9 Prenton Lane
Birkenhead
CH42 8LA
Wales
Director Name | Agnes Marion Jones |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 12 May 2009) |
Role | Retired |
Correspondence Address | Flat 24 Pershore House Prenton Merseyside CH42 8LA Wales |
Secretary Name | Mrs Irene Dutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 12 May 2009) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 Pershore House 9 Prenton Lane Birkenhead CH42 8LA Wales |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Director Name | Anthony Paul Harford |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 June 2008) |
Role | Property Developer |
Correspondence Address | 20 Norton Avenue Saltney Chester Cheshire CH4 8UD Wales |
Secretary Name | Mr Michael John Edward Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 June 2008) |
Role | Company Director |
Correspondence Address | 55 Rodney Street Liverpool Merseyside L1 9ER |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Registered Address | 76 Whitby Road Ellesmere Port Cheshire CH65 0AA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Latest Accounts | 4 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2009 | Total exemption small company accounts made up to 4 June 2008 (3 pages) |
5 December 2008 | Application for striking-off (1 page) |
12 November 2008 | Accounting reference date extended from 31/03/2008 to 04/06/2008 (1 page) |
18 August 2008 | Capitals not rolled up (2 pages) |
18 August 2008 | Return made up to 09/03/08; full list of members (12 pages) |
25 June 2008 | Director and secretary appointed irene dutton (2 pages) |
20 June 2008 | Appointment terminate, director and secretary michael john edward hilton logged form (1 page) |
19 June 2008 | Director appointed agnes marion jones (2 pages) |
19 June 2008 | Appointment terminated director anthony harford (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o adams accountants LTD unit 2 freeport industrial park seaforth liverpool merseyside L21 1JD (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 April 2007 | Return made up to 09/03/07; full list of members (9 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
9 May 2006 | Return made up to 09/03/06; full list of members (17 pages) |
25 April 2006 | Ad 31/03/05-09/03/06 £ si 17@1=17 £ ic 7/24 (6 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: c/o adams & co accountants LTD 15-17 aintree road bootle liverpool merseyside L20 9DL (1 page) |
24 October 2005 | Ad 09/03/04-31/03/05 £ si 7@1 (4 pages) |
31 May 2005 | Return made up to 09/03/05; full list of members (8 pages) |
20 April 2004 | Director resigned (2 pages) |
20 April 2004 | New secretary appointed (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page) |