Kings Drive Caldy
Wirral
Merseyside
CH48 2JF
Wales
Director Name | Robert James Wade Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | Thorswood Kings Drive Wirral Merseyside CH48 2JF Wales |
Secretary Name | Angela Jayne Wade Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | Thorswood Kings Drive Caldy Wirral Merseyside CH48 2JF Wales |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Secretary Name | Charles Ian Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | Middleheath Brown Heath Road Christleton Cheshire CH3 7PN Wales |
Registered Address | Thorswood Kings Drive Caldy Wirral Liverpool CH48 2JF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2006 | Application for striking-off (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: kansas building mathew street cavern quarter liverpool merseyside L2 6RE (1 page) |
10 November 2005 | Return made up to 14/07/05; full list of members; amend
|
14 October 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
28 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Return made up to 14/07/05; full list of members
|
15 September 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
18 October 2004 | Company name changed brand new co (239) LIMITED\certificate issued on 18/10/04 (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 July 2004 | Incorporation (26 pages) |