14 Caldy Road
West Kirby
Wirral
CH48 2HG
Wales
Director Name | Hywel Lyndon Williams |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Butterbache Road Huntington Chester CH3 6BY Wales |
Secretary Name | Bernadette Mary Devaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns 14 Caldy Road West Kirby Merseyside CH48 2HG Wales |
Director Name | Mr Robin Edward Plaster |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heronby Beech Road Wroxham Norwich Norfolk NR12 8TP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 152 Mill Lane Wallasey Wirral CH44 3BN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | Appointment terminated director robin plaster (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
13 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
27 October 2007 | Return made up to 06/09/07; full list of members (7 pages) |
6 August 2007 | Auditor's resignation (1 page) |
11 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
3 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 October 2005 | Return made up to 06/09/05; full list of members (7 pages) |
14 February 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
4 November 2004 | New director appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
22 October 2004 | Ad 12/10/04--------- £ si 98@1=98 £ ic 1/99 (3 pages) |
6 September 2004 | Incorporation (15 pages) |