Birkenhead
Wirral
CH41 5LB
Wales
Secretary Name | James Anthony Welch Snr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Cheswood 134 Storeton Road Birkenhead Wirral CH42 8NB Wales |
Director Name | Robert Kelly |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | Suite 2704, Building C Donfang. Plaza Xiamen People Republic Of China |
Director Name | Phillip Kerr |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 2-19 Kata Plaza Muang Phukeg 831000 Thailand |
Director Name | Paul Copeland |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 April 2006) |
Role | Warehouse Manager |
Correspondence Address | 32 Pinetree Grove Moreton Wirral Merseyside CH46 9QX Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 May 2006 | Director resigned (2 pages) |
28 December 2005 | Ad 09/12/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 2 north cheshire trading estate prenton birkenhead CH43 3DU (1 page) |
28 December 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
28 December 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
25 May 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2005 | Return made up to 18/05/05; full list of members
|
9 May 2005 | Director resigned (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | Ad 15/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 June 2004 | Director resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: credit reporting services LIMITED 123 caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
18 May 2004 | Incorporation (15 pages) |