Hermitage Park
Wrexham
LL13 7GZ
Wales
Secretary Name | Helen Elizabeth Barret |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cwrt Bedwyr Court Hermitage Park Wrexham LL13 7GZ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O Blease Lloyd & Co Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: c/o blease lloyd & co hamilton house 56 hamilton street birkenhead wirral CH41 5HZ (1 page) |
24 August 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
24 August 2004 | New director appointed (2 pages) |