Prenton
Merseyside
CH43 0TT
Wales
Director Name | Mr Robert John Power |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 556 Woodchurch Road Prenton Merseyside CH43 0TT Wales |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Cheryl Bostock & Co 79 Woodchurch Lane Prenton Wirral CH42 9PL Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 May |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2009 | Appointment Terminated Director robert power (1 page) |
15 April 2009 | Appointment terminated director robert power (1 page) |
20 February 2008 | Return made up to 19/02/07; full list of members (6 pages) |
20 February 2008 | Return made up to 19/02/07; full list of members (6 pages) |
27 December 2007 | Partial exemption accounts made up to 31 May 2006 (5 pages) |
27 December 2007 | Partial exemption accounts made up to 31 May 2006 (5 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
9 July 2005 | Particulars of mortgage/charge (7 pages) |
9 July 2005 | Particulars of mortgage/charge (7 pages) |
3 June 2005 | Return made up to 19/02/05; full list of members (6 pages) |
3 June 2005 | Return made up to 19/02/05; full list of members
|
23 July 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
23 July 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
7 July 2004 | Ad 21/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2004 | Ad 21/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
2 March 2004 | Resolutions
|
2 March 2004 | Resolutions
|
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Incorporation (11 pages) |
19 February 2004 | Incorporation (11 pages) |