2014) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage 40 Devonshire Road Liverpool Merseyside L8 3TZ |
Website | merseyfest.co.uk |
---|
Registered Address | 13 Village Road Bebington Wirral Merseyside CH63 8PP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £450 |
Net Worth | £3 |
Cash | £537 |
Current Liabilities | £534 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Termination of appointment of Mark Stanford as a director (1 page) |
26 March 2014 | Termination of appointment of John Manwell as a director (1 page) |
26 March 2014 | Termination of appointment of John Cavanagh as a director (1 page) |
2 September 2013 | Annual return made up to 26 August 2013 no member list (6 pages) |
19 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
20 September 2012 | Annual return made up to 26 August 2012 no member list (6 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
6 September 2011 | Annual return made up to 26 August 2011 no member list (6 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (16 pages) |
4 September 2010 | Annual return made up to 26 August 2010 no member list (6 pages) |
29 July 2010 | Total exemption full accounts made up to 31 October 2009 (16 pages) |
1 July 2010 | Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral CH63 5NB on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral CH63 5NB on 1 July 2010 (1 page) |
13 October 2009 | Annual return made up to 26 August 2009 no member list (3 pages) |
21 August 2009 | Total exemption full accounts made up to 31 October 2008 (19 pages) |
6 November 2008 | Annual return made up to 26/08/08 (3 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (18 pages) |
17 June 2008 | Director appointed rev mark roge stanford (1 page) |
2 June 2008 | Director appointed john desmond manwell (2 pages) |
30 May 2008 | Appointment terminated director david skews (1 page) |
30 May 2008 | Appointment terminated director cyril pawley (1 page) |
20 November 2007 | Annual return made up to 26/08/07 (5 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (22 pages) |
12 September 2006 | Annual return made up to 26/08/06
|
6 September 2006 | Full accounts made up to 31 October 2005 (19 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 36 carlaw road prenton wirral merseyside CH42 8QA (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 5 norleane crescent runcorn cheshire WA7 5ER (1 page) |
10 November 2005 | Annual return made up to 26/08/05 (5 pages) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 17 willsford avenue melling liverpool merseyside L31 1JN (2 pages) |
9 February 2005 | Total exemption full accounts made up to 31 October 2004 (16 pages) |
28 September 2004 | New director appointed (1 page) |
26 August 2004 | Annual return made up to 26/08/04
|
26 August 2004 | New director appointed (2 pages) |
14 April 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
30 September 2003 | Accounting reference date shortened from 31/08/04 to 31/10/03 (1 page) |
26 August 2003 | Incorporation (25 pages) |