Neston
South Wirral
CH64 3SH
Wales
Secretary Name | Jacqueline Hobro Hely Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 May 2007) |
Role | Company Director |
Correspondence Address | The Cottage 10 Albion Villas Road London SE26 4DB |
Director Name | Mr Kevin Martyn Reilly |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apartment 4 The Old Mill Ainsworth Lane, Crowton Northwich Cheshire CW8 2RS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 262 Conway Street Birkenhead Wirral CH41 4AH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
27 April 2006 | Return made up to 23/12/05; full list of members (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 7 royal parade dawes road london SW6 7RE (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
14 September 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 June 2005 | New director appointed (2 pages) |
15 March 2005 | Return made up to 23/12/04; full list of members
|
27 February 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: flat 20 stoneworth court 162 birchanger road woodside london SE25 5DE (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
4 February 2004 | Director resigned (1 page) |