West Kirby
Wirral
CH48 0QT
Wales
Secretary Name | Paul Graham Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Victoria Drive West Kirby Wirral CH48 0QT Wales |
Director Name | David Stephen Moore |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Magazine Lane New Brighton Merseyside CH45 1LT Wales |
Director Name | Peter Charles Henry Berry |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 20 January 2006) |
Role | Builder |
Correspondence Address | 19 Bridge Road West Kirby Wirral Merseyside CH48 5EX Wales |
Director Name | Ian Goodwin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 20 January 2006) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Bethany 1 Meols Drive, 1 Meols Drive Wirral CH47 4AD Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30a Market Street Wirral CH47 2AF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
14 October 2005 | Ad 21/09/05--------- £ si 6@1=6 £ ic 3/9 (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
3 October 2005 | Return made up to 07/07/05; full list of members (7 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Incorporation (17 pages) |