Heswall
Wirral
CH60 5RP
Wales
Secretary Name | Deborah Carolyn Marsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Firs 19 Boundary Lane Heswall Wirral CH60 5RP Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Firs 19 Boundary Lane Heswall Wirral Merseyside CH60 5RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Application for striking-off (1 page) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
2 March 2007 | Return made up to 28/11/06; full list of members (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
31 March 2006 | Return made up to 28/11/05; full list of members (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
11 March 2005 | Return made up to 28/11/04; full list of members (6 pages) |
24 November 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
16 November 2004 | Accounting reference date shortened from 30/11/04 to 28/02/04 (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 January 2004 | New secretary appointed (2 pages) |