Upton
Wirral
CH49 6JJ
Wales
Director Name | David Maddocks |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(same day as company formation) |
Role | Sales Director |
Correspondence Address | 33 Turret Road Wallasey Wirral CH45 5HE Wales |
Secretary Name | Mr Mark Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 South Drive Upton Wirral CH49 6JJ Wales |
Director Name | Lee Stephen Maddock |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 October 2009) |
Role | Installation Surveyor |
Correspondence Address | 12 Chatsworth Avenue Wallasey Merseyside CH44 0AJ Wales |
Director Name | Mr Ian Fraser Baxter |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Nicolgate Lane Brigg South Humberside DN20 8UE |
Director Name | Colin Medlicott |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1b Magazine Lane Wallasey Merseyside CH45 1LT Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 146 Belvidere Road Wallasey Wirral CH45 4PT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2008 | Return made up to 30/06/08; no change of members (8 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 August 2007 | Return made up to 30/06/07; full list of members
|
17 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 November 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
17 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 March 2006 | New director appointed (2 pages) |
1 March 2006 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
3 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
20 July 2005 | Resolutions
|
7 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |