Highbrook Lane
West Hoathly
West Sussex
RH19 4PJ
Director Name | Raymond Williams |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 October 2007) |
Role | Builder |
Correspondence Address | Nici Highbrook West Hoathly West Sussex RH19 4PJ |
Secretary Name | Diana Frances Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 October 2007) |
Role | Builder |
Correspondence Address | Nici Highbrook Lane West Hoathly West Sussex RH19 4PJ |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 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 |
Year | 2014 |
---|---|
Net Worth | -£7,112 |
Cash | £993 |
Current Liabilities | £9,732 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2007 | Application for striking-off (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
23 February 2006 | Return made up to 27/10/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 February 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
11 January 2005 | Return made up to 27/10/04; full list of members (7 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
23 February 2004 | Company name changed lisvona LIMITED\certificate issued on 23/02/04 (2 pages) |