Greasby
Wirral
CH49 3PG
Wales
Director Name | Sian Lyn Williams |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 February 2008) |
Role | Computer Analyst |
Correspondence Address | 3 Halton Crescent Greasby Wirrall CH49 3PG Wales |
Secretary Name | Loraine McKinley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2004(11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
Secretary Name | Josephine Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 August 2004) |
Role | Business Consultant |
Correspondence Address | 15 Meols Drive Hoylake Wirral CH47 4AD Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 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 | 16 September 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 | £1,284 |
Current Liabilities | £2,757 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2007 | Application for striking-off (1 page) |
10 December 2006 | Return made up to 16/09/06; full list of members (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
5 December 2005 | Return made up to 16/09/05; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
17 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned (1 page) |
2 December 2003 | New secretary appointed (3 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Ad 04/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
16 September 2003 | Incorporation (12 pages) |