Barnston
Wirral
CH61 1AX
Wales
Director Name | Paul Francis McNally |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 October 2007) |
Role | Building Contractor |
Correspondence Address | Westdale 5 Hatton Close Wirral Merseyside CH60 9HT Wales |
Director Name | Mr Michael Joseph McNicholas |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 October 2007) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | West Winds The Paddock Heswall Wirral CH60 1XJ Wales |
Secretary Name | Mr Michael Joseph McNicholas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 October 2007) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | West Winds The Paddock Heswall Wirral CH60 1XJ Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2007 | Application for striking-off (1 page) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 November 2004 | Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 November 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Incorporation (15 pages) |