Prenton
Wirral
CH43 7PR
Wales
Secretary Name | Kerry Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat 3 12 Vyner Road South Prenton Wirral CH43 7PR Wales |
Director Name | John Dixon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 May 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Boundary Road Bidston Birkenhead Merseyside CH43 7QZ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 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 | Victoria Dixon |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | Hillside Farm Cottage Boundary Road Bidston Merseyside CH43 9QZ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O Blease Lloyd & Co Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2007 | Return made up to 23/09/07; full list of members (2 pages) |
19 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
6 October 2005 | Return made up to 23/09/05; full list of members
|
3 June 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
8 October 2004 | Return made up to 23/09/04; full list of members
|
13 October 2003 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | Ad 23/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2003 | New secretary appointed;new director appointed (2 pages) |