Prenton
Wirral
CH43 3AU
Wales
Secretary Name | Loraine McKinley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2004(4 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
Director Name | David O'Brien |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2007) |
Role | Scrap Metal Sales |
Correspondence Address | 28 Grosvenor Street Wallasey Wirral CH44 1AG Wales |
Secretary Name | Josephine Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | 15 Meols Drive Hoylake Wirral CH47 4AD Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2008 | Application for striking-off (1 page) |
16 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
25 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
6 July 2005 | Return made up to 06/04/05; full list of members (7 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Incorporation (12 pages) |