Ormskirk
Lancashire
L39 5AZ
Director Name | Mr Malcolm James Vaughan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 July 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Glenmore Road Birkenhead Wirral Cheshire CH43 2HG Wales |
Secretary Name | Mr Malcolm James Vaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 July 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Glenmore Road Birkenhead Wirral Cheshire CH43 2HG Wales |
Director Name | Offshelf Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Stoke On Trent Staffordshire ST1 3RQ |
Secretary Name | Others Interests Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Stoke On Trent Staffordshire ST1 3RQ |
Registered Address | The Heath Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Application for striking-off (1 page) |
21 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: churchill house regent road stoke on trent staffordshire ST1 3RQ (1 page) |
14 June 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
21 April 2004 | Company name changed maxit uk LIMITED\certificate issued on 21/04/04 (2 pages) |
25 February 2004 | Company name changed offshelf 309 LTD\certificate issued on 25/02/04 (2 pages) |