Wirral
Merseyside
CH60 6SJ
Wales
Director Name | Mr Philip Stephen Carlisle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 November 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 Woodcot Lane Heswall Wirral CH60 6SJ Wales |
Secretary Name | Howard Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 November 2008) |
Role | Property Developer |
Correspondence Address | 8 Woodcot Lane Wirral Merseyside CH60 6SJ Wales |
Director Name | Benjamin Snowdon |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Stonelea Court Headingley Leeds LS26 2BQ |
Secretary Name | Mr Richard Andrew Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Eddisbury Road West Kirby Merseyside CH48 5DS Wales |
Registered Address | 192-200 Pensby Road Heswall Merseyside CH60 7RJ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2008 | Application for striking-off (1 page) |
14 September 2007 | Return made up to 09/06/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 September 2006 | Return made up to 09/06/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 February 2006 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2006 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
3 January 2006 | Return made up to 09/06/05; full list of members
|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 16 stonelea court headingley leeds LS6 2BQ (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
9 June 2004 | Incorporation (20 pages) |