Wallasey
Wirral
CH45 2PH
Wales
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2006) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2006) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 27 Victoria Parade Wallasey Merseyside CH45 2PH Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £44,561 |
Gross Profit | £33,278 |
Net Worth | -£2,568 |
Cash | £6,322 |
Current Liabilities | £12 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2006 | Application for striking-off (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
9 December 2005 | Return made up to 07/10/05; full list of members
|
19 August 2005 | Secretary's particulars changed (1 page) |
22 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
12 May 2004 | Company name changed chromium records LIMITED\certificate issued on 12/05/04 (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 42 prescot street wallasey wirral CH45 9JW (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |