Woodlands Road
Irby
Wirral
CH61 2XD
Wales
Director Name | Mr Neil Bancroft Stringer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 November 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sintra Woodlands Road Wirral Merseyside CH61 2XD Wales |
Secretary Name | Mr Neil Bancroft Stringer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 November 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sintra Woodlands Road Wirral Merseyside CH61 2XD Wales |
Director Name | Mr Neil William Stafford |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2004(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 May 2005) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 41 Hartington Drive Standish Wigan Lancashire WN6 0UA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (2 pages) |
17 June 2008 | Application for striking-off (1 page) |
23 October 2007 | New secretary appointed;new director appointed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
15 September 2007 | Return made up to 10/08/07; no change of members (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 September 2006 | Return made up to 10/08/06; full list of members (8 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
11 August 2005 | Director resigned (1 page) |
2 February 2005 | Resolutions
|
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 August 2004 | Incorporation (16 pages) |